PHOENIX SPORTS CLUB (1982) LIMITED
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA1 4HB

Company number 01630598
Status Active
Incorporation Date 22 April 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAYPLACE ROAD EAST, BARNEHURST, BEXLEYHEATH, KENT, DA1 4HB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 February 2017 with updates; Annual return made up to 8 February 2016 no member list. The most likely internet sites of PHOENIX SPORTS CLUB (1982) LIMITED are www.phoenixsportsclub1982.co.uk, and www.phoenix-sports-club-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Phoenix Sports Club 1982 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01630598. Phoenix Sports Club 1982 Limited has been working since 22 April 1982. The present status of the company is Active. The registered address of Phoenix Sports Club 1982 Limited is Mayplace Road East Barnehurst Bexleyheath Kent Da1 4hb. . DRIVER, David John is a Director of the company. HOUSE, Stephen Robert William is a Director of the company. LEVY, Alf is a Director of the company. MAGENIS, Brian is a Director of the company. MORTLOCK, Andrew Edward is a Director of the company. Secretary HOLLETT, Ian Stuart has been resigned. Secretary PEARSON, Alan has been resigned. Secretary RAFTER, Trevor Leon has been resigned. Secretary TURNER, Alan has been resigned. Director BAGNARO, Daniel has been resigned. Director BROWN, Steven John has been resigned. Director BROWN, Steven John has been resigned. Director BUTLER, Brian has been resigned. Director CORNELL, Richard David has been resigned. Director DRIVER, David has been resigned. Director FARRINGTON, Roy has been resigned. Director GOOCH, Edward Frederick Laurence has been resigned. Director GUARD, Roger John has been resigned. Director HARDING, Pauline has been resigned. Director HOLLETT, Alan has been resigned. Director KENT, Ernest has been resigned. Director LATHROPE, Anthony has been resigned. Director LEEDS, Philip Charles has been resigned. Director MEW, John has been resigned. Director OSBOURNE, Jeffrey Paul has been resigned. Director PAVEY, Gordon has been resigned. Director PEARSON, Alan has been resigned. Director RAFTER, Elaine has been resigned. Director RAFTER, Trevor Leon has been resigned. Director SPARROW, David John Morgan has been resigned. Director TURNER, Alan has been resigned. Director TURNER, Alan has been resigned. Director WELLWARD, Lynne Anne has been resigned. Director WILLIAMS, Anthony Richard has been resigned. Director YOUNG, Roy has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DRIVER, David John
Appointed Date: 22 August 2015
59 years old

Director
HOUSE, Stephen Robert William
Appointed Date: 19 April 2004
59 years old

Director
LEVY, Alf
Appointed Date: 25 June 2015
73 years old

Director
MAGENIS, Brian
Appointed Date: 25 June 2015
62 years old

Director
MORTLOCK, Andrew Edward
Appointed Date: 19 April 2004
54 years old

Resigned Directors

Secretary
HOLLETT, Ian Stuart
Resigned: 08 January 1996
Appointed Date: 01 February 1993

Secretary
PEARSON, Alan
Resigned: 23 April 2004
Appointed Date: 29 January 1996

Secretary
RAFTER, Trevor Leon
Resigned: 01 February 1993

Secretary
TURNER, Alan
Resigned: 25 June 2015
Appointed Date: 19 April 2004

Director
BAGNARO, Daniel
Resigned: 02 September 1991
76 years old

Director
BROWN, Steven John
Resigned: 31 March 2005
Appointed Date: 12 April 1999
71 years old

Director
BROWN, Steven John
Resigned: 01 February 1998
Appointed Date: 08 January 1996
71 years old

Director
BUTLER, Brian
Resigned: 24 April 1991
89 years old

Director
CORNELL, Richard David
Resigned: 03 April 1995
Appointed Date: 22 January 1993
57 years old

Director
DRIVER, David
Resigned: 22 January 1993
59 years old

Director
FARRINGTON, Roy
Resigned: 05 November 1991
78 years old

Director
GOOCH, Edward Frederick Laurence
Resigned: 23 April 2004
Appointed Date: 01 July 2002
67 years old

Director
GUARD, Roger John
Resigned: 01 October 2005
Appointed Date: 19 April 2004
79 years old

Director
HARDING, Pauline
Resigned: 22 August 2015
Appointed Date: 17 February 1997
66 years old

Director
HOLLETT, Alan
Resigned: 08 February 1999
81 years old

Director
KENT, Ernest
Resigned: 09 August 1998
109 years old

Director
LATHROPE, Anthony
Resigned: 02 May 1994
76 years old

Director
LEEDS, Philip Charles
Resigned: 15 February 1997
Appointed Date: 18 November 1992
71 years old

Director
MEW, John
Resigned: 23 April 2004
Appointed Date: 19 January 1998
63 years old

Director
OSBOURNE, Jeffrey Paul
Resigned: 29 April 2006
Appointed Date: 01 February 2005
66 years old

Director
PAVEY, Gordon
Resigned: 01 February 1998
Appointed Date: 08 January 1996
77 years old

Director
PEARSON, Alan
Resigned: 23 April 2004
81 years old

Director
RAFTER, Elaine
Resigned: 02 May 1994
80 years old

Director
RAFTER, Trevor Leon
Resigned: 14 July 1995

Director
SPARROW, David John Morgan
Resigned: 08 February 1999
Appointed Date: 17 February 1997
80 years old

Director
TURNER, Alan
Resigned: 25 June 2015
Appointed Date: 19 April 2004
78 years old

Director
TURNER, Alan
Resigned: 18 February 2002
78 years old

Director
WELLWARD, Lynne Anne
Resigned: 01 February 2002
Appointed Date: 03 April 2000
70 years old

Director
WILLIAMS, Anthony Richard
Resigned: 01 February 2002
Appointed Date: 19 January 1998
67 years old

Director
YOUNG, Roy
Resigned: 08 February 1999
Appointed Date: 19 January 1998
78 years old

PHOENIX SPORTS CLUB (1982) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Apr 2016
Annual return made up to 8 February 2016 no member list
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Aug 2015
Appointment of Mr David John Driver as a director on 22 August 2015
...
... and 91 more events
15 Mar 1988
Full accounts made up to 30 April 1987

15 Mar 1988
Annual return made up to 22/02/88

30 Mar 1987
Annual return made up to 25/02/87

16 Mar 1987
Full accounts made up to 30 April 1986

02 May 1986
Annual return made up to 20/12/85

PHOENIX SPORTS CLUB (1982) LIMITED Charges

16 January 1986
Legal charge
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land in may place road east barnehurst kent.