WARD END SOCIAL CLUB LIMITED(THE)

Address:
Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA

WARD END SOCIAL CLUB LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00135124. The registration start date is April 7, 1914. The current status is Active.

Company Overview

Company Number 00135124
Company Name WARD END SOCIAL CLUB LIMITED(THE)
Registered Address Normanhurst
10 St. Margarets Road
Ward End
Birmingham
B8 2BA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1914-04-07
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-26
Returns Last Update 2016-03-29
Confirmation Statement Due Date 2021-04-08
Confirmation Statement Last Update 2020-03-25
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address NORMANHURST
10 ST. MARGARETS ROAD
Post Town WARD END
County BIRMINGHAM
Post Code B8 2BA

Companies with the same post code

Entity Name Office Address
SKIPS4YOU LTD 93, Unit 4 R/o, St Margarets Road, Birmingham, West Midlands, B8 2BA, United Kingdom
ARMANDO18 LTD 21 St. Margarets Road, Ward End, Birmingham, B8 2BA, England
UHA AUTO REPAIRS LTD Unit 3 R/o 93 St. Margarets Road, Ward End, Birmingham, West Midlands, B8 2BA, England
ST MARGARET'S COMMUNITY TRUST St.margaret's Church St. Margarets Road, Ward End, Birmingham, West Midlands, B8 2BA
XTREMEGYMWEAR LTD 93, Unit 4 R/o, St Margarets Road, Birmingham, West Midlands, B8 2BA, United Kingdom

Companies with the same post town

Entity Name Office Address
ITS THE IT GUYS LTD 110 Morley Road, Ward End, Birmingham, B8 2HX, England
TOP NOTCH ROAD SERVICES LIMITED 70 Cotterills Lane, Ward End, Birmingham, B8 3RB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Stephen Director (Active) Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA February 1953 /
14 November 2021
English /
England
Retired
BROWN, Peter Director (Active) 56 Ingleton Road, Birmingham, England, B8 2QW May 1954 /
9 May 2019
British /
England
Engineer
BROWN, Richard Director (Active) 186 Days Avenue, Great Barr, Birmingham, England July 1974 /
1 June 2017
English /
United Kingdom
Plumber
CHAPLAIN, Brian Edward Director (Active) Wakefield House, Water Orton, Birmingham, Warwickshire, B46 1NL July 1959 /
29 March 2007
English /
England
Co. Director
DORAN, Francis Mark Director (Active) 23 Haye House Grove, Birmingham, England, B36 8PB September 1961 /
28 March 2014
English /
England
Machine Operator
EVANS, Scott Director (Active) Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA October 1984 /
14 November 2021
English /
United Kingdom
Swimming Instructor
HALL, Barry Director (Active) 52 52 Rymond Road, Hodge Hill, Birmingham, England July 1953 /
28 March 2014
English /
England
Retired
HOGAN, Philip Director (Active) 172 Sladefield Road, Birmingham, England, B8 2SX August 1956 /
1 June 2017
English /
United Kingdom
Security Guard
MOORE, John Anton Director (Active) 53 North Roundhay, Birmingham, England, B33 9PE September 1966 /
1 June 2017
English /
United Kingdom
Kitchen Fitter
RONEY, Raymond Director (Active) 188 Dyas Avenue, Great Barr, Birmingham, England February 1957 /
28 March 2014
British /
England
Self Employed
ROOKER, David Arthur Director (Active) 64 Ermington Crescent, Birmingham, England, B36 8AR June 1954 /
28 March 2014
English /
England
Driving Instructor
BENSON, Terence Vincent Secretary (Resigned) 83 Glovers Road, Birmingham, B10 0LE /
15 April 2009
/
JONES, Glyn Raymond Secretary (Resigned) 138 Weston Road, Lichfield, Staffordshire, WS13 7EQ /
/
MIDDLETON, Ian Secretary (Resigned) Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA /
30 December 2011
/
PLAISTER, Robert Walter Joseph Secretary (Resigned) 10 St. Margarets Road, St. Margarets Road Ward End, Birmingham, England, B8 2BA /
16 January 2013
/
ALLEN, Dean Director (Resigned) 15 Teesdale Avenue, Birmingham, West Midlands, B34 6JQ March 1985 /
28 March 2008
British /
It Technican
ALLEN, Jason Director (Resigned) 11 Ashville Avenue, Hodge Hill, Birmingham, West Midlands, B34 6NA May 1976 /
18 March 2005
British /
Driver
ALLEN, Philip Director (Resigned) 15 Teesdale Avenue, Birmingham, England, B34 6JQ December 1962 /
28 March 2014
English /
United Kingdom
Computer Consultant
ALLEN, Philip Director (Resigned) 15 Teesdale Avenue, Castle Bromwich, Birmingham, England December 1962 /
28 March 2014
English /
United Kingdom
Computer Consultant
ALLEN, Stephen Director (Resigned) 6 Wood End Leisure, 6 Bankside Road, Wood End,, No Atherstone, West Midlands, England, CV9 2SE February 1953 /
28 March 2014
English /
England
Company Director
ALLEN, Stephen Director (Resigned) 11 Ashville Avenue, Hodge Hill, Birmingham, West Midlands, B34 6NA February 1953 /
31 March 2006
British /
Contracts Manager
APPLEBY, Christopher John Director (Resigned) 54 Oxford Close, Ward End, Birmingham, B8 2JE July 1955 /
7 March 1997
English /
Hairdresser
BARRETT, George, Vice-President Director (Resigned) 7 Tufnell Grove, Ward End, Birmingham, B8 2QR October 1920 /
28 February 1992
British /
Retired
BEAUCHAMP, Leonard Donald, President Director (Resigned) 81 St Margarets Road, Ward End, Birmingham, West Midlands, B8 2BB September 1928 /
British /
Retired
BENSON, Terence Vincent Director (Resigned) 83 Glovers Road, Birmingham, B10 0LE December 1953 /
1 March 1996
British /
Designer
BETTS, John Director (Resigned) 660 Washwood Heath Road, Birmingham, West Midlands, B8 2HQ July 1942 /
1 March 1996
British /
Shop Keeper
BREWER, Peter Director (Resigned) 3 Millthorpe Close, Alum Rock, Birmingham, West Midlands, B8 3NB June 1945 /
29 March 2007
British /
Retired
BREWER, Peter Director (Resigned) 3 Millthorpe Close, Alum Rock, Birmingham, West Midlands, B8 3NB June 1945 /
12 March 2004
British /
Retired
CARTWRIGHT, Michael Lawrence Director (Resigned) 97 South Roundhay, Kitts Green, Birmingham, West Midlands, B33 9QA July 1948 /
29 March 2007
British /
England
Financial Advisor
CARTWRIGHT, Michael Lawrence Director (Resigned) 97 South Roundhay, Kitts Green, Birmingham, West Midlands, B33 9QA July 1948 /
5 March 1999
British /
England
Financial Advisor
CARTWRIGHT, Nicholas Director (Resigned) 74 Eastbourne Avenue, Birmingham, West Midlands, B34 6AP January 1954 /
16 March 2001
British /
England
Financial Adviser
CHAPLAIN, Brian Edward Director (Resigned) Pinewinds, Rectory Lane, Birmingham, West Midlands, B36 9DH July 1959 /
26 February 1993
British /
Insurance Consultant
COLLINS, Lawrence George Director (Resigned) 38 Findon Road, Birmingham, W Mids, England, B8 2BM March 1940 /
29 March 2007
British /
England
Retired
DAVID, Fletcher Director (Resigned) 80 Jayshaw Avenue, Great Barr, Birmingham, West Midlands, B43 5RU December 1938 /
12 March 2004
British /
England
Photographer
EVANS, Jeffrey Director (Resigned) 47 Plaistow Avenue, Birmingham, West Midlands, B36 8HQ September 1950 /
British /
Man Director

Competitor

Search similar business entities

Post Town WARD END
Post Code B8 2BA
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on WARD END SOCIAL CLUB LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches