About

Registered Number: 00226685
Date of Incorporation: 17/12/1927 (96 years and 4 months ago)
Company Status: Active
Registered Address: Preston Conservative Club, 299 Torquay Road, Paignton, TQ3 2EY

 

Established in 1927, Preston Conservative Club Ltd have registered office in Paignton, it's status at Companies House is "Active". Holmes, Wendy Janet, Knott, Joseph, Simmonds, Colin Wilfred, Thomas, Richard Seth, Claydon, Patrick George, Jackson, Terence Mark, Jones, David Grenville, Lloyd, Cynthia, Marsh, Francis Robert, Shaw, James are the current directors of Preston Conservative Club Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Wendy Janet 15 May 2019 - 1
KNOTT, Joseph 19 June 1993 - 1
SIMMONDS, Colin Wilfred 15 April 2019 - 1
CLAYDON, Patrick George N/A 20 May 1996 1
JACKSON, Terence Mark 18 May 1998 09 April 2017 1
JONES, David Grenville N/A 20 March 2002 1
LLOYD, Cynthia 17 October 2014 15 May 2019 1
MARSH, Francis Robert N/A 19 June 1993 1
SHAW, James 20 May 1996 18 May 1998 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Richard Seth N/A 14 December 1992 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2018
AA - Annual Accounts 05 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2017
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 07 July 2003
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 15 June 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 31 May 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 12 May 1997
288 - N/A 07 June 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 January 1993
363b - Annual Return 08 December 1992
AA - Annual Accounts 02 November 1992
288 - N/A 11 September 1992
AA - Annual Accounts 04 November 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
363b - Annual Return 30 June 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AUD - Auditor's letter of resignation 18 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1989
363 - Annual Return 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 21 March 1989
288 - N/A 12 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1985 Fully Satisfied

N/A

Legal charge 04 July 1983 Fully Satisfied

N/A

Mortgage 18 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.