This company is commonly known as Dorking Lawn Tennis And Squash Club Limited. The company was founded 71 years ago and was given the registration number 00519212. The firm's registered office is in SURREY. You can find them at Roman Road, Dorking, Surrey, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | DORKING LAWN TENNIS AND SQUASH CLUB LIMITED |
---|---|---|
Company Number | : | 00519212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1953 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roman Road, Dorking, Surrey, RH4 3ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roman Road, Dorking, Surrey, RH4 3ET | Secretary | 21 February 2024 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 27 April 2022 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 21 July 2021 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 27 April 2022 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 10 May 2023 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 25 April 2018 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 11 October 2023 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 21 July 2021 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 10 May 2023 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 21 February 2024 | Active |
8 Vincent Drive, Dorking, RH4 3AA | Secretary | 03 March 1998 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Secretary | 25 April 2018 | Active |
Bradenham, Henfold Lane, Beare Green, Dorking, England, RH5 4RP | Secretary | 20 March 2014 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Secretary | 10 May 2023 | Active |
Brook Lodge, Blackbrook Road, Dorking, RH5 4DT | Secretary | 26 March 2008 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Secretary | 27 March 2013 | Active |
15 Parkside Place, East Horsley, KT24 5BZ | Secretary | - | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Secretary | 22 March 2017 | Active |
Juniper Cottage, Dungates Lane, Buckland, Betchworth, RH3 7BD | Secretary | 29 February 2000 | Active |
Rose Lodge 25 Falkland Road, Dorking, RH4 3AB | Director | 06 September 1994 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 27 March 2013 | Active |
29 Downsview Gardens, Dorking, RH4 2DX | Director | 14 March 2007 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 12 September 2018 | Active |
Bradenham, Henfold Lane, Beare Green, Dorking, England, RH5 4RP | Director | 21 May 2014 | Active |
Paddock View, The Old Sussex Stud, Cowfold Road, West Grinstead, Horsham, England, RH13 8JP | Director | 16 March 2010 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 27 March 2013 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 14 April 2020 | Active |
14, Cleardene, Dorking, England, RH4 2BY | Director | 19 March 2014 | Active |
21 Knoll Road, Dorking, RH4 3ES | Director | 12 March 2003 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 27 April 2022 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 21 July 2021 | Active |
Roman Road, Dorking, Surrey, RH4 3ET | Director | 20 March 2019 | Active |
One Way House, Wheelers Lane, Brockham, RH3 7LA | Director | 12 March 2003 | Active |
Wild Wood Broad Lane, Newdigate, Dorking, RH5 5AS | Director | 26 March 2008 | Active |
Dog Kennel Farm, Ranmore Common, Dorking, RH5 6SS | Director | 12 March 2003 | Active |
Mr Paul Rushton | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Mr Stewart John Garrard | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Mr Arnold Jager | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Dutch |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Mrs Patricia Beryl Jubert | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Mr Henry James Harman | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Mr Michael Charles Coughlin | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Roman Road, Surrey, RH4 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.