Maghull And District Conservative Club Limited(the) MAGHULL


Maghull And District Conservative Club (the) started in year 1912 as Private Limited Company with registration number 00122959. The Maghull And District Conservative Club (the) company has been functioning successfully for 112 years now and its status is active. The firm's office is based in Maghull at Kensington House. Postal code: L31 3DB.

At present there are 7 directors in the the company, namely David F., Peter N. and Robert J. and others. In addition one secretary - John D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maghull And District Conservative Club Limited(the) Address / Contact

Office Address Kensington House
Office Address2 Station Road
Town Maghull
Post code L31 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00122959
Date of Incorporation Tue, 2nd Jul 1912
Industry Other letting and operating of own or leased real estate
Industry Activities of political organizations
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David F.

Position: Director

Appointed: 13 March 2023

Peter N.

Position: Director

Appointed: 15 November 2022

Robert J.

Position: Director

Appointed: 21 April 2022

Charles L.

Position: Director

Appointed: 30 September 2020

Michael R.

Position: Director

Appointed: 18 May 2017

John D.

Position: Secretary

Appointed: 14 October 2013

Cyril K.

Position: Director

Appointed: 19 March 2012

John D.

Position: Director

Appointed: 17 March 2008

Joseph R.

Position: Director

Appointed: 01 May 2019

Resigned: 13 March 2023

Charles M.

Position: Director

Appointed: 01 September 2016

Resigned: 18 March 2019

Derek O.

Position: Director

Appointed: 25 March 2013

Resigned: 15 January 2017

Edmund A.

Position: Director

Appointed: 25 March 2013

Resigned: 17 September 2015

Albert C.

Position: Director

Appointed: 05 December 2012

Resigned: 13 March 2023

David W.

Position: Director

Appointed: 23 March 2011

Resigned: 17 March 2021

Frank G.

Position: Director

Appointed: 17 April 2008

Resigned: 12 May 2022

Brian D.

Position: Director

Appointed: 17 March 2008

Resigned: 17 November 2010

Ian M.

Position: Director

Appointed: 17 March 2008

Resigned: 01 September 2016

Alexander H.

Position: Director

Appointed: 13 March 2006

Resigned: 17 March 2008

Sidney M.

Position: Director

Appointed: 13 March 2006

Resigned: 30 August 2022

Edward H.

Position: Director

Appointed: 13 March 2006

Resigned: 20 March 2017

Charles M.

Position: Director

Appointed: 13 March 2006

Resigned: 31 August 2016

Brian B.

Position: Director

Appointed: 13 March 2006

Resigned: 31 October 2011

Alan E.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2012

Thomas N.

Position: Director

Appointed: 31 December 2003

Resigned: 01 January 2006

Peter F.

Position: Secretary

Appointed: 22 June 2003

Resigned: 14 October 2013

Peter F.

Position: Director

Appointed: 22 June 2003

Resigned: 27 December 2017

Gerald M.

Position: Director

Appointed: 05 February 2002

Resigned: 01 January 2006

Peter E.

Position: Director

Appointed: 13 November 2001

Resigned: 01 January 2006

Alan W.

Position: Director

Appointed: 13 November 2001

Resigned: 31 December 2009

John B.

Position: Director

Appointed: 22 March 1999

Resigned: 31 October 2003

Glyn L.

Position: Director

Appointed: 22 March 1999

Resigned: 31 December 2003

Anthony P.

Position: Secretary

Appointed: 28 March 1998

Resigned: 06 May 2003

Thomas A.

Position: Director

Appointed: 23 March 1998

Resigned: 17 March 2008

Anthony P.

Position: Director

Appointed: 07 January 1997

Resigned: 31 December 2003

George R.

Position: Director

Appointed: 25 March 1996

Resigned: 17 March 2008

Ernest E.

Position: Director

Appointed: 12 April 1994

Resigned: 08 October 1996

Kenneth F.

Position: Director

Appointed: 24 May 1993

Resigned: 17 March 2007

Charles M.

Position: Director

Appointed: 24 May 1993

Resigned: 18 April 1996

Nigel M.

Position: Director

Appointed: 25 November 1992

Resigned: 31 December 2009

Ernest B.

Position: Director

Appointed: 23 November 1992

Resigned: 31 October 2003

John A.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 2003

John A.

Position: Secretary

Appointed: 01 October 1992

Resigned: 23 March 1998

James E.

Position: Director

Appointed: 31 December 1991

Resigned: 24 April 1997

Hubert M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1998

William S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1998

Derek E.

Position: Director

Appointed: 31 December 1991

Resigned: 21 February 1993

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 06 May 1993

Jeffrey M.

Position: Director

Appointed: 31 December 1991

Resigned: 11 April 1993

William B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 17 November 1992

Alexander R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 1993

Charles G.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 1992

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets170 797169 464163 648159 635
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal420420480630
Creditors396409441790
Fixed Assets8 8008 8008 8008 800
Net Current Assets Liabilities170 401169 055163 207158 845
Total Assets Less Current Liabilities179 201177 855172 007167 645

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 18th, March 2024
Free Download (4 pages)

Company search

Advertisements