This company is commonly known as Spread Eagle Sailing Club Limited. The company was founded 23 years ago and was given the registration number 04083311. The firm's registered office is in GRAYS. You can find them at 17 Calshot Avenue, Chafford Hundred, Grays, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SPREAD EAGLE SAILING CLUB LIMITED |
---|---|---|
Company Number | : | 04083311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Secretary | 04 October 2000 | Active |
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 12 June 2013 | Active |
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 09 May 2002 | Active |
18, Charterhouse Road, Orpington, England, BR6 9EL | Director | 10 May 2016 | Active |
35, Fairway, Merrow, Guildford, England, GU1 2XN | Director | 21 May 2014 | Active |
24, Delius Close, Brighton Hill, Basingstoke, United Kingdom, RG22 4DS | Director | 13 May 2010 | Active |
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 17 May 2012 | Active |
181, Albury Road, Merstham, Redhill, England, RH1 3LW | Director | 10 May 2016 | Active |
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 18 July 2023 | Active |
Woodside Cottage, 28 New Barn Road, East Cowes, England, PO32 6AY | Director | 13 May 2010 | Active |
2a, 23 Brunswick Terrace, Hove, BN3 1HJ | Director | 22 May 2003 | Active |
17 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 04 October 2000 | Active |
South View, Duck Street, Winterborne Kingston, Blandford Forum, DT11 9BW | Director | 22 May 2001 | Active |
21, School House Lane, Walsgrave-On-Sowe, Coventry, England, CV2 2BA | Director | 12 June 2013 | Active |
21 Private Road, Bush Hill Park, Enfield, EN1 2EH | Director | 04 October 2000 | Active |
6 Mill Close, East Grinstead, RH19 4DE | Director | 22 May 2001 | Active |
Tumbleweeds, Paice Lane, Medstead, Alton, United Kingdom, GU34 5PT | Director | 13 May 2010 | Active |
5 Penwood Heights, Burghclere, Newbury, RG20 9EY | Director | 22 May 2001 | Active |
42 Bramley Avenue, Faversham, ME13 8LP | Director | 04 October 2000 | Active |
Amberwoods, Hound Road Netley Abbey, Southampton, SO31 5FX | Director | 22 May 2001 | Active |
35 Glenleigh Park Road, Bexhill On Sea, TN39 4EE | Director | 09 May 2002 | Active |
11 Luker Drive, Petersfield, GU31 4SN | Director | 22 May 2001 | Active |
38, Grebe Close, Alton, England, GU34 2LR | Director | 12 June 2013 | Active |
41 Wickham Hill, Hassocks, BN6 9NP | Director | 09 May 2002 | Active |
20 Willow Bank, Ham, Richmond, TW10 7QX | Director | 22 May 2001 | Active |
89 Halfway Street, Sidcup, DA15 8BY | Director | 22 May 2001 | Active |
10a, South Pallant, Chichester, United Kingdom, PO19 1SU | Director | 04 October 2000 | Active |
Badgers, 67 Kings Barn Lane, Steyning, BN44 3YR | Director | 22 May 2001 | Active |
1, Moat Farm, St. Marks Road, Tunbridge Wells, England, TN2 5XA | Director | 13 May 2010 | Active |
35 Langbourne Avenue, Highgate, London, N6 6PS | Director | 22 May 2001 | Active |
28 Spitfire Way, Hamble Le Rice, SO31 4RT | Director | 22 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-14 | Officers | Appoint person director company with name date. | Download |
2016-05-14 | Officers | Appoint person director company with name date. | Download |
2016-05-14 | Officers | Termination director company with name termination date. | Download |
2015-10-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-04 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.