Warning: file_put_contents(c/c87054f55f3edc3797a9d9b6d328d324.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Surf Life Saving Great Britain, EX2 7HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURF LIFE SAVING GREAT BRITAIN

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

This company is commonly known as Surf Life Saving Great Britain. The company was founded 32 years ago and was given the registration number 02678080. The firm's registered office is in EXETER. You can find them at Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SURF LIFE SAVING GREAT BRITAIN
Company Number:02678080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1992
Industry Codes:
  • 85510 - Sports and recreation education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director17 April 2011Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director21 August 2023Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director21 August 2023Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director17 April 2011Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director26 August 2017Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director13 September 2019Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director21 August 2023Active
36 Monarch Drive, Worcester, WR2 6EP

Secretary14 January 2002Active
Keiela 23 Southway, Tedburn-St-Mary, Exeter, EX6 6RN

Secretary-Active
New House, High Street, Llantwit Major, CF61 1SS

Secretary16 March 2005Active
The Old School House, The Triangle, Kenton, EX6 8LB

Secretary17 May 2004Active
59 Cranfield, Plymouth, PL7 4PF

Secretary07 March 2007Active
59 Cranfield, Plymouth, PL7 4PF

Secretary18 February 2001Active
82 Lalebrick Road, Plymstock, Plymouth, PL9 9RW

Secretary01 September 1997Active
Buckland House, Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director12 December 2012Active
3 Hill View, West Rae Road, Polzeath, Wadebridge, PL27 6ST

Director11 May 2008Active
12 Bellaire Drive, Pilton, Barnstaple, EX31 4AJ

Director27 March 1994Active
Bruntlands Bungalow, Roseisle, Elgin, Scotland, IV30 3UZ

Director29 September 1996Active
Tregarthens, Diddies Road, Stratton, Bude, EX23 9DW

Director15 April 2000Active
Cairn Cottage, St Merryn, Padstow, PL28 8NG

Director26 April 1998Active
Villa Rose, 34 Steamers Hill, Angarrack, TR27 5JB

Director22 April 2001Active
20 Lonsdale Road, Leamington Spa, CV32 7EP

Director27 April 1996Active
15 Rosebery Road, Exmouth, EX8 1SJ

Director26 April 1998Active
6 Marlas Close, Pyle, Bridgend, CF33 6AF

Director20 May 2007Active
21 Wendover Way, Exeter, EX2 6JQ

Director26 April 1998Active
Trethias Bungalow Flat St Merryn, Padstow, PL28 8PL

Director07 December 1997Active
Trethias Bungalow Flat St Merryn, Padstow, PL28 8PL

Director29 April 1995Active
20 Parc Eglos, St Merryn, Padstow, PL28 8NW

Director27 March 1994Active
Forget Me Not, Milltown, Muddiford, Barnstaple, EX31 4HG

Director25 April 1999Active
44 Moreton Avenue, Bideford, EX39 3AY

Director03 March 1996Active
14 Dundonald Drive, Leigh On Sea, SS9 1NB

Director27 April 1996Active
Little Ellenglaze, Cubert, Newquay, TR8 5PU

Director15 April 2000Active
Buckland House, Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU

Director12 December 2014Active
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU

Director30 January 2015Active
2 Whiterock Road, Wadebridge, PL27 7EB

Director14 December 1993Active

People with Significant Control

Mr Mark Stephen Taylor
Notified on:21 August 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Peter Lewis
Notified on:21 August 2023
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Ashley Mann
Notified on:21 August 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mrs Janet Shepherd
Notified on:13 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Glen Scott Mayhew
Notified on:26 August 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Robert John Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Timothy William Coventry
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Peter William Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Prof. Michael John Tipton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Paul Coles
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
Nature of control:
  • Significant influence or control
Mrs Diane Lesley Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Roy Amphlett
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Lawrence Richard Coen
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU
Nature of control:
  • Significant influence or control
Mr Geoffrey Charles Goodier
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.