This company is commonly known as All England Motor Park Limited(the). The company was founded 96 years ago and was given the registration number 00227644. The firm's registered office is in LONDON. You can find them at All England Club Church Road, Wimbledon, London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ALL ENGLAND MOTOR PARK LIMITED(THE) |
---|---|---|
Company Number | : | 00227644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1928 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | All England Club Church Road, Wimbledon, London, SW19 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All England Club, Church Road, Wimbledon, London, SW19 5AE | Secretary | 19 May 2007 | Active |
All England Club, Church Road, Wimbledon, London, SW19 5AE | Director | 31 July 2020 | Active |
All England Club, Church Road, Wimbledon, London, SW19 5AE | Director | 31 July 2020 | Active |
Wheatcroft Barn, West Marden, Chichester, PO18 9EJ | Secretary | - | Active |
83 The Quays 3 Concordia Street, Leeds, LS1 4ES | Director | 15 February 2006 | Active |
All England Club, Church Road, Wimbledon, London, SW19 5AE | Director | 08 December 2010 | Active |
3 Forbes Road, Edinburgh, EH10 4EF | Director | - | Active |
Middlefield, Huntingdon Road, Cambridge, CB3 0LH | Director | 19 February 1997 | Active |
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY | Director | - | Active |
Hillgrove Hall, Bradcutts Lane, Cookham Dean, Maidenhead, SL6 9TL | Director | 13 February 2002 | Active |
All England Club, Church Road, Wimbledon, London, United Kingdom, SW19 5AE | Director | 31 January 2011 | Active |
Heathcote 212 Hale Road, Hale, Altrincham, WA15 8EB | Director | 11 February 2000 | Active |
All England Club, Church Road, Wimbledon, London, United Kingdom, SW19 5AE | Director | 07 December 2011 | Active |
The All England Lawn Tennis Club, Church Road, Wimbledon, London, United Kingdom, SW19 5AE | Director | 05 December 2012 | Active |
Copseham Rise, Pine Walk, East Horsley, KT24 5AG | Director | 14 February 2003 | Active |
West Green Farm, Shipbourne, Tonbridge, TN11 9PU | Director | - | Active |
The Mount, Stoke Prior, Bromsgrove, B60 4JV | Director | - | Active |
12 The Mall, East Sheen, London, SW14 7EN | Director | 04 March 1999 | Active |
2 Vale Lodge, Leatherhead, KT22 8JQ | Director | - | Active |
52 Fairfax Avenue, Epsom, KT17 2QP | Director | 31 January 1994 | Active |
Upper Pryors Butterwell Hill, Cowden, Edenbridge, TN8 7HB | Director | 19 February 1997 | Active |
"Summerfield", Park Road, Winchester, SO22 6AA | Director | 11 February 1998 | Active |
Monks Revel Monks Walk, South Ascot, Ascot, SL5 9AZ | Director | - | Active |
The All England Lawn Tennis & Croquet Club Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | All England Club, Church Road, Wimbledon, United Kingdom, SW19 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.