Redcar
Cleveland
TS10 1AD
Director Name | Shirley Ann Hicks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Kevin Graham Mudd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(same day as company formation) |
Role | Security Supervisor |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Tina Hamilton |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Jacqueline Bennison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Angela Susan Dilley |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Pharmacy Dispenser |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Glynis Calvert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Miss Lauren Somerville |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Director Name | Mr David Dixon |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
Website | grenfellclub.org/ |
---|---|
Email address | [email protected] |
Telephone | 01642 484376 |
Telephone region | Middlesbrough |
Registered Address | Grenfell Club Grant Street Redcar Cleveland TS10 1AD |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (10 months, 3 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
19 November 2020 | Termination of appointment of Glynis Calvert as a director on 1 August 2019 (1 page) |
23 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
18 October 2019 | Confirmation statement made on 8 October 2019 with updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
26 November 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
16 November 2015 | Termination of appointment of Jacqueline Bennison as a director on 1 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Angela Susan Dilley as a director on 9 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Jacqueline Bennison as a director on 1 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Angela Susan Dilley as a director on 9 September 2015 (1 page) |
29 June 2015 | Director's details changed for Tina Hamilton on 19 June 2015 (3 pages) |
29 June 2015 | Director's details changed for Tina Hamilton on 19 June 2015 (3 pages) |
8 October 2014 | Incorporation (52 pages) |
8 October 2014 | Incorporation (52 pages) |