MIDDLETON SPORTS CLUB LIMITED(THE)
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 7RX

Company number 00426559
Status Active
Incorporation Date 31 December 1946
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SEA LANE, MIDDLETON-ON-SEA, BOGNOR REGIS, SUSSEX,, PO22 7RX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Sara Hanson as a director on 11 October 2016; Termination of appointment of Jonathan Lee Morris as a director on 10 July 2016. The most likely internet sites of MIDDLETON SPORTS CLUB LIMITED(THE) are www.middletonsportsclub.co.uk, and www.middleton-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Ford Rail Station is 3.3 miles; to Littlehampton Rail Station is 3.6 miles; to Angmering Rail Station is 6 miles; to Amberley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middleton Sports Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00426559. Middleton Sports Club Limited The has been working since 31 December 1946. The present status of the company is Active. The registered address of Middleton Sports Club Limited The is Sea Lane Middleton On Sea Bognor Regis Sussex Po22 7rx. . SPEDDING, Roger Philip is a Secretary of the company. FOX, Kevin John is a Director of the company. HANSON, Sara is a Director of the company. RUFEY, James Edward is a Director of the company. SPEDDING, Roger Philip is a Director of the company. WARREN, Robert Charles is a Director of the company. Secretary BLAKEY, Malcolm has been resigned. Secretary CORDES, Susan has been resigned. Secretary GLYN, Philip Charles has been resigned. Secretary SAUNDERS-FERN, Terence James William has been resigned. Secretary VICKERS, Ronald Frank has been resigned. Director BALL, Bruce Eric has been resigned. Director BLAKEY, Malcolm has been resigned. Director BORRER, Richard has been resigned. Director BULLEN, Antony has been resigned. Director BURLEY, Susan Margaret has been resigned. Director BURRELL, Martin Donald has been resigned. Director COMPTON, Malcolm Ernest has been resigned. Director FELL, Elaine Margaret has been resigned. Director FORRESTAL, John has been resigned. Director FRANCIS, Michael Hugh has been resigned. Director GIBBS, Ian Richard has been resigned. Director GLYN, Philip Charles has been resigned. Director HAMMOND, Jonathan Mark has been resigned. Director HARRIS, Danielle has been resigned. Director HOARE, Susan Jennifer has been resigned. Director LEE, Brian Trevor has been resigned. Director LONGHURST, Gary has been resigned. Director LUSH, Robin Michael has been resigned. Director MAGINNIS, Sean has been resigned. Director MCMURCHIE, Graeme has been resigned. Director MORGAN, Sarah has been resigned. Director MORRIS, Jonathan Lee has been resigned. Director NURSE, Andrew Drysdale has been resigned. Director OLDRIDGE, Jean Mary has been resigned. Director PEASE, Michael Sydney has been resigned. Director PRATT, Christopher William George has been resigned. Director PURSER, Gary Charles has been resigned. Director RICHARDSON, David has been resigned. Director ROGERS, Richard has been resigned. Director RUSSELL, Amanda has been resigned. Director SEAMAN, Kevin John has been resigned. Director SOLE, Stephen George has been resigned. Director TEER, John Douglas has been resigned. Director WILLIAMS, Colin John has been resigned. Director WILLIAMS, Gregory Peter has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SPEDDING, Roger Philip
Appointed Date: 25 July 2005

Director
FOX, Kevin John
Appointed Date: 23 May 2006
62 years old

Director
HANSON, Sara
Appointed Date: 11 October 2016
70 years old

Director
RUFEY, James Edward
Appointed Date: 01 April 2015
45 years old

Director
SPEDDING, Roger Philip
Appointed Date: 23 April 2005
72 years old

Director
WARREN, Robert Charles
Appointed Date: 21 April 2015
78 years old

Resigned Directors

Secretary
BLAKEY, Malcolm
Resigned: 25 July 2005
Appointed Date: 26 July 2001

Secretary
CORDES, Susan
Resigned: 15 June 1992

Secretary
GLYN, Philip Charles
Resigned: 26 July 2001
Appointed Date: 27 October 1999

Secretary
SAUNDERS-FERN, Terence James William
Resigned: 26 October 1999
Appointed Date: 01 March 1994

Secretary
VICKERS, Ronald Frank
Resigned: 01 March 1994
Appointed Date: 15 June 1992

Director
BALL, Bruce Eric
Resigned: 28 June 1998
Appointed Date: 14 May 1995
75 years old

Director
BLAKEY, Malcolm
Resigned: 01 May 2006
Appointed Date: 24 August 2003
82 years old

Director
BORRER, Richard
Resigned: 11 January 2013
Appointed Date: 23 December 1999
66 years old

Director
BULLEN, Antony
Resigned: 01 May 2006
Appointed Date: 28 October 1999
71 years old

Director
BURLEY, Susan Margaret
Resigned: 19 February 2002
Appointed Date: 15 May 2000
78 years old

Director
BURRELL, Martin Donald
Resigned: 12 November 2015
Appointed Date: 09 October 2012
72 years old

Director
COMPTON, Malcolm Ernest
Resigned: 21 May 2000
Appointed Date: 08 March 1994
76 years old

Director
FELL, Elaine Margaret
Resigned: 29 June 1997
Appointed Date: 18 October 1993
71 years old

Director
FORRESTAL, John
Resigned: 14 May 1995
Appointed Date: 07 June 1992
75 years old

Director
FRANCIS, Michael Hugh
Resigned: 02 June 1996
Appointed Date: 19 July 1993
80 years old

Director
GIBBS, Ian Richard
Resigned: 17 November 2011
Appointed Date: 23 April 2005
67 years old

Director
GLYN, Philip Charles
Resigned: 07 June 1992

Director
HAMMOND, Jonathan Mark
Resigned: 27 February 2013
Appointed Date: 10 July 2012
63 years old

Director
HARRIS, Danielle
Resigned: 13 November 2013
Appointed Date: 27 November 2012
63 years old

Director
HOARE, Susan Jennifer
Resigned: 28 October 1999
Appointed Date: 29 June 1997
68 years old

Director
LEE, Brian Trevor
Resigned: 27 November 2012
Appointed Date: 29 June 1997
90 years old

Director
LONGHURST, Gary
Resigned: 27 November 2012
Appointed Date: 18 January 2011
55 years old

Director
LUSH, Robin Michael
Resigned: 22 May 1994
78 years old

Director
MAGINNIS, Sean
Resigned: 27 November 2012
Appointed Date: 23 April 2005
60 years old

Director
MCMURCHIE, Graeme
Resigned: 10 December 2013
Appointed Date: 10 July 2012
64 years old

Director
MORGAN, Sarah
Resigned: 06 April 1993
60 years old

Director
MORRIS, Jonathan Lee
Resigned: 10 July 2016
Appointed Date: 22 November 2011
54 years old

Director
NURSE, Andrew Drysdale
Resigned: 07 March 1994
79 years old

Director
OLDRIDGE, Jean Mary
Resigned: 04 March 2000
Appointed Date: 22 October 1998
94 years old

Director
PEASE, Michael Sydney
Resigned: 23 December 1999
Appointed Date: 22 August 1996
84 years old

Director
PRATT, Christopher William George
Resigned: 22 March 2001
Appointed Date: 21 May 1993
78 years old

Director
PURSER, Gary Charles
Resigned: 01 December 2015
Appointed Date: 09 June 2014
78 years old

Director
RICHARDSON, David
Resigned: 29 June 1997
Appointed Date: 06 June 1994
74 years old

Director
ROGERS, Richard
Resigned: 22 January 2004
Appointed Date: 24 October 2002
42 years old

Director
RUSSELL, Amanda
Resigned: 11 July 2003
Appointed Date: 19 September 2002
61 years old

Director
SEAMAN, Kevin John
Resigned: 02 August 2011
Appointed Date: 23 April 2005
69 years old

Director
SOLE, Stephen George
Resigned: 11 February 1993
66 years old

Director
TEER, John Douglas
Resigned: 07 June 1992
84 years old

Director
WILLIAMS, Colin John
Resigned: 29 September 2015
Appointed Date: 10 July 2012
74 years old

Director
WILLIAMS, Gregory Peter
Resigned: 21 June 2002
79 years old

MIDDLETON SPORTS CLUB LIMITED(THE) Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mrs Sara Hanson as a director on 11 October 2016
15 Sep 2016
Termination of appointment of Jonathan Lee Morris as a director on 10 July 2016
10 May 2016
Annual return made up to 10 May 2016 no member list
23 Dec 2015
Termination of appointment of Colin John Williams as a director on 29 September 2015
...
... and 156 more events
11 Sep 1986
Particulars of mortgage/charge

11 Jul 1986
Accounts for a small company made up to 31 December 1985

11 Jul 1986
Annual return made up to 04/05/86

11 Jul 1986
Director resigned;new director appointed

31 Dec 1946
Incorporation

MIDDLETON SPORTS CLUB LIMITED(THE) Charges

15 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: F/H property k/a middleton sports club sea lane middleton…
4 July 1994
Fixed and floating charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 2 September 1989
Persons entitled: Whitbread and Company Public Limited Company.
Description: Middleton sports club sea lane middleton-on-sea, west…
17 March 1980
Mortgage
Delivered: 27 March 1980
Status: Satisfied on 2 September 1989
Persons entitled: Whitbread Wessex Limited
Description: F/H premises situtate and known as the middleton sports…
19 June 1978
Mortgage
Delivered: 7 June 1978
Status: Satisfied on 22 July 2006
Persons entitled: Whitbread Wessex LTD
Description: The middleton sports club, middleton-on-sea, west sussex.
4 July 1966
Equitable charge by deposit of deeds without written instrument
Delivered: 8 July 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to south of elmer rd, middleton-on-sea, sussex…
31 December 1948
Mortgage
Delivered: 14 January 1949
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land with club premises…