GLOUCESTER CLUB COMPANY LIMITED(THE)

Constitution House Constitution House, Gloucester, GL1 1TH, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.00033466
CategoryPrivate Limited Company
Incorporated26 Feb 1891
Age133 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 9 days

SUMMARY

GLOUCESTER CLUB COMPANY LIMITED(THE) is an dissolved private limited company with number 00033466. It was incorporated 133 years, 2 months, 3 days ago, on 26 February 1891 and it was dissolved 1 year, 7 months, 9 days ago, on 20 September 2022. The company address is Constitution House Constitution House, Gloucester, GL1 1TH, Gloucestershire, United Kingdom.



People

HOLYEAD, Gerald Roger

Secretary

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2007

Current time on role 16 years, 7 months, 2 days

HOLYEAD, Gerald Roger

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2007

Current time on role 16 years, 7 months, 2 days

ORCHARD, John Michael

Director

Marketing

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 25 days

BARNARD, Anthony Percival Griffiths

Secretary

Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 30 Jul 1992

Time on role 4 months, 25 days

KILBY, Samuel James

Secretary

Director

RESIGNED

Assigned on 30 Jul 1992

Resigned on 27 Sep 2007

Time on role 15 years, 1 month, 28 days

TANDY, Terry Reginald

Secretary

RESIGNED

Assigned on

Resigned on 20 Feb 1992

Time on role 32 years, 2 months, 9 days

BARNARD, Anthony Percival Griffiths

Director

Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 30 Jul 1992

Time on role 4 months, 25 days

DAVIS, Herbert William

Director

Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 19 Aug 1996

Time on role 4 years, 5 months, 14 days

HAIR, Edmond Bartholomew Ross

Director

Director

RESIGNED

Assigned on

Resigned on 15 Aug 1992

Time on role 31 years, 8 months, 14 days

JONES, Desmond Clyde

Director

Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 09 Oct 1999

Time on role 7 years, 7 months, 4 days

KILBY, Samuel James

Director

Retired Co Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 27 Sep 2007

Time on role 15 years, 6 months, 22 days

MORLEY, William Joseph

Director

Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 08 Dec 2001

Time on role 9 years, 9 months, 3 days

TANDY, Terry Reginald

Director

Director

RESIGNED

Assigned on

Resigned on 20 Feb 1992

Time on role 32 years, 2 months, 9 days

TRIGG, Malcolm Terence

Director

Sales Manager

RESIGNED

Assigned on 16 May 1996

Resigned on 04 Apr 2016

Time on role 19 years, 10 months, 19 days


Some Companies

ADRIAN FIRTH LTD

36 MANNING ROAD,BURY ST. EDMUNDS,IP32 7GF

Number:08716561
Status:ACTIVE
Category:Private Limited Company

AUTOMATA SHOP LIMITED

KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:11103517
Status:ACTIVE
Category:Private Limited Company

JK MANNERS LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11898114
Status:ACTIVE
Category:Private Limited Company

LILY STYLE LTD

47 HALL ROAD,LONDON,E15 2BT

Number:11846707
Status:ACTIVE
Category:Private Limited Company

PLUTUS BUSINESS SUPPORT LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:07580350
Status:ACTIVE
Category:Private Limited Company

SUMMIX RLT DEVELOPMENTS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10497769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source