Bracknell
Berkshire
RG12 0ON
Director Name | Mr Matthew Gilmore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchard Road Hounslow Middlesex TW4 5JW |
Director Name | Mr Nicholas Charles Dance |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Jeremy Easton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Robert John Esmor Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr David Donald Golton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr George Babatunde Orishaguna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Sarah Margaret Tugwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Event Manager |
Correspondence Address | 35 The Grove Teddington Middlesex TW11 8AT |
Director Name | Peter John Hobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Quick Road Chiswick London W4 2BU |
Director Name | Graham Roskilly |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Juan Jose Murray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 67 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Frederick Charles Hallows |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Clark Crescent The Shires Towcester Northamptonshire NN12 7AG |
Director Name | Mr Gary Michael Cunningham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 150 Syon Lane Isleworth Middlesex TW7 5NJ |
Director Name | Terry David Birtles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Senior Financial Sales Manager |
Correspondence Address | 181 Long Drive South Ruislip Middlesex HA4 0HS |
Director Name | Tom Barber |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 8 Kingsleigh Close Brentford Middlesex TW8 0PA |
Secretary Name | Peter John Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Quick Road Chiswick London W4 2BU |
Secretary Name | Mr Gary Michael Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Syon Lane Isleworth Middlesex TW7 5NJ |
Director Name | William Pickett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Windmill Lane Southall Middlesex UB2 4ND |
Secretary Name | Terry David Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 May 2008) |
Role | Area Financial Sales Manager |
Correspondence Address | 181 Long Drive South Ruislip Middlesex HA4 0HS |
Director Name | Emily Elizabeth Wise |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2009) |
Role | Events Co-Ordinator |
Correspondence Address | 48 Castle Road Isleworth Middlesex TW7 6QS |
Secretary Name | Mr Juan Jose Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Miss Philippa Claire Berkley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 2010) |
Role | Quantity Surveyor |
Correspondence Address | 43 Elmsleigh Road Twickenham Middlesex TW2 5EF |
Director Name | Mr Leroy Anthony Arbouine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 24 Charlton House Albany Road Brentford Middlesex TW8 0NG |
Secretary Name | Mr Leroy Anthony Arbouine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 24 Charlton House Albany Road Brentford Middlesex TW8 0NG |
Director Name | Mr Grahame Robert Neve |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2022) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr George Babatunde Orishaguna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2022) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Michael Gerard Reilly |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Website | www.grasshoppersrfc.com |
---|---|
Telephone | 020 85680010 |
Telephone region | London |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 August 2018 | Resolutions
|
24 July 2018 | Confirmation statement made on 22 July 2018 with updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 January 2018 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middx TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 18 January 2018 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Leroy Anthony Arbouine as a secretary on 11 May 2017 (1 page) |
18 July 2017 | Appointment of Mr Graeme Neve as a director on 11 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Leroy Anthony Arbouine as a director on 11 May 2017 (1 page) |
18 July 2017 | Appointment of Mr Jeremy Easton as a director on 11 May 2017 (2 pages) |
18 July 2017 | Appointment of Mr Gary Michael Cunningham as a director on 11 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Juan Jose Murray as a director on 11 May 2017 (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Termination of appointment of Leroy Anthony Arbouine as a director on 11 May 2017 (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Appointment of Mr Graeme Neve as a director on 11 May 2017 (2 pages) |
18 July 2017 | Appointment of Mr Gary Michael Cunningham as a director on 11 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Leroy Anthony Arbouine as a secretary on 11 May 2017 (1 page) |
18 July 2017 | Appointment of Mr George Babatunde Orishaguna as a director on 11 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Juan Jose Murray as a director on 11 May 2017 (1 page) |
18 July 2017 | Appointment of Mr George Babatunde Orishaguna as a director on 11 May 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jeremy Easton as a director on 11 May 2017 (2 pages) |
12 August 2016 | Total exemption full accounts made up to 31 May 2016 (2 pages) |
12 August 2016 | Total exemption full accounts made up to 31 May 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
13 August 2015 | Total exemption full accounts made up to 31 May 2015 (2 pages) |
13 August 2015 | Total exemption full accounts made up to 31 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 no member list (8 pages) |
27 July 2015 | Annual return made up to 22 July 2015 no member list (8 pages) |
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (2 pages) |
9 March 2015 | Total exemption full accounts made up to 31 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Nicholas Charles Dance as a director on 8 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Peter John Hobson as a director on 8 September 2014 (1 page) |
25 July 2014 | Annual return made up to 22 July 2014 no member list (8 pages) |
25 July 2014 | Annual return made up to 22 July 2014 no member list (8 pages) |
2 August 2013 | Total exemption full accounts made up to 31 May 2013 (2 pages) |
2 August 2013 | Total exemption full accounts made up to 31 May 2013 (2 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (8 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (8 pages) |
15 August 2012 | Total exemption full accounts made up to 31 May 2012 (2 pages) |
15 August 2012 | Total exemption full accounts made up to 31 May 2012 (2 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (8 pages) |
23 July 2012 | Annual return made up to 22 July 2012 no member list (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (2 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (2 pages) |
30 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
30 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 July 2010 no member list (8 pages) |
10 August 2010 | Annual return made up to 22 July 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for Peter Arthur Baveystock on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Juan Jose Murray on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Hobson on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Juan Jose Murray on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Hobson on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Leroy Anthony Arbouine on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Leroy Anthony Arbouine on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Arthur Baveystock on 22 July 2010 (2 pages) |
7 May 2010 | Termination of appointment of Philippa Berkley as a director (1 page) |
7 May 2010 | Termination of appointment of Philippa Berkley as a director (1 page) |
29 July 2009 | Director appointed mr leroy anthony arbouine (1 page) |
29 July 2009 | Appointment terminated secretary juan murray (1 page) |
29 July 2009 | Secretary appointed mr leroy anthony arbouine (1 page) |
29 July 2009 | Director appointed mr leroy anthony arbouine (1 page) |
29 July 2009 | Secretary appointed mr leroy anthony arbouine (1 page) |
29 July 2009 | Annual return made up to 22/07/09 (4 pages) |
29 July 2009 | Appointment terminated director frederick hallows (1 page) |
29 July 2009 | Appointment terminated director emily wise (1 page) |
29 July 2009 | Appointment terminated director emily wise (1 page) |
29 July 2009 | Appointment terminated secretary juan murray (1 page) |
29 July 2009 | Director appointed miss philippa claire berkley (1 page) |
29 July 2009 | Appointment terminated director frederick hallows (1 page) |
29 July 2009 | Director appointed miss philippa claire berkley (1 page) |
29 July 2009 | Annual return made up to 22/07/09 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from mac farlane lane off syon lane osterley middlesex TW7 5PW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from mac farlane lane off syon lane osterley middlesex TW7 5PW (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 May 2009 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 May 2009 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 May 2008 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 May 2008 (2 pages) |
11 August 2008 | Annual return made up to 22/07/08 (4 pages) |
11 August 2008 | Annual return made up to 22/07/08 (4 pages) |
8 August 2008 | Appointment terminated director gary cunningham (1 page) |
8 August 2008 | Appointment terminated director gary cunningham (1 page) |
7 August 2008 | Director appointed mr matthew gilmore (1 page) |
7 August 2008 | Director appointed mr matthew gilmore (1 page) |
18 June 2008 | Appointment terminated secretary terry birtles (1 page) |
18 June 2008 | Secretary appointed juan jose murray (1 page) |
18 June 2008 | Appointment terminated secretary terry birtles (1 page) |
18 June 2008 | Secretary appointed juan jose murray (1 page) |
17 June 2008 | Appointment terminated director terry birtles (1 page) |
17 June 2008 | Director appointed mr juan jose murray (1 page) |
17 June 2008 | Appointment terminated director terry birtles (1 page) |
17 June 2008 | Director appointed mr juan jose murray (1 page) |
17 April 2008 | Director appointed emily elizabeth wise (1 page) |
17 April 2008 | Director appointed emily elizabeth wise (1 page) |
7 April 2008 | Appointment terminated director sarah tugwell (1 page) |
7 April 2008 | Appointment terminated director sarah tugwell (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
20 August 2007 | Annual return made up to 22/07/07 (3 pages) |
20 August 2007 | Annual return made up to 22/07/07 (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
2 October 2006 | Annual return made up to 22/07/06 (3 pages) |
2 October 2006 | Annual return made up to 22/07/06 (3 pages) |
5 September 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Location of register of members (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (26 pages) |
22 July 2005 | Incorporation (26 pages) |