This company is commonly known as Westcott Leisure Centre Limited. The company was founded 29 years ago and was given the registration number 02963306. The firm's registered office is in WESTCOTT AYLESBURY. You can find them at Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, Buckinghamshire. This company's SIC code is 56301 - Licensed clubs.
Name | : | WESTCOTT LEISURE CENTRE LIMITED |
---|---|---|
Company Number | : | 02963306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, Buckinghamshire, HP18 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Secretary | 11 October 2017 | Active |
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 01 May 2019 | Active |
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ | Director | 04 October 2018 | Active |
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 04 October 2018 | Active |
54 Sharps Close, Waddesdon, Aylesbury, HP18 0LX | Secretary | 01 February 1996 | Active |
4 Burnham Road, Westcott, Aylesbury, HP18 0PL | Secretary | 30 August 1994 | Active |
137 Avocet Way, Langford Village, Bicester, OX26 6YW | Secretary | 13 July 2004 | Active |
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ | Secretary | 18 July 2014 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 30 August 1994 | Active |
4 Burnham Road, Westcott, Aylesbury, HP18 0PL | Director | 18 March 2004 | Active |
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ | Director | 18 July 2014 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 30 August 1994 | Active |
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ | Director | 01 June 2014 | Active |
34, Lower Green, Westcott, Aylesbury, England, HP18 0NS | Director | 23 September 2010 | Active |
34, Lower Green, Westcott, Aylesbury, England, HP18 0NS | Director | 23 September 2010 | Active |
34 Lower Green, Westcott, Aylesbury, HP18 0NS | Director | 30 August 1994 | Active |
137 Avocet Way, Langford Village, Bicester, OX26 6YW | Director | 13 July 2004 | Active |
26 Lower Green, Westcott, Aylesbury, HP18 0NS | Director | 18 September 2001 | Active |
13, Raven Crescent, Westcott, Aylesbury, England, HP18 0PA | Director | 10 July 2014 | Active |
6, Raven Cescent, Wescott, Aylesbury, HP18 0NX | Director | 13 July 2004 | Active |
10 Ayless Close, Westcott, Aylesbury, HP18 0NT | Director | 13 July 2004 | Active |
17 Grove Way, Waddesdon, Aylesbury, HP18 0LH | Director | 30 August 1994 | Active |
37 High Street, Aylesbury, HP20 1SH | Director | 13 July 2004 | Active |
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ | Director | 16 April 2014 | Active |
63 Frederick Street, Waddesdon, Aylesbury, HP18 0LX | Director | 30 August 1994 | Active |
Mr Russell Phillip Dennis Allcock | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 330, Westcott Venture Park, Aylesbury, England, HP18 0XB |
Nature of control | : |
|
Mr Geoffrey David Bitmead | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 330, Westcott Venture Park, Aylesbury, England, HP18 0XB |
Nature of control | : |
|
Mr Christopher Brian Sturch | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 330, Westcott Venture Park, Aylesbury, England, HP18 0XB |
Nature of control | : |
|
Mrs Christine Mary Chapman | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Westcott Sports & Social Club, Westcott Aylesbury, HP18 0NZ |
Nature of control | : |
|
Mr Stuart Frank Pelling | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Raven Crescent, Aylesbury, England, HP18 0PA |
Nature of control | : |
|
Mrs Janet Patricia Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Westcott Sports & Social Club, Westcott Aylesbury, HP18 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.