This company is commonly known as The Phoenix Yacht Club Limited. The company was founded 30 years ago and was given the registration number 02888498. The firm's registered office is in ORPINGTON. You can find them at St Julians 211, Tubbenden Lane, Orpington, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE PHOENIX YACHT CLUB LIMITED |
---|---|---|
Company Number | : | 02888498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Secretary | 22 February 2021 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 18 February 2017 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 29 February 2020 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 22 February 2021 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 29 February 2020 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 19 February 2022 | Active |
Kite Cottage, Limetree Road, Goring, Reading, England, RG8 9EY | Director | 25 February 2023 | Active |
St Julians, 211 Tubbenden Lane, Orpington, United Kingdom, BR6 9NN | Secretary | 18 October 2019 | Active |
8 Oakridge Avenue, Radlett, WD7 8EP | Secretary | 18 January 1994 | Active |
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN | Secretary | 06 June 2020 | Active |
The Haven, Boundary Road, Grayshott, Hindhead, England, GU26 6TX | Secretary | 24 February 2007 | Active |
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN | Secretary | 27 April 2020 | Active |
Inglenook, Vicarage Lane, Staines-Upon-Thames, England, TW18 1UE | Secretary | 30 September 2017 | Active |
128 Portland Road, Kingston Upon Thames, KT1 2SW | Secretary | 06 October 2003 | Active |
3 Endsleigh Gardens, Surbiton, KT6 5JL | Secretary | 16 February 1995 | Active |
The Haven, Boundary Road, Grayshott, Hindhead, England, GU26 6TX | Director | 06 October 2003 | Active |
15 Heath Park Drive, Leighton Buzzard, LU7 3BF | Director | 06 October 2003 | Active |
4 Manor Park Drive, Plymouth, PL7 2HT | Director | 18 January 1994 | Active |
Cricket House, High Street, Compton, Newbury, England, RG20 6NY | Director | 19 February 2022 | Active |
9, Pound Lane, Bugbrooke, Northampton, England, NN7 3RH | Director | 16 February 2019 | Active |
Redhill Cottage, Forest Green, Dorking, RH5 5PP | Director | 24 March 1999 | Active |
St Julians, St Julians, 211 Tubbenden Lane, Orpington, England, BR6 9NN | Director | 26 February 1998 | Active |
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD | Director | 26 February 2011 | Active |
33 Darby Crescent, Sunbury On Thames, TW16 5LB | Director | 18 January 1994 | Active |
63 West End Lane, Pinner, HA5 1AF | Director | 18 January 1994 | Active |
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD | Director | 18 February 2012 | Active |
La Mesa Lauries Close, Bourne End, Hemel Hempstead, HP1 2RS | Director | 10 March 2000 | Active |
48 Tempest Mead, North Weald, Epping, CM16 6DY | Director | 25 February 2006 | Active |
St Julians, St Julians, 211 Tubbenden Lane, Orpington, England, BR6 9NN | Director | 18 February 2017 | Active |
Inglenook, Vicarage Lane, Staines-Upon-Thames, England, TW18 1UE | Director | 27 January 2018 | Active |
St Julians 211, Tubbenden Lane, Orpington, England, BR6 9NN | Director | 29 February 2020 | Active |
The Cottage, Gosshill Road, Chislehurst, BR7 5NS | Director | 10 March 2000 | Active |
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD | Director | 26 February 2011 | Active |
8 Oakridge Avenue, Radlett, WD7 8EP | Director | 16 February 1995 | Active |
6, Elwill Way, Beckenham, United Kingdom, BR3 3AD | Director | 27 February 2004 | Active |
Mr Robert Oliver Harland | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Haven, Boundary Road, Hindhead, England, GU26 6TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-03 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-06-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-07 | Officers | Appoint person secretary company with name date. | Download |
2020-06-07 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.