About

Registered Number: 04382096
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 16 East Thurrock Road, Grays, Essex, RM17 6SR

 

St. Thomas Catholic Club Ltd was setup in 2002. Currently we aren't aware of the number of employees at the the organisation. Ford, David Kenneth, Hardy, Martin, Father, Harris, Peter Cowen, Cotter, Finbar Paul, English, Karen, Harris, Peter Cowden, Lacey, Simeon David, Pluck, Joseph, Pluck, Martin Joseph, Prince, Stuart, Reynolds, Gerald, Steadman, Kevin John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, David Kenneth 04 October 2017 - 1
HARDY, Martin, Father 23 September 2020 - 1
COTTER, Finbar Paul 05 August 2008 30 March 2009 1
ENGLISH, Karen 19 October 2017 28 February 2020 1
HARRIS, Peter Cowden 19 May 2009 01 July 2012 1
LACEY, Simeon David 01 July 2012 14 October 2014 1
PLUCK, Joseph 26 February 2002 01 December 2010 1
PLUCK, Martin Joseph 25 March 2012 01 July 2012 1
PRINCE, Stuart 26 February 2002 31 July 2008 1
REYNOLDS, Gerald 26 February 2002 03 September 2013 1
STEADMAN, Kevin John 26 February 2002 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Peter Cowen 01 November 2011 17 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 13 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 November 2011
AP03 - Appointment of secretary 11 November 2011
AD01 - Change of registered office address 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 23 December 2003
CERTNM - Change of name certificate 23 September 2003
363s - Annual Return 19 March 2003
225 - Change of Accounting Reference Date 03 February 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.