This company is commonly known as Rother Meads Tennis And Games Club Limited(the). The company was founded 102 years ago and was given the registration number 00179671. The firm's registered office is in RYE. You can find them at The Club House, 115 Military Road, Rye, East Sussex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ROTHER MEADS TENNIS AND GAMES CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00179671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1922 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, 115 Military Road, Rye, East Sussex, TN31 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bank Street, Ashford, England, TN23 1DA | Secretary | 07 December 2013 | Active |
Rusper Court Place, Rusper, Horsham, RH12 5RS | Director | 06 December 2003 | Active |
Hampden 70, Manor Road North, Hinchley Wood, KT10 0AD | Director | 13 October 2008 | Active |
The Club House, 115 Military Road, Rye, TN31 7NY | Director | 07 December 2013 | Active |
The Club House, 115 Military Road, Rye, TN31 7NY | Director | 01 August 2022 | Active |
Camber Farmhouse, Farm Lane, Camber, United Kingdom, TN31 7QY | Director | 15 November 2017 | Active |
The Club House, 115 Military Road, Rye, TN31 7NY | Director | 05 December 2020 | Active |
Grove Farmhouse, Grove Lane, Iden, United Kingdom, TN31 7PX | Director | - | Active |
Broxhall House, Upper Hardres, Canterbury, CT4 5PE | Director | 18 October 2008 | Active |
Old Dean Court, Brookland, TN29 9TD | Director | 08 December 2001 | Active |
The Club House, 115 Military Road, Rye, TN31 7NY | Director | 07 December 2013 | Active |
11, Bank Street, Ashford, England, TN23 1DA | Secretary | 07 December 2013 | Active |
Tollgates, Playden, Rye, TN31 7PH | Secretary | - | Active |
Finches, Swan Street, Wittersham, TN30 7PH | Director | - | Active |
Court Lodge Oast, Udimore, Rye, United Kingdom, TN31 6BB | Director | 20 November 2010 | Active |
The Old Hop Kiln, Langrish, Petersfield, GU32 1RQ | Director | - | Active |
East Heath Barn, Stream Lane, Hawkhurst, TN18 4RD | Director | - | Active |
Studmore, Brenchley, TN12 7DS | Director | 08 December 2001 | Active |
13, Eaton Place, London, SW1X 8BN | Director | 08 December 2007 | Active |
13 Eaton Place, London, SW1X 8BN | Director | 08 December 2001 | Active |
Old Surrenden Manor, Bethersden, Ashford, TN26 3DL | Director | - | Active |
Hampden, 271 Church Road, Wimbledon, SW19 5AF | Director | 08 December 2001 | Active |
55 Queens Gate Mews, London, SW7 5QN | Director | - | Active |
Brooklands, Rectory Lane, Playden, Rye, TN31 7US | Director | 08 December 2001 | Active |
Tollgates, Playden, Rye, TN31 7PH | Director | - | Active |
Hartshorn House, Memaid Street, Rye, United Kingdom, TN31 7EU | Director | 01 March 2017 | Active |
4 Jarretts Close, Market Road, Rye, TN31 7PZ | Director | 20 November 2010 | Active |
Park Farm, School Road, Appledore, United Kingdom, TN26 2AR | Director | 05 December 2015 | Active |
Stonewalls, Pett Level, Hastings, TN35 4EH | Director | - | Active |
David Keith Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 High Street, Battle, United Kingdom, TN33 0EE |
Nature of control | : |
|
Mr Robert Anthony Dolman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 High Street, Battle, United Kingdom, TN33 0EE |
Nature of control | : |
|
Jonathan Edgar Jempson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 High Street, Battle, United Kingdom, TN33 0EE |
Nature of control | : |
|
Frederick Andrew Graham Menzies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 High Street, Battle, United Kingdom, TN33 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.