This company is commonly known as The Newmarket Real Tennis Club Limited. The company was founded 14 years ago and was given the registration number 07374922. The firm's registered office is in NEWMARKET. You can find them at The Newmarket Real Tennis Club, Fitzroy Street, Newmarket, Suffolk. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE NEWMARKET REAL TENNIS CLUB LIMITED |
---|---|---|
Company Number | : | 07374922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2010 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Newmarket Real Tennis Club, Fitzroy Street, Newmarket, Suffolk, CB8 0JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Fitzroy Street, Newmarket, England, CB8 0JW | Director | 12 August 2020 | Active |
Coppins House, Blooms Hall Lane, Stanstead, Sudbury, England, CO10 9AY | Director | 23 May 2018 | Active |
Littly Wood, Lords Lane, Ousden, Newmarket, England, CB8 8TX | Director | 06 June 2023 | Active |
52, St. Andrews Road, Cambridge, United Kingdom, CB4 1DL | Director | 14 September 2010 | Active |
Easter Cottage, Old Post Office Road, Chevington, Bury St. Edmunds, United Kingdom, IP29 5RE | Director | 14 September 2010 | Active |
Brambles, Vicarage Road, Great Hockham, Thetford, England, IP24 1PE | Director | 01 September 2015 | Active |
Brambles, Vicarage Road, Great Hockham, Thetford, United Kingdom, IP24 1PE | Director | 16 June 2011 | Active |
School House, School Lane, Barley, Royston, England, SG8 8JZ | Director | 25 February 2011 | Active |
Hickling House, 6b Station Road, Ely, England, CB7 4BS | Director | 25 May 2016 | Active |
The Old School, The Street, Kirtling, Newmarket, England, CB8 9PB | Director | 02 September 2013 | Active |
The Old School, The Street, Kirtling, Newmarket, United Kingdom, CB8 9PB | Director | 16 June 2011 | Active |
Gable Cottage, Swan Lane, Exning, Newmarket, England, CB8 7EN | Director | 23 May 2018 | Active |
The Old Vicarage, Great Thurlow, Haverhill, Great Britain, CB9 7LE | Director | 14 May 2014 | Active |
Mr Thomas Edward Marriott | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littly Wood, Lords Lane, Newmarket, England, CB8 8TX |
Nature of control | : |
|
Mr John Logan Montgomery Crawford | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Fitzroy Street, Newmarket, England, CB8 0JW |
Nature of control | : |
|
Mr Hugo Anthony Johnsen | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coppins House, Blooms Hall Lane, Sudbury, England, CO10 9AY |
Nature of control | : |
|
Mr John Saville | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gable Cottage, Swan Lane, Newmarket, England, CB8 7EN |
Nature of control | : |
|
Mr Stuart Leslie Arrandale | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 52, St. Andrews Road, Cambridge, England, CB4 1DL |
Nature of control | : |
|
Dr Ian David Lindsay | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Hickling House, 6b Station Road, Ely, England, CB7 4BS |
Nature of control | : |
|
Mrs Hazel Anne Dunn | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Brambles, Vicarage Road, Thetford, England, IP24 1PE |
Nature of control | : |
|
Mr Samuel Gurney Sheppard | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Old Vicarage, Withersfield Road, Haverhill, England, CB9 7LE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.