Company NameBritish Alpine Racing Ski Clubs Limited
Company StatusDissolved
Company Number03450545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Ellen Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 27 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameMrs Lesley Alexander
StatusClosed
Appointed22 May 2013(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameJohn Michael Hewitt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleRetired
Correspondence Address4 The Beeches
Calderstones
Liverpool
L18 3LT
Director NameMr Michael John Norman Head
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBernwood House
Holton
Oxford
Oxfordshire
OX33 1PY
Secretary NameJohn Michael Hewitt
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Beeches
Calderstones
Liverpool
L18 3LT
Director NameMr Malcolm Forbes Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 December 2002)
RoleDriving Instructor
Correspondence Address17 Netherby Park
Weybridge
Surrey
KT13 0AE
Director NameShirley June Stevens
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 28 July 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Daceberry Court
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3EW
Director NameDr Jennifer Catherine Shute
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 06 December 2005)
RoleGeneral Practitioner
Correspondence AddressHill Cider House
Newcastle
Monmouth
NP25 5NT
Wales
Director NameMrs Sarah Louise Bradford Robinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 08 August 2011)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address8 Gorst Road
London
SW11 6JE
Director NameRoswitha Maria Humphrey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2013)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPuffins Lower Station Road
Newick
Lewes
East Sussex
BN8 4HU
Director NameMr Keith John Howells
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Tower Spares Arbury Road
Nuneaton
Warwickshire
CV10 7NQ
Director NameChristopher Hill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2013)
RolePartner Retail Import
Country of ResidenceUnited Kingdom
Correspondence Address11 Girvan Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 0SS
Director NameIngrid Christophersen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBentley
Halland
Lewes
East Sussex
BN8 5AF
Director NameMr Michael Geoffrey Francis Brennan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fabian Road
London
SW6 7TZ
Director NameSusan Elizabeth Theresa Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2004)
RoleCasting Director
Correspondence AddressPoppets Hill Farmhouse
Stoke Talmage
Thame
OX9 7HB
Director NameMr Richard Charles Berry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore
Barrow Lane Langton Green
Tunbridge Wells
Kent
TN3 0BP
Director NameJohn Peter Heath
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 2009)
RoleRetired
Correspondence Address1 The Spinney
Gayton
Wirral
Merseyside
CH60 3SU
Wales
Director NameMr Peter Gwynn Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Castle
Thornhill
Cardiff
CF14 9BA
Wales
Director NameMr Malcolm David Vernon Erskine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Francis Court
Surbiton
Surrey
KT5 8BU
Director NameMrs Gillian Carole Head
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2008)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBernwood House
Holton
Oxford
OX33 1PY
Director NameDr Judy Megan Rorison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2007)
RoleUniversity Lecturer
Correspondence Address2 Brockhampton Mews
Brockhampton
Cheltenham
Gloucestershire
GL54 5SP
Wales
Director NameMrs Georgina Dorothy Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bassein Park Road
London
W12 9RZ
Director NameMiss Alexandra Patricia Louise Jubb
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address168 Goulden House
Bullen Street
London
SW11 3HG
Director NameAnthony James Archbold
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Falcon Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LJ
Director NameJohn Milton Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2013)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address13 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Director NameSimon Holdsworth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address32 Amberley Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameCapt David Simon Morris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address90 Fernside Road
London
SW12 8LJ
Director NameMiss Amanda Lucy Pirie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Rowan Drive
Westhill
Aberdeenshire
AB32 6QA
Scotland
Director NameMiss Alexandra Patricia Louise Jubb
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address168 Goulden House
Bullen Street
London
SW11 3HG
Director NameGraham Beck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2012)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Brighton
Gargrave
Skipton
North Yorkshire
BD23 3NS
Director NameMiss Lucy Jean Newman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameMrs Nicola Anne Peccei
StatusResigned
Appointed23 November 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressTalland Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Director NameMiss Michelle Quaile
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2015)
RoleSports Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Wych Elm Rise
Guildford
Surrey
GU1 3TH
Director NameMr Derek Gordon Metters
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 High Ridge Cres
New Milton
BH25 5BU
Director NameMrs Susan Elizabeth Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 May 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Box Tree Lane
Postcombe
OX9 7DY

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£11,080
Current Liabilities£5,292

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
12 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
15 October 2015Termination of appointment of Michelle Quaile as a director on 18 May 2015 (1 page)
15 October 2015Appointment of Mrs Lesley Ellen Alexander as a director on 22 May 2013 (2 pages)
18 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 October 2014Annual return made up to 15 October 2014 no member list (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 November 2013Director's details changed for Miss Shelley Quaile on 1 October 2013 (2 pages)
14 November 2013Director's details changed for Miss Shelley Quaile on 1 October 2013 (2 pages)
28 October 2013Appointment of Mrs Lesley Alexander as a secretary (1 page)
28 October 2013Termination of appointment of Christopher Hill as a director (1 page)
28 October 2013Annual return made up to 15 October 2013 no member list (5 pages)
28 October 2013Termination of appointment of Michael Brennan as a director (1 page)
28 October 2013Appointment of Miss Shelley Quaile as a director (2 pages)
28 October 2013Termination of appointment of Nicola Peccei as a secretary (1 page)
28 October 2013Termination of appointment of John Thomson as a director (1 page)
28 October 2013Termination of appointment of Alexandra Jubb as a director (1 page)
28 October 2013Termination of appointment of Keith Howells as a director (1 page)
28 October 2013Appointment of Mrs Susan Berry as a director (2 pages)
28 October 2013Appointment of Mr Derek Gordon Metters as a director (2 pages)
28 October 2013Registered office address changed from Talland Chorleywood Road Rickmansworth Hertfordshire WD3 4ER United Kingdom on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Anthony Archbold as a director (1 page)
28 October 2013Termination of appointment of Roswitha Humphrey as a director (1 page)
28 October 2013Termination of appointment of Ingrid Christophersen as a director (1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 November 2012Annual return made up to 15 October 2012 no member list (10 pages)
11 November 2012Termination of appointment of Peter Harris as a director (1 page)
11 November 2012Termination of appointment of Graham Beck as a director (1 page)
18 January 2012Appointment of Mrs Nicola Anne Peccei as a secretary (1 page)
18 January 2012Registered office address changed from 4 the Beeches Calderstones Liverpool Merseyside L18 3LT United Kingdom on 18 January 2012 (1 page)
18 January 2012Termination of appointment of John Hewitt as a secretary (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Termination of appointment of Lucy Newman as a director (1 page)
17 October 2011Annual return made up to 15 October 2011 no member list (13 pages)
9 August 2011Termination of appointment of Sarah Robinson as a director (1 page)
22 December 2010Director's details changed for Roswitha Maria Humphrey on 22 December 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 November 2010Annual return made up to 15 October 2010 no member list (15 pages)
15 January 2010Termination of appointment of David Morris as a director (1 page)
15 January 2010Appointment of Miss Lucy Jean Newman as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Director's details changed for Mr Keith John Howells on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roswitha Maria Humphrey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Beck on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 15 October 2009 no member list (9 pages)
21 October 2009Director's details changed for John Milton Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ingrid Christophersen on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Captain David Simon Morris on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony James Archbold on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Georgina Dorothy Morris on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Gwynn Harris on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Sarah Louise Bradford Robinson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Alexandra Patricia Louise Jubb on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Hill on 21 October 2009 (2 pages)
9 September 2009Appointment terminated director simon holdsworth (1 page)
28 July 2009Appointment terminated director amanda pirie (1 page)
28 July 2009Appointment terminated director shirley stevens (1 page)
28 July 2009Appointment terminated director john heath (1 page)
29 December 2008Director appointed graham beck (2 pages)
5 December 2008Director appointed alexandra patricia louise jubb (2 pages)
26 November 2008Appointment terminated director gillian head (1 page)
26 November 2008Appointment terminated director malcolm erskine (1 page)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2008Annual return made up to 15/10/08 (7 pages)
3 October 2008Director appointed amanda lucy pirie (2 pages)
23 September 2008Director appointed david simon morris (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 8 gorst road london SW11 6JE (1 page)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 December 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
13 November 2007Annual return made up to 15/10/07 (10 pages)
18 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 November 2005Annual return made up to 15/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 November 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
31 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
14 November 2002Annual return made up to 15/10/02 (10 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
15 November 2001Annual return made up to 15/10/01 (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: bernwood house holton oxford oxfordshire OX33 1PY (1 page)
18 September 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: suite 43 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page)
26 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
29 November 2000Annual return made up to 15/10/00 (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
16 November 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
13 November 1998Annual return made up to 15/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1998Registered office changed on 10/02/98 from: the white house 57/63 church road wimbledon london SW19 5DQ (1 page)
25 January 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 October 1997Incorporation (35 pages)