SPRINGFIELD TENNIS AND SQUASH CLUB LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 2ER

Company number 00608960
Status Active
Incorporation Date 31 July 1958
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPRINGFIELD TENNIS AND SQUASH CLUB KILBYS GROVE OFF CHURCH LANE, HANDSWORTH WOOD, BIRMINGHAM, B20 2ER
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Michael Mahey as a director on 28 February 2017; Termination of appointment of Michael Mahey as a director on 28 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPRINGFIELD TENNIS AND SQUASH CLUB LIMITED are www.springfieldtennisandsquashclub.co.uk, and www.springfield-tennis-and-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Springfield Tennis and Squash Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00608960. Springfield Tennis and Squash Club Limited has been working since 31 July 1958. The present status of the company is Active. The registered address of Springfield Tennis and Squash Club Limited is Springfield Tennis and Squash Club Kilbys Grove Off Church Lane Handsworth Wood Birmingham B20 2er. . MULLIGAN, Brendon is a Secretary of the company. HOLLAND, John Richard is a Director of the company. WILSON, Richard Paul is a Director of the company. WINFIELD, Graham Leslie is a Director of the company. Secretary CROSS, John David has been resigned. Secretary HOLLAND, John Richard has been resigned. Secretary MULLIGAN, Brendan Patrick has been resigned. Secretary WINFIELD, Graham Leslie has been resigned. Director BLAGGAN, Kilbir has been resigned. Director CARNEY, Christopher has been resigned. Director CLOVES, David has been resigned. Director CROSS, John David has been resigned. Director FRANKS, Kenneth Gordon has been resigned. Director GARDNER, Paul has been resigned. Director HOLLAND, John Richard has been resigned. Director HOPKINS, Robert John has been resigned. Director KANE, Gillian Ann has been resigned. Director KNOWLES, Robert John has been resigned. Director MAHEY, Michael has been resigned. Director MOSUDISA, Sally Ann has been resigned. Director MULLIGAN, Brendan Patrick has been resigned. Director PHILBAN, Mark Victor has been resigned. Director PIOTROWSKI, Ian Michael has been resigned. Director RATTLIDGE, Carole Anne has been resigned. Director RATTLIDGE, Nicholas Andrew Brimley has been resigned. Director REVILLE, William Anthony has been resigned. Director SEHDEV, Raj has been resigned. Director SHINEBAUM, Howard has been resigned. Director THOMLINSON, Diane has been resigned. Director WALKER, David John has been resigned. Director WHIELDON, Colin has been resigned. Director WILLETTS, Barry Frederick has been resigned. Director WILSON, Jacqueline has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MULLIGAN, Brendon
Appointed Date: 20 November 2014

Director
HOLLAND, John Richard
Appointed Date: 01 January 2012
74 years old

Director
WILSON, Richard Paul
Appointed Date: 01 January 2004
61 years old

Director
WINFIELD, Graham Leslie
Appointed Date: 15 October 2001
80 years old

Resigned Directors

Secretary
CROSS, John David
Resigned: 15 October 2001
Appointed Date: 21 September 1993

Secretary
HOLLAND, John Richard
Resigned: 21 September 1993

Secretary
MULLIGAN, Brendan Patrick
Resigned: 01 January 2004
Appointed Date: 15 October 2001

Secretary
WINFIELD, Graham Leslie
Resigned: 20 November 2014
Appointed Date: 01 January 2004

Director
BLAGGAN, Kilbir
Resigned: 11 June 2011
Appointed Date: 14 March 2007
65 years old

Director
CARNEY, Christopher
Resigned: 05 November 2012
Appointed Date: 01 January 2004
62 years old

Director
CLOVES, David
Resigned: 31 December 1995
Appointed Date: 11 April 1991
84 years old

Director
CROSS, John David
Resigned: 15 October 2001
Appointed Date: 21 September 1993
57 years old

Director
FRANKS, Kenneth Gordon
Resigned: 11 June 2011
Appointed Date: 15 October 2001
68 years old

Director
GARDNER, Paul
Resigned: 17 December 2014
Appointed Date: 14 March 2007
73 years old

Director
HOLLAND, John Richard
Resigned: 30 June 1995
74 years old

Director
HOPKINS, Robert John
Resigned: 25 June 1992
75 years old

Director
KANE, Gillian Ann
Resigned: 14 March 2007
Appointed Date: 01 October 2004
69 years old

Director
KNOWLES, Robert John
Resigned: 01 January 2004
Appointed Date: 15 October 2001
67 years old

Director
MAHEY, Michael
Resigned: 28 February 2017
Appointed Date: 15 October 2001
44 years old

Director
MOSUDISA, Sally Ann
Resigned: 14 March 2007
Appointed Date: 01 October 2004
61 years old

Director
MULLIGAN, Brendan Patrick
Resigned: 14 March 2007
Appointed Date: 15 October 2001
62 years old

Director
PHILBAN, Mark Victor
Resigned: 10 October 2013
Appointed Date: 01 January 2004
62 years old

Director
PIOTROWSKI, Ian Michael
Resigned: 14 March 2007
75 years old

Director
RATTLIDGE, Carole Anne
Resigned: 05 November 2012
Appointed Date: 14 March 2007
65 years old

Director
RATTLIDGE, Nicholas Andrew Brimley
Resigned: 10 October 2013
Appointed Date: 15 October 2001
64 years old

Director
REVILLE, William Anthony
Resigned: 10 October 2013
Appointed Date: 11 April 1991
68 years old

Director
SEHDEV, Raj
Resigned: 14 March 2007
Appointed Date: 25 June 1992
74 years old

Director
SHINEBAUM, Howard
Resigned: 31 December 1990
70 years old

Director
THOMLINSON, Diane
Resigned: 14 March 2007
Appointed Date: 01 October 2004
67 years old

Director
WALKER, David John
Resigned: 25 June 1992
76 years old

Director
WHIELDON, Colin
Resigned: 15 October 2001
Appointed Date: 25 June 1992
74 years old

Director
WILLETTS, Barry Frederick
Resigned: 21 September 1993
75 years old

Director
WILSON, Jacqueline
Resigned: 01 January 2004
Appointed Date: 15 October 2001
61 years old

SPRINGFIELD TENNIS AND SQUASH CLUB LIMITED Events

09 Mar 2017
Termination of appointment of Michael Mahey as a director on 28 February 2017
09 Mar 2017
Termination of appointment of Michael Mahey as a director on 28 February 2017
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 24 April 2016 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 113 more events
26 Jun 1987
Secretary resigned

26 Jun 1987
Director resigned

22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 17/10/86; full list of members

22 Oct 1986
Director resigned;new director appointed

SPRINGFIELD TENNIS AND SQUASH CLUB LIMITED Charges

19 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: F/H property k/a springfields tennis & squash club kilbys…
19 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: F/H property k/a springfields tennis & squash club kilbys…
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 39 philip victor…
14 January 1985
Charge
Delivered: 16 January 1985
Status: Satisfied on 3 June 1993
Persons entitled: Bass Mitchell & Butlers Limited
Description: F/H land & premises at church lane handsworth wood…
23 February 1983
Legal charge
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: Whitbread Flowers Limited
Description: Clubhouse & premises near church lane handsworth birmingham…
13 February 1981
Legal charge
Delivered: 14 February 1981
Status: Satisfied
Persons entitled: Courage Brewing Limited.
Description: Springfield (handsworth) lawn tennis club, church lane…
10 August 1980
Legal charge
Delivered: 20 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of f/h land in church lane, handsworth, birmingham…
29 November 1960
Series of debentures
Delivered: 2 December 1960
Status: Outstanding