This company is commonly known as Oadby (granville) Tennis And Social Club Limited. The company was founded 47 years ago and was given the registration number 01302353. The firm's registered office is in OADBY. You can find them at Leicester Road, , Oadby, Leicestershire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | OADBY (GRANVILLE) TENNIS AND SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 01302353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leicester Road, Oadby, Leicestershire, LE2 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leicester Road, Oadby, LE2 4AB | Secretary | 28 October 1998 | Active |
Leicester Road, Oadby, England, LE2 4AB | Director | 31 October 2012 | Active |
Leicester Road, Oadby, LE2 4AB | Director | 28 October 2020 | Active |
Leicester Road, Oadby, LE2 4AB | Director | 28 October 2020 | Active |
7 Nene Court, Oadby, Leicester, LE2 4JF | Director | 28 October 1998 | Active |
32 Woodcroft Avenue, Leicester, LE2 6HU | Director | 09 October 1996 | Active |
Leicester Road, Oadby, LE2 4AB | Director | 19 November 2014 | Active |
Leicester Road, Oadby, LE2 4AB | Director | 28 October 2020 | Active |
39 Bridgewater Drive, Great Glen, Leicester, LE8 9DX | Secretary | 07 October 1994 | Active |
40 Fairhaven Road, Anstey, Leicester, LE7 7TF | Secretary | 18 October 2006 | Active |
102 Stamford Street, Ratby, Leicester, LE6 0JU | Secretary | - | Active |
2 Hewett Close, Great Glen, Leicester, LE8 9DW | Secretary | 09 October 1992 | Active |
6 Lynmouth Drive, Wigston, LE18 1BP | Secretary | 08 October 1993 | Active |
3 Cherry Street, Wigston, LE18 2BB | Secretary | 26 March 1993 | Active |
10 Launde Road, Oadby, Leicester, LE2 4HG | Director | 07 October 1994 | Active |
10 Launde Road, Oadby, Leicester, LE2 4HG | Director | 18 October 2006 | Active |
10 Launde Road, Oadby, Leicester, LE2 4HG | Director | 09 October 1996 | Active |
31 Dalby Avenue, Bushby, LE7 9RE | Director | 09 October 1996 | Active |
Leicester Road, Oadby, England, LE2 4AB | Director | 26 October 2011 | Active |
7 Drury Lane, Oadby, Leicester, LE2 5FD | Director | 28 November 2005 | Active |
7 Drury Lane, Oadby, LE2 5FD | Director | 30 October 1997 | Active |
7 Sunnyfield Close, Evington, Leicester, LE5 6SP | Director | - | Active |
12 South Kingsmead Road, Knighton, Leicester, LE2 3YL | Director | 17 October 2007 | Active |
149 Coleridge Drive, Narborough, Leicester, LE9 5QJ | Director | 27 October 1999 | Active |
11 Cranbrook Road, Thurnby, LE7 9UA | Director | 17 October 2001 | Active |
43 Victoria Court, Oadby, Leicester, LE2 4AG | Director | 27 October 2004 | Active |
42 Hidcote Road, Oadby, Leicester, LE2 5PE | Director | 27 October 1999 | Active |
11 Camellia Close, Narborough, Leicester, LE19 3WL | Director | 27 October 2004 | Active |
59 South Kingsmead Road, Knighton, Leicester, LE2 3YN | Director | 29 October 2003 | Active |
59, South Kingsmead Road, Leicester, England, LE2 3YN | Director | 27 October 2010 | Active |
Horton House, Main Street, Mowsley, LE17 6NT | Director | 17 October 2007 | Active |
Horton House, Main Street, Mowsley, LE17 6NT | Director | 17 October 2001 | Active |
31 Alvington Way, Market Harborough, LE16 7NF | Director | 30 October 2000 | Active |
2 Thirlmere Road, Wigston, LE18 3RR | Director | 08 October 1993 | Active |
39 Bridgewater Drive, Great Glen, Leicester, LE8 9DX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Change of constitution | Change constitution enactment. | Download |
2022-07-01 | Incorporation | Memorandum articles. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-07-01 | Incorporation | Memorandum articles. | Download |
2022-06-28 | Change of constitution | Statement of companys objects. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.