This company is commonly known as West Hants Lawn Tennis Company(bournemouth)limited(the). The company was founded 98 years ago and was given the registration number 00210654. The firm's registered office is in BOURNEMOUTH. You can find them at The West Hants Club, Roslin Road South, Bournemouth, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE) |
---|---|---|
Company Number | : | 00210654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1925 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The West Hants Club, Roslin Road South, Bournemouth, BH3 7EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Elms Avenue, Poole, England, BH14 8EE | Secretary | 25 May 2016 | Active |
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF | Director | 22 May 2019 | Active |
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF | Director | 16 February 2016 | Active |
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF | Director | 16 February 2016 | Active |
11 Little Forest Road, Bournemouth, BH4 9NN | Secretary | 28 September 1992 | Active |
15, Lavender Road, Throop, Bournemouth, BH8 0PX | Secretary | 03 October 1994 | Active |
Arvarda, 5 Bure Lane, Christchurch, BH23 4DJ | Director | 25 February 2003 | Active |
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF | Director | 24 August 1998 | Active |
29 Hengistbury Road, Bournemouth, BH6 4DQ | Director | 21 November 2000 | Active |
4, Eaton Road, Poole, England, BH13 6DG | Director | 07 March 2011 | Active |
1 Lascelles Road, Bournemouth, BH7 6NF | Director | 30 January 1995 | Active |
1 Lascelles Road, Bournemouth, BH7 6NF | Director | - | Active |
Roselands The Avenue, Bucklebury, RG7 6NJ | Director | 09 December 1997 | Active |
Cobbles 46 Gravel Hill, Broadstone, BH18 8LU | Director | 25 April 1995 | Active |
Flat 11 Earls House, 10 Strand Drive, Kew, TW9 4DZ | Director | 12 September 2006 | Active |
31, Stirling Road, Bournemouth, England, BH3 7JQ | Director | 07 March 2011 | Active |
The West Hants Club, Roslin Road South, Bournemouth, BH3 7EF | Director | 01 January 2015 | Active |
The National Tennis Centre, 100 Priory Lane, Roehampton, London, England, SW15 5JQ | Director | 30 November 2009 | Active |
8 Lakeside Road, Poole, BH13 6LR | Director | 24 May 1993 | Active |
26 Craigwood Drive,, 26 Craigwood Drive, Ferndown, Great Britain, BH22 8DP | Director | - | Active |
36 St Lukes Road, Bournemouth, BH3 7LT | Director | 28 September 1992 | Active |
The National Tennis Centre, 100 Priory Lane, Roehampton, England, SW15 5JQ | Director | 29 September 2011 | Active |
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 01 October 1993 | Active |
Talbot Heath School, Rothesay Road, Bournemouth, England, BH4 9NJ | Director | 16 February 2016 | Active |
1 Thornleigh, 3a Bodorgan Road, Bournemouth, BH2 6NQ | Director | 28 September 1992 | Active |
The National Tennis Centre, 100 Priory Lane, Roehampton, London, England, SW15 5JQ | Director | 14 December 2015 | Active |
Ravine House, 3 Ravine Road, Canford Cliffs, Poole, England, BH13 7HS | Director | 12 August 2010 | Active |
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF | Director | 22 May 2019 | Active |
26 Roslin Road South, Bournemouth, BH3 7EF | Director | 27 May 1997 | Active |
Upper Pryors Butterwell Hill, Cowden, Edenbridge, TN8 7HB | Director | 24 October 1995 | Active |
The National Tennis Centre, 100 Priory Lane, London, England, SW15 5JQ | Director | 17 May 2017 | Active |
12 Priory View Place, Moordown, Bournemouth, BH9 3JL | Director | - | Active |
11 Little Forest Road, Bournemouth, BH4 9NN | Director | 25 October 1993 | Active |
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX | Director | 13 December 2007 | Active |
24 Newmorton Road, Bournemouth, BH9 3NU | Director | - | Active |
Mr Christopher Brady | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF |
Nature of control | : |
|
Mr Oliver George Scadgell | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF |
Nature of control | : |
|
Mr Simon Naunton Steele | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Priory Lane, London, England, SW15 5JQ |
Nature of control | : |
|
Mr Edwin Charles Bessant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF |
Nature of control | : |
|
Mr Stuart Graham Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Pryors, Butterwell Hill, Edenbridge, England, TN8 7HB |
Nature of control | : |
|
Mr Andrew Poxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The National Tennis Centre, Priory Lane, London, England, SW15 5JQ |
Nature of control | : |
|
Lta Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lawn Tennis Association, 100 Priory Lane, London, England, SW15 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-08-24 | Accounts | Accounts with accounts type group. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-09 | Accounts | Accounts with accounts type group. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-27 | Incorporation | Memorandum articles. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.