THE CLUB COMPANY ACQUISITIONS LIMITED - READING
Company Profile | Company Filings |
Overview
THE CLUB COMPANY ACQUISITIONS LIMITED is a Private Limited Company from READING and has the status: Active.
THE CLUB COMPANY ACQUISITIONS LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05069793. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
THE CLUB COMPANY ACQUISITIONS LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05069793. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
THE CLUB COMPANY ACQUISITIONS LIMITED - READING
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
C/O CASTLE ROYLE GOLF & COUNTRY
READING
BERKSHIRE
RG10 9AL
This Company Originates in : United Kingdom
Previous trading names include:
PARK LANE ACQUISITIONS LIMITED (until 26/08/2004)
PARK LANE ACQUISITIONS LIMITED (until 26/08/2004)
LAW 2412 LIMITED (until 08/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
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 |
MR PAUL MCCULLOUGH | Mar 1963 | British | Director | 2006-06-21 UNTIL 2008-03-18 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2004-03-10 UNTIL 2004-03-18 | RESIGNED | ||
MARTIN EWART HEMMINGS | British | Secretary | 2011-12-20 UNTIL 2019-11-11 | RESIGNED | |
PAUL SCOTT STEPHENS | Jul 1969 | British | Secretary | 2004-03-18 UNTIL 2011-12-20 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Director | 2004-03-18 UNTIL 2005-11-02 | RESIGNED |
PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2004-03-18 UNTIL 2011-12-20 | RESIGNED |
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2020-12-22 UNTIL 2021-08-31 | RESIGNED |
WILLIAM DE BRETTON PRIESTLEY | Apr 1968 | British | Director | 2004-05-27 UNTIL 2004-08-19 | RESIGNED |
MR GEORGE BRIAN PHILLIPS | Apr 1960 | British | Director | 2004-05-27 UNTIL 2004-08-19 | RESIGNED |
HUNTSMOOR LIMITED | Corporate Director | 2004-03-10 UNTIL 2004-03-18 | RESIGNED | ||
MR PAUL SELLARS | Feb 1954 | British | Director | 2004-03-18 UNTIL 2004-08-19 | RESIGNED |
MR GAVIN NAPIER SIMONDS | Jan 1955 | British | Director | 2004-04-15 UNTIL 2004-08-19 | RESIGNED |
BARRY KEHOE | May 1973 | Irish | Director | 2006-06-21 UNTIL 2008-03-18 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2004-03-18 UNTIL 2004-08-19 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2005-11-02 UNTIL 2020-12-22 | RESIGNED |
MR DECLAN CASSIDY | Mar 1968 | Irish | Director | 2006-06-21 UNTIL 2008-03-18 | RESIGNED |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2004-03-10 UNTIL 2004-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Club Company Acquisitions (Holdings) Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |