UKBizDB.co.uk

HUNSTANTON SKI CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hunstanton Ski Club Limited. The company was founded 49 years ago and was given the registration number 01207921. The firm's registered office is in SPALDING. You can find them at The Chalet Hospital Drove, Long Sutton, Spalding, Lincolnshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HUNSTANTON SKI CLUB LIMITED
Company Number:01207921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Chalet Hospital Drove, Long Sutton, Spalding, Lincolnshire, England, PE12 9EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Maison, Hallgate Road, Throckenholt, Spalding, England, PE12 0QS

Director14 November 2019Active
2 Wordsworth Close, Paston, Peterborough, PE4 6SU

Director-Active
23 Manor Avenue, 23 Manor Avenue, Peterborough, United Kingdom, PE2 8BZ

Director28 June 2023Active
The Chalet, Hospital Drove, Long Sutton, Spalding, England, PE12 9EL

Director25 June 2021Active
75, South Beach Road, Hunstanton, England, PE36 5BA

Director28 March 2010Active
The Chalet, Hospital Drove, Long Sutton, Spalding, England, PE12 9EL

Director14 November 2019Active
The Chalet, Hospital Drove, Longsutton, PE12 9EL

Director28 March 2010Active
White Gables, Windmill Hill Exning, Newmarket, CB8 7LB

Secretary-Active
Rose Cottage, Puddock Road, Warboys, England, PE28 2UB

Secretary28 March 2010Active
2 Hammond Way, Somersham, PE28 3YE

Secretary01 April 2001Active
Beechings Halt, 100a Station Road, Snettisham, King's Lynn, PE31 7QS

Secretary02 April 1995Active
130 Lutton Lodge, Lutton Marsh, Spalding, PE12 9EL

Secretary24 March 1996Active
Le Sarthe 73 New Road, Sutton Bridge, Spalding, Pe12 9rq,

Secretary28 March 1993Active
166 Thorpe Road, Peterborough, PE3 6JJ

Secretary30 May 1997Active
65 Windsor Road, Yaxley, Peterborough, PE7 3JA

Secretary18 March 2007Active
Lamisonau Farm, Hallgate Road Gedney Hill, Spalding, PE12 0QS

Director01 April 2001Active
Acorn Lodge, South Beach Road, Hunstanton, England, PE36 5BA

Director14 November 2019Active
9 Hospital Drove, Long Sutton, Spalding, PE12 9EL

Director02 April 1995Active
60, High Broadgate, Tydd St. Giles, Wisbech, England, PE13 5LS

Director24 February 2015Active
53 The Mount, Fetcham, Leatherhead, KT22 9EG

Director-Active
The Chalet, Hospital Drove, Long Sutton, Spalding, England, PE12 9EL

Director14 November 2019Active
71b High Street, Teversham, Cambridge, CB1 5AG

Director-Active
4 Haynes Turn, Silver End Road, Haynes, MK45 3PA

Director24 February 2002Active
25 High Street, Warboys, Huntingdon, PE17 2RH

Director-Active
34 Postland Road, Crowland, Peterborough, PE6 0JB

Director-Active
The Chalet, Hospital Drove, Long Sutton, Spalding, England, PE12 9EL

Director14 November 2019Active
34 Postland Road, Crowland, Peterborough, PE6 0JB

Director20 March 1994Active
Ivanhoe, Main Road, Thornham, PE36 6LY

Director02 May 1995Active
Ivanhoe, High Street Thornham, Hunstanton, PE36 6LY

Director-Active
Chimneys, Gull Road Guyhirn, Wisbech, PE13 4EP

Director20 March 1994Active
Highfields House, Little Ditton, Newmarket, CB8 9SA

Director23 January 2005Active
The Old Rectory Church Street, Alwalton, Peterborough, PE7 3UU

Director-Active
10 Elliot Avenue, Bretton, Peterborough, PE3 9TG

Director20 March 1994Active
Nyasa Church Road, Wisbech St Mary, Wisbech, PE13 4RN

Director-Active
47 Alma Road, Snettisham, Kings Lynn, PE31 7NY

Director-Active

People with Significant Control

Mr Jason Robert Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Chalet, Hospital Drove, Spalding, England, PE12 9EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.