STAVELEY MINERS' WELFARE SOCIAL CLUB LIMITED

Address:
Staveley Miners' Welfare, Market Street, Staveley, Chesterfield, S43 3UT

STAVELEY MINERS' WELFARE SOCIAL CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02701048. The registration start date is March 26, 1992. The current status is Active.

Company Overview

Company Number 02701048
Company Name STAVELEY MINERS' WELFARE SOCIAL CLUB LIMITED
Registered Address Staveley Miners' Welfare
Market Street
Staveley
Chesterfield
S43 3UT
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-03-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-04-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56301 Licensed clubs

Office Location

Address STAVELEY MINERS' WELFARE
MARKET STREET
Post Town STAVELEY
County CHESTERFIELD
Post Code S43 3UT

Companies with the same post code

Entity Name Office Address
BLITZ MARKETING LTD 36 Chesterfield Road Market Street, Staveley, Chesterfield, Derbyshire, S43 3UT, United Kingdom
ANTHONY BECKETT LTD C/o Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, United Kingdom
A TEAM CRANES LTD C/o Hammond & Co, 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England
AUTO-BRIGHT VALETING LTD 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England
BRINKLEY SPENCER LTD Hammond & Co Uk Ltd 36 Market Street, Staveley, Chesterfield, Derbyshire, S43 3UT, United Kingdom
@ THE I EVENTS AND PROMOTIONS LTD C/o Hammond & Co Uk Ltd, 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England
COMPLETE CONSTRUCTION & MAINTENANCE (MIDLANDS) LTD C/o Hammond & Co, 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England
BELOWGROUND PILING SPECIALIST LTD 36 Chesterfield Road, Market Street, Chesterfield, S43 3UT, England
JWS PERFORMANCE LTD Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, S43 3UT, England
CHESTERFIELD CAR CENTRE LTD 36 36 Chesterfield Road, Market Street, Chesterfield, Select A County, S43 3UT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILLIVER, Neil Secretary (Active) 33 High Street, Staveley, Chesterfield, Derbyshire, S43 3UU /
31 March 1992
/
BAIRD, John Robert Director (Active) 9 Whitehead Street, Staveley, Chesterfield, England, S43 3PN January 1973 /
31 May 2017
English /
England
Unemployed
FACER, Ronald Ernest Director (Active) 33 Hereford Drive, Brimington, Chesterfield, Derbyshire, S43 1DT June 1939 /
1 June 2006
British /
United Kingdom
Retired
WATSON, John Director (Active) 5 Netherthorpe, Staveley, Chesterfield, Derbyshire, S43 3PU December 1955 /
6 April 1994
British /
United Kingdom
Postal Worker
WHITE, Philip Director (Active) 45 Wharf Lane, Staveley, Chesterfield, Derbyshire, S43 3TZ October 1952 /
1 June 1994
British /
United Kingdom
Postal Worker
GORDON, Stephen Secretary (Resigned) 7 Ash Tree Close, Ashgate, Chesterfield, Derbyshire, S40 1RZ /
26 March 1992
/
BAKER, Alec Director (Resigned) 31 Franklyn Drive, Staveley, Chesterfield, Derbyshire, S43 3YA November 1923 /
6 April 1992
British /
Reited
BINGHAM, George Director (Resigned) 74 Chesterfield Road, Brimington, Chesterfield, Derbyshire, S43 1AX April 1922 /
31 March 1992
British /
United Kingdom
Retired
BURGESS, Sally Elizabeth Director (Resigned) 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ September 1972 /
26 March 1992
British /
Legal Secretary
HARRIS, George Walter Peter Director (Resigned) 14 Hartington View, Staveley, Chesterfield, S43 3YA March 1929 /
31 March 1992
British /
Retired
IRESON, Henry Director (Resigned) 129b Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2EP April 1950 /
3 June 2004
British /
Quality Engineer
ODRISCOLL, Martin Director (Resigned) 4 Hillcrest Grove, Staveley, Chesterfield, Derbyshire, S43 3YB July 1946 /
31 March 1992
Irish /
Miner
WARD, Richard Director (Resigned) Jacolen House, Locko Road, Lower Pilsley, Chesterfield, Derbyshire, S45 8DN August 1956 /
31 March 1992
British /
Book Keeper
WILMOT, John Director (Resigned) 4 Wharf Lane, Staveley, Chesterfield, Derbyshire, S43 3TZ April 1953 /
1 June 2007
British /
United Kingdom
Postman

Competitor

Search similar business entities

Post Town STAVELEY
Post Code S43 3UT
SIC Code 56301 - Licensed clubs

Improve Information

Please provide details on STAVELEY MINERS' WELFARE SOCIAL CLUB LIMITED 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