WEST WARWICKSHIRE CLUB LIMITED

Address:
78 Grange Road, Olton, Solihull, West Midlands, B91 1DA

WEST WARWICKSHIRE CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04518816. The registration start date is August 27, 2002. The current status is Active.

Company Overview

Company Number 04518816
Company Name WEST WARWICKSHIRE CLUB LIMITED
Registered Address 78 Grange Road
Olton
Solihull
West Midlands
B91 1DA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-08-27
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-09-24
Returns Last Update 2015-08-27
Confirmation Statement Due Date 2021-09-10
Confirmation Statement Last Update 2020-08-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47250 Retail sale of beverages in specialised stores

Office Location

Address 78 GRANGE ROAD
OLTON
Post Town SOLIHULL
County WEST MIDLANDS
Post Code B91 1DA

Companies with the same location

Entity Name Office Address
OLTON GROUNDS,LIMITED 78 Grange Road, Olton, Solihull, West Midlands, B91 1DA

Companies with the same post code

Entity Name Office Address
SOUTHCREST HOLDINGS LIMITED 90 Grange Road, Solihull, B91 1DA, England
LIDDA MANAGEMENT LIMITED 92 Grange Road, Solihull, B91 1DA, United Kingdom
SS PROPERTY SERVICES LIMITED 106 Grange Road, Solihull, B91 1DA, United Kingdom
WEST WARWICKSHIRE SPORTS COMPLEX LTD West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, B91 1DA
INTUBATE LTD 100 Grange Road, Solihull, B91 1DA, England
A C DONALD CONSULTING - 2016 LIMITED 114 Grange Road, Solihull, B91 1DA, United Kingdom

Companies with the same post town

Entity Name Office Address
URBAN BLUE BUILDING AND MAINTENANCE LIMITED 28 Archer Drive, Cheswick Green, Solihull, B90 4LG, England
VISA IMMIGRATION UK LTD 198 Hobs Moat Road, Solihull, B92 8JZ, England
JK FULFILMENT SERVICES LTD 52 Banbrook Close, Solihull, B92 9NE, England
NOSHAQ ESTATES LIMITED 55 Greenslade Road, Shirley, Solihull, B90 1LZ, England
PEJU ALATISE STUDIOS LTD 180 Cranmore Boulevard, Shirley, Solihull, B90 4RT, England
CENTRAL PLUMBING AND BATHROOM SUPPLIES LTD 131 Lodge Road, Knowle, Solihull, B93 0HG, England
COST CUTTER SHIRLEY LTD 335a Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2NG, England
DARK PONY COFFEE ROASTERS LTD 2 Hollywood Works Close, Shirley, Solihull, West Midlands, B90 1EP, England
GKN AEROSPACE CIVIL SERVICES HOLDINGS LIMITED 2nd Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG, England
AH & LH PROPERTIES LIMITED 134 Norton Lane, Tidbury Green, Solihull, B90 1QT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOORE, Barbara Jean Director (Active) West Warwickshire Sports Club, Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA July 1961 /
24 September 2015
Australian /
United Kingdom
Retired
OWEN, Rob Director (Active) ., West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, United Kingdom, B91 1DA July 1965 /
3 January 2013
British /
United Kingdom
Director
RIGG, Richard Director (Active) West Warwickshire Sports Club, Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA November 1965 /
31 August 2016
British /
United Kingdom
Director
WORTON, John Director (Active) ., West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, United Kingdom, B91 1DA March 1956 /
3 January 2013
British /
United Kingdom
Director
BEARDMORE, Sandra Secretary (Resigned) 33 Whitnash Close, Coventry, West Midlands, CV7 7PR /
15 February 2006
/
BREWER, Suzanne Nominee Secretary (Resigned) Somerset House, 40-49 Price Street, Birmingham, B2 5DN /
27 August 2002
/
CLARK, Antony Vernon Michael Secretary (Resigned) 35 Witley Avenue, Solihull, West Midlands, B91 3JD /
22 May 2009
/
FRANKLIN, Shirley Secretary (Resigned) 34 The Crescent, Shirley, Solihull, West Midlands, B90 2ES /
27 August 2002
/
HARRADENCE, Michael Secretary (Resigned) 68 Neville Road, Shirley, Solihull, West Midlands, B90 2QW /
30 September 2009
British /
WALKER, Albert William Secretary (Resigned) 8 Fairford Close, Solihull, West Midlands, B91 1JF /
11 September 2006
/
BREWER, Kevin, Dr Nominee Director (Resigned) Somerset House, 40-49 Price Street, Birmingham, B4 6LZ April 1952 /
27 August 2002
British /
England
CEILLAM, Keith Martin Director (Resigned) 78 Grange Road, Olton, Solihull, West Midlands, B91 1DA January 1958 /
1 November 2010
British /
England
Ifa
CLARK, Antony Vernon Michael Director (Resigned) 35 Witley Avenue, Solihull, West Midlands, B91 3JD March 1950 /
22 May 2009
British /
United Kingdom
Accountant
EVANS, Phil Director (Resigned) ., West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, United Kingdom, B91 1DA July 1962 /
15 June 2017
British /
United Kingdom
Director
FIELDING, Paul Anthony Director (Resigned) West Warwickshire Sports Club, Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA June 1979 /
16 April 2018
British /
England
Wealth Manager
FLEMING, Martin David Director (Resigned) West Warwickshire Sports Club, Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA September 1961 /
3 January 2013
British /
United Kingdom
Director
HARRADENCE, Michael John Director (Resigned) 68 Neville Road, Shirley, Solihull, West Midlands, B90 2QW September 1963 /
30 September 2009
British /
United Kingdom
Mi Consultant
HAWKHEAD, Anthony Gerard, Sir Director (Resigned) 18 Garden Close, Solihull, West Midlands, B93 9QF October 1957 /
30 September 2009
British /
United Kingdom
Chief Executive
INGLIS, Andrew George David Director (Resigned) 103 Hampton Lane, Solihull, West Midlands, B91 2RR December 1942 /
10 April 2006
British /
Retired
MADELEY, Sydney John, Dr Director (Resigned) 46b, Hampton Lane, Solihull, West Midlands, B91 2PZ August 1946 /
30 September 2009
British /
Uk
Retired
QUINEY, Graham Director (Resigned) 5 Portway Close, Solihull, West Midlands, B91 3LW September 1949 /
10 April 2006
British /
England
None
VANN, Philip Director (Resigned) 117 Wells Green Road, Solihull, West Midlands, B92 7PQ June 1961 /
30 September 2009
British /
United Kingdom
Company Director
WALKER, Albert William Director (Resigned) 8 Fairford Close, Solihull, West Midlands, B91 1JF September 1947 /
27 August 2002
British /
England
Company Director
WORTON, John Director (Resigned) 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA March 1956 /
10 April 2006
English /
England
Director

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B91 1DA
SIC Code 47250 - Retail sale of beverages in specialised stores

Improve Information

Please provide details on WEST WARWICKSHIRE 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