This company is commonly known as The Surrey Hills Gliding Club Limited. The company was founded 30 years ago and was given the registration number 02843827. The firm's registered office is in CATERHAM. You can find them at Kenley Aerodrome, Victor Beamish Avenue, Caterham, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | THE SURREY HILLS GLIDING CLUB LIMITED |
---|---|---|
Company Number | : | 02843827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kenley Aerodrome, Victor Beamish Avenue, Caterham, Surrey, CR3 5FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Tudor Close, Coulsdon, England, CR5 1HQ | Director | 17 May 2013 | Active |
Kenley Aerodrome, Victor Beamish Avenue, Caterham, CR3 5FX | Director | 12 May 2020 | Active |
173 Foxon Lane, Caterham, CR3 5SH | Secretary | 24 December 2002 | Active |
31a Chaldon Common Road, Caterham, CR3 5DF | Secretary | 10 August 1993 | Active |
Claytiles Church Lane, Godstone, RH9 8BW | Director | 22 March 1998 | Active |
21 Peter Avenue, Oxted, RH8 9LG | Director | 10 August 1993 | Active |
121 Demesne Road, Wallington, SM6 8EW | Director | 09 March 2005 | Active |
31 Sandcross Lane, Reigate, RH2 8EX | Director | 29 March 2000 | Active |
Littlebury, Crowhurst Lane End, Oxted, England, RH8 9NT | Director | 22 January 2020 | Active |
15 Beverley Close, Ewell, Epsom, KT17 3HB | Director | 12 March 2004 | Active |
Brick Kiln, Rabies Heath Road, Bletchingley, RH1 4LZ | Director | 10 August 1993 | Active |
Kenley Aerodrome, Victor Beamish Avenue, Caterham, United Kingdom, CR3 5FX | Director | 30 June 2011 | Active |
Mr Christopher Roy Leggett | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Kenley Aerodrome, Victor Beamish Avenue, Caterham, CR3 5FX |
Nature of control | : |
|
Mr Adrian Hewlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Kenley Aerodrome, Victor Beamish Avenue, Caterham, CR3 5FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Incorporation | Memorandum articles. | Download |
2020-05-16 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Incorporation | Memorandum articles. | Download |
2018-09-13 | Resolution | Resolution. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.