About

Registered Number: 00268844
Date of Incorporation: 28/09/1932 (91 years and 6 months ago)
Company Status: Active
Registered Address: 29 Ridgmont Road, St Albans, Herts, AL1 3AG

 

Having been setup in 1932, The County Constitutional Club(St.Albans)limited are based in St Albans, it's status in the Companies House registry is set to "Active". The County Constitutional Club(St.Albans)limited has 85 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREED, Barry Tony 25 May 2017 - 1
FENNESSY, Christopher Andrew 29 May 2019 - 1
FISHER, Christopher Frederick 29 May 2019 - 1
GOOSE, Dax Edward 10 July 2020 - 1
HALL, Terry David 21 May 2014 - 1
PALMER, David Philip John 25 May 2017 - 1
PITT, Martin Alan 10 July 2020 - 1
SINCLAIR, Stuart Kennedy 24 May 2016 - 1
BARKHAM, John James N/A 20 April 1994 1
BARRY, Peter Campbell 16 April 1997 18 August 1997 1
BASSIL, John Edward 26 April 1995 19 April 2000 1
BEDFORD, Geoffrey Kenneth 08 May 2011 21 May 2014 1
BEERE, Alan Philip 20 April 1994 16 April 1997 1
BODEN, Christopher John 08 May 2007 11 May 2010 1
BOND, William Heddon 13 May 1996 12 August 1996 1
BROOKS, Alan Gilbert 08 May 2007 30 April 2008 1
BURGESS, Michael Leslie 16 April 1997 21 April 1999 1
CHARLTON, Andrew Nicolos 09 May 2007 30 April 2008 1
CHESTER, Peter Alan 30 April 2008 21 May 2014 1
COOPER, Peter Stanley Parkhurst N/A 08 April 1992 1
CROWTHER, David Robert N/A 14 April 1993 1
CULLINGFORD, Philip Norman 19 April 2006 06 May 2009 1
DE VILLIERS, Gerald Stafford 21 May 2014 05 March 2019 1
DENNHARDT, Darrell Watson 08 May 2007 06 May 2009 1
DRAPER, Paul 21 May 2014 29 May 2019 1
EAST, John Robert 26 April 1995 22 April 1998 1
FALCONER COCKS, Nigel David 01 February 2004 08 May 2007 1
FEATHERSTONE, Craig Anthony 17 May 2018 25 October 2018 1
FRASER, Malcolm N/A 08 April 1992 1
GIBNEY, Robert 30 May 2012 24 May 2016 1
GORDON, David Michael N/A 10 October 1994 1
GORRINGE, Frederick George 19 April 2006 06 May 2009 1
GRINDROD, Daniel 20 April 1994 24 April 1996 1
GUNNELL, John 19 April 2000 20 April 2005 1
HALL, Terry David 05 May 2010 30 May 2012 1
HAWKERIDGE, David Michael 13 May 1996 19 April 2000 1
HILLARD, John Michael 13 May 1996 16 November 1996 1
HULL, Kevin Michael N/A 08 April 1992 1
JENKINS, David Robert 16 April 1997 21 April 1999 1
JENNINGS, David Alan N/A 24 April 1996 1
JONES, David N/A 24 April 1996 1
JOYCE, Stephen Graham 01 January 2004 24 January 2007 1
LAVALLEE, Gary Mark 01 February 2004 20 February 2006 1
LEES, Ian Scott 25 April 2001 24 March 2002 1
LOBBAN, David N/A 24 April 1996 1
LUKE, Arthur Jeremy Balkwill, Dr N/A 14 April 1993 1
MARTIN, Frederick Arthur James 20 April 2005 08 May 2007 1
MATTHEW, Kevin Lawson 09 May 2007 30 April 2008 1
MCCHRYSTAL, Charles Ian 13 May 2015 11 November 2015 1
MCGREGOR, Ian Robert N/A 24 April 1996 1
MCMILLIN, Alasdair Paul 22 April 1998 02 May 2003 1
MERCER, Graeme David 26 April 1995 13 May 1996 1
MITCHELL, Paul Michael N/A 20 April 1994 1
O'DONOGHUE, Christopher Robin 05 May 2010 14 May 2018 1
PALMER, David Philip John 05 May 2007 06 May 2009 1
PALMER, David Philip John 16 April 1997 25 April 2001 1
RANDALL, Anthony Thomas 14 April 1993 24 April 1996 1
REDFERN, Stanley 06 May 2009 05 May 2010 1
REES, Dylan Emyr 24 May 2016 10 July 2020 1
REYNOLDS, Simon Antony 26 April 1995 13 October 1997 1
REYNOLDS, Terence 19 April 2000 07 February 2002 1
REYNOLDS, Terence Frederick N/A 21 June 1994 1
RICKETT, Paul Adrian 06 May 2009 30 May 2012 1
ROONEY, Brendan Lauri 19 April 2000 08 May 2007 1
ROONEY, Neil Andrew 14 July 2006 18 December 2006 1
ROONEY, Neil Andrew 13 May 1996 19 April 2000 1
SANDERSON, John Malcolm 01 January 2004 08 May 2007 1
SHERRINGTON, William N/A 08 April 1992 1
SIMMS, John Antony 14 April 1993 16 April 1997 1
SOMMERVILLE, John Henry 19 April 2000 25 April 2001 1
STOCKER, John Francis N/A 08 April 1992 1
STOCKER, Robert, Captain 02 May 2003 08 May 2007 1
TAGG, Neil 08 May 2007 06 May 2009 1
TAYLOR, John 24 April 2002 16 April 2008 1
THOMPSON, Paul N/A 26 April 1995 1
WARD, Andrew Robert 14 April 1993 17 June 1993 1
WASTELL, Peter 21 May 2014 10 July 2020 1
WESTERN, Michael Ian 20 April 2005 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Stuart Kennedy 29 May 2019 - 1
CHESTER, Peter Alan 21 May 2014 13 May 2015 1
DE VILLIERS, Gerald Stafford 13 May 2015 29 May 2019 1
HALL, Terry David 30 May 2012 21 May 2014 1
JONES, Donald Samuel 08 April 1992 09 December 2002 1
LEES, Ian 08 May 2011 15 November 2011 1
O'DONOGHUE, Christopher 17 January 2012 30 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 11 October 2019
AP03 - Appointment of secretary 11 October 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 10 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 12 May 2017
CH03 - Change of particulars for secretary 12 May 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 06 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 02 October 2014
AP03 - Appointment of secretary 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 04 June 2014
AP03 - Appointment of secretary 28 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
CH03 - Change of particulars for secretary 02 June 2012
AP03 - Appointment of secretary 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP03 - Appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
225 - Change of Accounting Reference Date 13 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 24 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 18 June 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 01 June 1996
288 - N/A 01 June 1996
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 30 June 1993
363s - Annual Return 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 10 September 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 05 July 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 09 May 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 28 September 1932

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.