Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Secretary Name | Lorraine Jeanette Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Alison Jane Huckstep |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Parish Clerk |
Correspondence Address | 5 Stable Cottages Temple Marlow Buckinghamshire SL7 1SA |
Director Name | Laurence Julian Bridgeman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1993) |
Role | Sports Administrator |
Correspondence Address | 22 Denmark Avenue Woodley Reading Berks RG5 4RS |
Director Name | Walter William Robert Holland |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1996) |
Role | General Secretary |
Correspondence Address | 3 Iffley Turn Oxford Oxfordshire OX4 4DU |
Director Name | Mr Geoffrey Robert Huckstep |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1996) |
Role | Chief Executive |
Correspondence Address | 5 Stable Cottages Marlow Buckinghamshire SL7 1SA |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 March 1992) |
Role | Chief Executive |
Correspondence Address | 3 Bisham Court Bisham Village Marlow Berks SL7 1SD |
Director Name | Mr Simon Charles Leigh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 1996) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1996) |
Role | Director Of National Training |
Correspondence Address | Queens Club Barons Court West Kensington London W14 9EG |
Director Name | Charles Stuart Palmer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 42 Rosebank London SW6 6LQ |
Director Name | Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 6 Belmont Road London SW4 0BY |
Secretary Name | Alison Grinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 1996) |
Role | Secretary |
Correspondence Address | Flat 1 Bisham Village Bisham Abbey National Sports Centre Marlow Buckinghamshire SL7 1RT |
Director Name | Mr David Cunliffe Pickup |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1994) |
Role | Chief Executive Sports Council |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandford Road Bromley Kent BR2 9AL |
Director Name | Mr Robert Gordon Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | The Cherubs Parsonage Lane Farnham Common Buckinghamshire SL2 3NZ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 September 1998 | Dissolved (1 page) |
---|---|
4 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Certificate that Creditors have been paid in full (3 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
28 October 1996 | Declaration of solvency (3 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: iveco ford house station road watford WD1 1TG (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 5 stable cottages temple berkshire SL7 1SE (1 page) |
24 October 1996 | £ ic 11000/1000 10/10/96 £ sr 10000@1=10000 (1 page) |
18 October 1996 | £ ic 7100/6100 29/08/96 £ sr [email protected]=1000 (1 page) |
17 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
17 April 1996 | £ ic 20000/17100 26/02/96 £ sr [email protected]=2900 (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (2 pages) |
13 April 1996 | Director resigned (2 pages) |
13 April 1996 | Director resigned (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: bisham abbey national sports centre near marlow buckinghamshire. (1 page) |
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
28 March 1995 | New director appointed (2 pages) |