THE CLERMONT CLUB LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THE CLERMONT CLUB LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
THE CLERMONT CLUB LIMITED was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878242. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE CLERMONT CLUB LIMITED was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878242. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE CLERMONT CLUB LIMITED - MANCHESTER
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ADDLESHAW GODDARD (COMPANY SECRETARIAT)
MANCHESTER
M2 3DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INVISIBLE LIGHT LIMITED (until 12/12/2006)
INVISIBLE LIGHT LIMITED (until 12/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Corporate Secretary | 2019-04-16 | CURRENT | ||
MR VANTHAN HUOT | Mar 1941 | French | Director | 2019-04-16 | CURRENT |
JEREMY PAUL CUMMINS | Mar 1957 | British | Director | 2023-02-01 | CURRENT |
PHILIP JAMES GUNN | Feb 1970 | British | Director | 2006-08-07 UNTIL 2006-11-30 | RESIGNED |
MS. SEOK HUI BLACKWELL | Sep 1967 | Singaporean | Secretary | 2009-09-03 UNTIL 2011-12-30 | RESIGNED |
MR IAN KENDALL CATTERMOLE | Jan 1960 | British | Secretary | 2006-10-24 UNTIL 2008-06-27 | RESIGNED |
PHILIP JAMES GUNN | Feb 1970 | British | Secretary | 2006-08-07 UNTIL 2006-10-24 | RESIGNED |
MS JEANETTE LING HSIEH-LIN | Secretary | 2013-02-01 UNTIL 2013-05-02 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2006-07-17 UNTIL 2006-08-07 | RESIGNED | ||
FIONA KEDDIE | Secretary | 2012-01-30 UNTIL 2019-03-01 | RESIGNED | ||
MS SUSAN LIM GEOK MUI | Secretary | 2013-05-02 UNTIL 2019-04-16 | RESIGNED | ||
MICHAEL JOHN SMITH | Oct 1963 | British | Secretary | 2008-06-27 UNTIL 2009-09-03 | RESIGNED |
JOCELYN NG | Secretary | 2012-01-03 UNTIL 2013-02-01 | RESIGNED | ||
MRS FIONA KEDDIE | Nov 1968 | British | Director | 2013-06-21 UNTIL 2014-11-13 | RESIGNED |
MR ANDY HUGHES | Sep 1967 | British | Director | 2011-04-28 UNTIL 2013-06-21 | RESIGNED |
MR CHRISTIAN HUOT | Apr 1984 | French | Director | 2019-04-16 UNTIL 2021-11-01 | RESIGNED |
STEPHEN CARRINGTON | Dec 1949 | British | Director | 2006-11-01 UNTIL 2008-05-30 | RESIGNED |
MR OWAIN JAMES LOFT | Nov 1985 | British | Director | 2021-11-01 UNTIL 2022-08-09 | RESIGNED |
JULIE MCGUIRK | Other | Secretary | 2009-09-03 UNTIL 2011-10-28 | RESIGNED | |
MR TIMOTHY JAMES SCOBLE | Feb 1957 | British | Director | 2009-01-01 UNTIL 2012-04-30 | RESIGNED |
MR KAH MENG HO | Apr 1966 | Malaysian | Director | 2014-04-01 UNTIL 2019-04-16 | RESIGNED |
MR ARUN AMARSI | Mar 1957 | New Zealand | Director | 2006-08-07 UNTIL 2007-05-31 | RESIGNED |
MARK THOMAS GREGORY | Mar 1964 | British | Director | 2007-06-22 UNTIL 2008-01-31 | RESIGNED |
MR NEIL GALLAGHER | May 1973 | British | Director | 2014-11-13 UNTIL 2019-04-16 | RESIGNED |
MR. PAUL JAMES COLLIS | May 1953 | British | Director | 2006-08-07 UNTIL 2009-02-27 | RESIGNED |
MR PREMOD PAUL THOMAS | Mar 1957 | Singaporean | Director | 2012-06-21 UNTIL 2014-08-01 | RESIGNED |
RUPERT WATSON | Feb 1976 | British | Director | 2022-08-23 UNTIL 2022-12-20 | RESIGNED |
MICHAEL JOHN SMITH | Oct 1963 | British | Director | 2007-06-22 UNTIL 2011-04-28 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-07-17 UNTIL 2006-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mayfair Casino Limited | 2019-04-16 - 2019-04-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clermont Leisure (Uk) Limited | 2019-04-16 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clermont Leisure (Uk) Limited | 2016-04-06 - 2019-04-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Clermont Club Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £2,655 Cash £-5,104,999 equity |