COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)

The Limes Midland Road The Limes Midland Road, Coalville, LE67 2FX, England
StatusACTIVE
Company No.00047382
CategoryPrivate Limited Company
Incorporated27 Mar 1896
Age128 years, 27 days
JurisdictionEngland Wales

SUMMARY

COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) is an active private limited company with number 00047382. It was incorporated 128 years, 27 days ago, on 27 March 1896. The company address is The Limes Midland Road The Limes Midland Road, Coalville, LE67 2FX, England.



People

HUNT, Jonathan

Secretary

ACTIVE

Assigned on 13 Sep 2023

Current time on role 7 months, 10 days

BLOOR, Charles David Thomas

Director

Company Director

ACTIVE

Assigned on 13 Sep 2023

Current time on role 7 months, 10 days

DONALDSON, Robert Samuel

Director

Company Director

ACTIVE

Assigned on

Current time on role

DONALDSON, Samuel Nathan

Director

Computer Technician

ACTIVE

Assigned on 27 Jul 2011

Current time on role 12 years, 8 months, 27 days

HUNT, Clifford Roy

Director

Retired

ACTIVE

Assigned on 09 Mar 1993

Current time on role 31 years, 1 month, 14 days

HUNT, Jonathan

Director

Transport Company Director

ACTIVE

Assigned on 27 Jul 2011

Current time on role 12 years, 8 months, 27 days

LARGE, Craig Ian

Director

Accountant

ACTIVE

Assigned on 13 Sep 2023

Current time on role 7 months, 10 days

BARLTROP, Gareth Roger

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 5 months, 23 days

CLAMP, Alwyn James Colin

Secretary

Retired

RESIGNED

Assigned on 01 Feb 2001

Resigned on 24 Feb 2011

Time on role 10 years, 23 days

DONALDSON, Robert Samuel

Secretary

RESIGNED

Assigned on 24 Feb 2011

Resigned on 13 Sep 2023

Time on role 12 years, 6 months, 17 days

BENNETT, Kenneth Arthur

Director

Estate Agent

RESIGNED

Assigned on 16 Feb 1998

Resigned on 08 Mar 2010

Time on role 12 years, 20 days

BIRD, Patrick Malcolm

Director

Surveyor

RESIGNED

Assigned on

Resigned on 05 May 1999

Time on role 24 years, 11 months, 18 days

CLAMP, Alwyn James Colin

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Sep 2016

Time on role 7 years, 7 months, 22 days

DONALDSON, Edward George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 23 days

GODFREY, George Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Dec 1999

Time on role 24 years, 4 months, 11 days

GODFREY, Peter

Director

Retired

RESIGNED

Assigned on 27 Jul 2011

Resigned on 01 Sep 2016

Time on role 5 years, 1 month, 5 days

HUNT, Thomas Ronald Clifford

Director

Retired Solicitor

RESIGNED

Assigned on

Resigned on 02 Aug 1992

Time on role 31 years, 8 months, 21 days

PERRY, Frank

Director

Gentlemans Tailor

RESIGNED

Assigned on

Resigned on 25 Jun 1997

Time on role 26 years, 9 months, 29 days

ROUGHTON, Frank Louis

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 1995

Time on role 29 years, 1 month, 2 days


Some Companies

GEORGE'S DRIVING SERVICES LTD

65 COMMON LANE,LEIGH,WN7 4QP

Number:11552893
Status:ACTIVE
Category:Private Limited Company

HUMBLE ABODE PROPERTY LTD

WILLIAM ALEXANDER HOUSE,BURGESS HILL,RH15 9AG

Number:10768316
Status:ACTIVE
Category:Private Limited Company

INTRASALES (LYE LANE) LIMITED

PATTISSON HOUSE,CHESHAM,HP5 2BD

Number:03436020
Status:ACTIVE
Category:Private Limited Company

MATKAN LIMITED

THE MUSHROOM FARM,BUNGAY,NR35 1NR

Number:02954620
Status:ACTIVE
Category:Private Limited Company

REIZARB LIMITED

55 VICTORIA STREET,OLDHAM,OL9 0HB

Number:10589225
Status:ACTIVE
Category:Private Limited Company

THE PAYMENTS FACTORY LTD.

69 BUCHANAN STREET,GLASGOW,G1 3HL

Number:SC514975
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