BRISTOL LAWN TENNIS CLUB LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7HF
Company number 03350974
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address REDLAND GREEN LIMITED REDLAND GREEN ROAD, REDLAND, BRISTOL, ENGLAND, BS6 7HF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 . The most likely internet sites of BRISTOL LAWN TENNIS CLUB LIMITED are www.bristollawntennisclub.co.uk, and www.bristol-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Bristol Lawn Tennis Club Limited is a Private Limited Company. The company registration number is 03350974. Bristol Lawn Tennis Club Limited has been working since 11 April 1997. The present status of the company is Active. The registered address of Bristol Lawn Tennis Club Limited is Redland Green Limited Redland Green Road Redland Bristol England Bs6 7hf. . SEATH, Elfriede Susan is a Secretary of the company. FINN, Francis Peter is a Director of the company. SEATH, Elfriede Susan is a Director of the company. Secretary SAVAGE, Ronald has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director AHMED, Hamid has been resigned. Director BAKER, John Theodore Nowell has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director FEINGOLD, Peter Colin has been resigned. Director FINN, Francis Peter has been resigned. Director HUNTER, David Mark has been resigned. Director METTERS, David William has been resigned. Director SAVAGE, Ronald has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SEATH, Elfriede Susan
Appointed Date: 01 January 2004

Director
FINN, Francis Peter
Appointed Date: 01 June 2009
85 years old

Director
SEATH, Elfriede Susan
Appointed Date: 28 April 2005
77 years old

Resigned Directors

Secretary
SAVAGE, Ronald
Resigned: 14 October 2003
Appointed Date: 11 April 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 April 1997
Appointed Date: 11 April 1997

Director
AHMED, Hamid
Resigned: 01 March 2005
Appointed Date: 01 October 2003
64 years old

Director
BAKER, John Theodore Nowell
Resigned: 11 May 1998
Appointed Date: 11 April 1997
81 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 11 April 1997
Appointed Date: 11 April 1997

Director
FEINGOLD, Peter Colin
Resigned: 10 November 2003
Appointed Date: 02 March 1999
73 years old

Director
FINN, Francis Peter
Resigned: 26 October 1998
Appointed Date: 11 April 1997
85 years old

Director
HUNTER, David Mark
Resigned: 19 December 1997
Appointed Date: 11 April 1997
64 years old

Director
METTERS, David William
Resigned: 01 January 2009
Appointed Date: 26 October 1998
75 years old

Director
SAVAGE, Ronald
Resigned: 14 October 2003
Appointed Date: 11 April 1997
98 years old

Persons With Significant Control

Mrs Elfriede Susan Seath
Notified on: 1 May 2016
77 years old
Nature of control: Right to appoint and remove directors

BRISTOL LAWN TENNIS CLUB LIMITED Events

16 May 2017
Confirmation statement made on 11 April 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

22 Apr 2016
Director's details changed for Mr Francis Peter Finn on 28 February 2016
22 Apr 2016
Registered office address changed from Bristol Lawn Tennis & Squash Club Redland Green Bristol Avon BS6 7HF to Redland Green Limited Redland Green Road Redland Bristol BS6 7HF on 22 April 2016
...
... and 66 more events
16 May 1997
New director appointed
16 May 1997
New director appointed
16 May 1997
New director appointed
16 May 1997
New secretary appointed;new director appointed
11 Apr 1997
Incorporation

BRISTOL LAWN TENNIS CLUB LIMITED Charges

3 March 1998
Legal charge
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: Foundation for Sport and the Arts
Description: Bristol lawn tennis & squash centre redland green bristol.
12 September 1997
Legal charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: The bristol lawn tennis and squash centre redland green…
12 September 1997
Mortgage
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The clubhouse building bristol racquets & health club…
12 June 1997
Rent deposit deed
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Bs Group PLC
Description: Interest in the deposit account containing £35,000 and all…