SUTTON COLDFIELD SQUASH RACKETS CLUB LIMITED
WARWICKSHIRE

Hellopages » West Midlands » Birmingham » B73 5QB

Company number 00754081
Status Active
Incorporation Date 20 March 1963
Company Type Private Limited Company
Address HIGHBRIDGE ROAD, SUTTON COLDFIELD, WARWICKSHIRE, B73 5QB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Earles as a secretary on 7 June 2016; Termination of appointment of David Earles as a director on 7 June 2016. The most likely internet sites of SUTTON COLDFIELD SQUASH RACKETS CLUB LIMITED are www.suttoncoldfieldsquashracketsclub.co.uk, and www.sutton-coldfield-squash-rackets-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Sutton Coldfield Squash Rackets Club Limited is a Private Limited Company. The company registration number is 00754081. Sutton Coldfield Squash Rackets Club Limited has been working since 20 March 1963. The present status of the company is Active. The registered address of Sutton Coldfield Squash Rackets Club Limited is Highbridge Road Sutton Coldfield Warwickshire B73 5qb. The company`s financial liabilities are £12.45k. It is £-0.9k against last year. And the total assets are £35.12k, which is £-15.73k against last year. BECKETT, Alfred Ephraim is a Director of the company. HULL, Barbara Ann is a Director of the company. MCALLISTER, Anthony is a Director of the company. UNDERWOOD, Mark is a Director of the company. Secretary BANNISTER, Gilbert James Edward has been resigned. Secretary BROWN, Catherine Merrel has been resigned. Secretary CERONE, Giovanni has been resigned. Secretary EARLES, David has been resigned. Secretary JONES, Mark Robert has been resigned. Secretary NUTTALL, Simon Voce has been resigned. Director ATTRIDGE, John Arthur has been resigned. Director BANNISTER, Gilbert James Edward has been resigned. Director BOYDEN, Andrew David has been resigned. Director BROWN, Catherine Merrel has been resigned. Director BYRNE, Kenneth Charles Brian has been resigned. Director CERONE, Giovanni has been resigned. Director CONWAY, Patrick Bernard Joseph has been resigned. Director DE'ATH, Rowland Peter has been resigned. Director DYMOND, Nicholaus Robert John has been resigned. Director EARLES, David has been resigned. Director HARRISON, William Godfrey Waring has been resigned. Director HARVEY-CLEWS, Robert Graham has been resigned. Director JONES, Eric David has been resigned. Director JOY, Maureen Helen has been resigned. Director KELSALL, Simon James has been resigned. Director LEES, Cyril Leslie has been resigned. Director MARTIN, Graham Michael has been resigned. Director MEADOWS, Julie Lorraine has been resigned. Director OLDFIELD, John Wilfred, Dr has been resigned. Director OLDFIELD, June Elizabeth has been resigned. Director OSGERBY, Timothy has been resigned. Director PARSONS, Ronald Edward has been resigned. Director PLEVIN, Robert Anthony has been resigned. Director PORTER, Colin has been resigned. Director POWELL, David Midgley has been resigned. Director POWELL, Lettice Hilary has been resigned. Director STEVENS, Terence has been resigned. Director TAYLOR, Robert James has been resigned. Director TERHEEGE, Diane Winifred has been resigned. Director WEBB, Trevor has been resigned. Director WILSON, Chas has been resigned. Director WILSON, John Barry has been resigned. The company operates in "Operation of sports facilities".


sutton coldfield squash rackets club Key Finiance

LIABILITIES £12.45k
-7%
CASH n/a
TOTAL ASSETS £35.12k
-31%
All Financial Figures

Current Directors

Director
BECKETT, Alfred Ephraim
Appointed Date: 07 September 2010
68 years old

Director
HULL, Barbara Ann
Appointed Date: 04 July 2006
70 years old

Director
MCALLISTER, Anthony
Appointed Date: 25 July 2016
72 years old

Director
UNDERWOOD, Mark
Appointed Date: 07 September 2010
65 years old

Resigned Directors

Secretary
BANNISTER, Gilbert James Edward
Resigned: 03 July 2000
Appointed Date: 05 July 1993

Secretary
BROWN, Catherine Merrel
Resigned: 04 July 2001
Appointed Date: 03 July 2000

Secretary
CERONE, Giovanni
Resigned: 05 July 1993

Secretary
EARLES, David
Resigned: 07 June 2016
Appointed Date: 07 September 2010

Secretary
JONES, Mark Robert
Resigned: 07 September 2010
Appointed Date: 04 July 2006

Secretary
NUTTALL, Simon Voce
Resigned: 07 September 2010
Appointed Date: 04 July 2001

Director
ATTRIDGE, John Arthur
Resigned: 06 July 2004
Appointed Date: 08 July 1996
83 years old

Director
BANNISTER, Gilbert James Edward
Resigned: 18 July 2006
87 years old

Director
BOYDEN, Andrew David
Resigned: 31 July 2007
Appointed Date: 01 July 2002
74 years old

Director
BROWN, Catherine Merrel
Resigned: 04 July 2001
Appointed Date: 03 July 2000
54 years old

Director
BYRNE, Kenneth Charles Brian
Resigned: 04 July 2001
Appointed Date: 07 July 1997
74 years old

Director
CERONE, Giovanni
Resigned: 05 July 1993
77 years old

Director
CONWAY, Patrick Bernard Joseph
Resigned: 04 July 2001
Appointed Date: 03 July 2000
70 years old

Director
DE'ATH, Rowland Peter
Resigned: 03 July 2000
Appointed Date: 07 July 1997
78 years old

Director
DYMOND, Nicholaus Robert John
Resigned: 03 November 2010
Appointed Date: 01 July 2003
64 years old

Director
EARLES, David
Resigned: 07 June 2016
Appointed Date: 04 July 2001
67 years old

Director
HARRISON, William Godfrey Waring
Resigned: 07 July 1997
Appointed Date: 04 July 1994
94 years old

Director
HARVEY-CLEWS, Robert Graham
Resigned: 04 July 2001
Appointed Date: 03 July 2000
75 years old

Director
JONES, Eric David
Resigned: 08 July 1996
Appointed Date: 04 July 1995
74 years old

Director
JOY, Maureen Helen
Resigned: 08 July 1996
78 years old

Director
KELSALL, Simon James
Resigned: 01 July 2002
Appointed Date: 06 July 1998
52 years old

Director
LEES, Cyril Leslie
Resigned: 05 July 1993
96 years old

Director
MARTIN, Graham Michael
Resigned: 04 July 1995
Appointed Date: 04 July 1994
73 years old

Director
MEADOWS, Julie Lorraine
Resigned: 05 July 1998
Appointed Date: 05 July 1993
65 years old

Director
OLDFIELD, John Wilfred, Dr
Resigned: 05 July 1993
83 years old

Director
OLDFIELD, June Elizabeth
Resigned: 05 July 1999
Appointed Date: 08 July 1996
81 years old

Director
OSGERBY, Timothy
Resigned: 03 July 2000
Appointed Date: 05 July 1998
61 years old

Director
PARSONS, Ronald Edward
Resigned: 08 July 1996
Appointed Date: 04 July 1994
81 years old

Director
PLEVIN, Robert Anthony
Resigned: 03 July 2000
Appointed Date: 05 July 1993
79 years old

Director
PORTER, Colin
Resigned: 05 July 1993
89 years old

Director
POWELL, David Midgley
Resigned: 04 July 1994
Appointed Date: 05 July 1993
89 years old

Director
POWELL, Lettice Hilary
Resigned: 06 July 1992
88 years old

Director
STEVENS, Terence
Resigned: 05 July 1998
Appointed Date: 05 July 1993
91 years old

Director
TAYLOR, Robert James
Resigned: 04 July 1994
Appointed Date: 06 July 1992
65 years old

Director
TERHEEGE, Diane Winifred
Resigned: 01 July 2002
Appointed Date: 06 July 1992
69 years old

Director
WEBB, Trevor
Resigned: 05 July 1993
77 years old

Director
WILSON, Chas
Resigned: 18 July 2006
Appointed Date: 04 July 2001
67 years old

Director
WILSON, John Barry
Resigned: 04 July 2001
Appointed Date: 03 July 2000
80 years old

SUTTON COLDFIELD SQUASH RACKETS CLUB LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of David Earles as a secretary on 7 June 2016
24 Aug 2016
Termination of appointment of David Earles as a director on 7 June 2016
03 Aug 2016
Appointment of Mr Anthony Mcallister as a director on 25 July 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 105 more events
09 Jun 1988
Return made up to 20/07/87; full list of members

03 Mar 1988
Accounts made up to 31 March 1987

29 Jul 1986
Full accounts made up to 31 March 1986

29 Jul 1986
Return made up to 21/07/86; full list of members

20 Mar 1963
Incorporation

SUTTON COLDFIELD SQUASH RACKETS CLUB LIMITED Charges

18 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Satisfied on 2 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold land premises near birmingham road/ highbridge road…