THE CLUB COMPANY (UK) LIMITED - READING
Company Profile | Company Filings |
Overview
THE CLUB COMPANY (UK) LIMITED is a Private Limited Company from READING and has the status: Active.
THE CLUB COMPANY (UK) LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03125439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
THE CLUB COMPANY (UK) LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03125439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
THE CLUB COMPANY (UK) LIMITED - READING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BATH ROAD
READING
BERKSHIRE
RG10 9AL
This Company Originates in : United Kingdom
Previous trading names include:
CLUBHAUS LIMITED (until 02/09/2004)
CLUBHAUS LIMITED (until 02/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT SMITH | Sep 1971 | British | Director | 2021-09-06 | CURRENT |
MR PAUL SIMON WELLS | Secretary | 2019-11-11 | CURRENT | ||
MR RICHARD JAMES CALVERT | Sep 1967 | British | Director | 2020-12-22 | CURRENT |
MARTIN EWART HEMMINGS | British | Secretary | 2011-12-20 UNTIL 2019-11-11 | RESIGNED | |
ANDREW FRANCIS BLURTON | Apr 1954 | British | Director | 1995-11-08 UNTIL 1997-07-31 | RESIGNED |
LAURENCE KRAFCHIK | Aug 1968 | British | Secretary | 1997-03-17 UNTIL 2001-02-01 | RESIGNED |
RUPERT HOWARD MILTON HORNER | British | Secretary | 2001-02-01 UNTIL 2002-05-17 | RESIGNED | |
PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2003-05-16 UNTIL 2011-12-20 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-11-08 UNTIL 1995-11-08 | RESIGNED | ||
MR DAVID ALAN LLOYD | Jan 1948 | British | Director | 1996-11-01 UNTIL 1998-10-27 | RESIGNED |
PAUL SCOTT STEPHENS | Jul 1969 | British | Secretary | 2002-05-17 UNTIL 2011-12-20 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Secretary | 1995-11-08 UNTIL 1997-03-17 | RESIGNED |
BARON ALEXANDER VON SPOERCKEN | May 1947 | German | Director | 1995-11-10 UNTIL 2002-05-03 | RESIGNED |
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2020-12-22 UNTIL 2021-08-31 | RESIGNED |
MR PAUL SELLARS | Feb 1954 | British | Director | 2002-07-30 UNTIL 2008-03-18 | RESIGNED |
MR WILLIAM WOODS SCOTT | Apr 1964 | British | Director | 2000-01-24 UNTIL 2000-05-19 | RESIGNED |
NORMAN MALCOLM MARSHALL RIDDELL | Jun 1947 | British | Director | 1999-08-25 UNTIL 2004-05-26 | RESIGNED |
CHRISTOPHER JOHN PARKER | Dec 1943 | British | Director | 1995-11-10 UNTIL 1997-05-02 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Director | 1995-11-10 UNTIL 2005-11-02 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2002-12-18 UNTIL 2020-12-22 | RESIGNED |
JOHN EDWARD HUME | Sep 1945 | British | Director | 2002-06-28 UNTIL 2004-05-27 | RESIGNED |
RUPERT HOWARD MILTON HORNER | British | Director | 2001-02-01 UNTIL 2002-05-08 | RESIGNED | |
GUY GERALD BUCKLEY | Sep 1948 | British | Director | 1995-11-10 UNTIL 2002-05-17 | RESIGNED |
NORMAN NEILL BROADHURST | Sep 1941 | British | Director | 1997-12-17 UNTIL 2001-09-30 | RESIGNED |
ROBERT ANTHONY BOURNE | May 1950 | British | Director | 1995-11-08 UNTIL 2002-07-30 | RESIGNED |
GRAHAM ALEXANDER BOURNE | May 1953 | British | Director | 1995-11-10 UNTIL 1998-05-08 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-11-08 UNTIL 1995-11-08 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Director | 1995-11-08 UNTIL 1995-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Club Company Acquisitions Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |