RUBERY COMMUNITY AND LEISURE CENTRE LTD.
BIRMINGHAM RUBERY LEISURE CENTRE PROJECT LIMITED(THE)

Hellopages » Worcestershire » Bromsgrove » B45 9AD

Company number 01801302
Status Active
Incorporation Date 19 March 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUBERY COMMUNITY AND LEISURE CENTRE LTD HOLYWELL LANE, RUBERY, REDNAL, BIRMINGHAM, ENGLAND, B45 9AD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from St Oswalds Camp Holywell Lane Rubery Birmingham B45 9AD to Rubery Community and Leisure Centre Ltd Holywell Lane Rubery, Rednal Birmingham B45 9AD on 6 January 2017. The most likely internet sites of RUBERY COMMUNITY AND LEISURE CENTRE LTD. are www.ruberycommunityandleisurecentre.co.uk, and www.rubery-community-and-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Rubery Community and Leisure Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01801302. Rubery Community and Leisure Centre Ltd has been working since 19 March 1984. The present status of the company is Active. The registered address of Rubery Community and Leisure Centre Ltd is Rubery Community and Leisure Centre Ltd Holywell Lane Rubery Rednal Birmingham England B45 9ad. . ORDISH, John Edmund Neville is a Director of the company. PHIPPS, Susan Eileen is a Director of the company. POSTON, Robert Edwin is a Director of the company. WYATT, Derek Roger is a Director of the company. Secretary BROOME-WINKLES, Susan Jayne has been resigned. Secretary BURROWS, Gillian has been resigned. Secretary DENT, Alice has been resigned. Secretary DRINKWATER, Sheila May has been resigned. Secretary PEPLOW, Lesley Ann has been resigned. Secretary PHIPPS, Susan Eileen has been resigned. Secretary SMITH, Stewart Lawrence has been resigned. Director BROOME-WINKLES, Susan Jayne has been resigned. Director BURROWS, Gillian has been resigned. Director CLIFFORD, Trevor has been resigned. Director DEN T, Philip has been resigned. Director DENT, Alice has been resigned. Director DENT, Philip has been resigned. Director HARTNELL, Barbara has been resigned. Director HARTNELL, Barry Graham has been resigned. Director PHIPPS, Susan Eileen has been resigned. Director ROBERTS, Michael Raymond has been resigned. Director SMALLMAN, Philip Charles Arthur has been resigned. Director SMITH, Stewart Lawrence has been resigned. The company operates in "Other sports activities".


Current Directors

Director

Director
PHIPPS, Susan Eileen
Appointed Date: 04 July 2014
76 years old

Director
POSTON, Robert Edwin
Appointed Date: 30 October 2006
74 years old

Director
WYATT, Derek Roger
Appointed Date: 04 July 2014
78 years old

Resigned Directors

Secretary
BROOME-WINKLES, Susan Jayne
Resigned: 09 May 2011
Appointed Date: 16 November 2007

Secretary
BURROWS, Gillian
Resigned: 20 January 1997
Appointed Date: 19 November 1993

Secretary
DENT, Alice
Resigned: 16 September 2002
Appointed Date: 20 January 1997

Secretary
DRINKWATER, Sheila May
Resigned: 27 January 1992

Secretary
PEPLOW, Lesley Ann
Resigned: 19 November 1993
Appointed Date: 30 November 1992

Secretary
PHIPPS, Susan Eileen
Resigned: 16 November 2007
Appointed Date: 28 November 2005

Secretary
SMITH, Stewart Lawrence
Resigned: 28 November 2005
Appointed Date: 16 September 2002

Director
BROOME-WINKLES, Susan Jayne
Resigned: 09 May 2011
Appointed Date: 16 November 2007
60 years old

Director
BURROWS, Gillian
Resigned: 20 January 1997
Appointed Date: 19 November 1993
65 years old

Director
CLIFFORD, Trevor
Resigned: 01 October 1992
84 years old

Director
DEN T, Philip
Resigned: 30 November 1992
57 years old

Director
DENT, Alice
Resigned: 16 September 2002
Appointed Date: 20 January 1997
83 years old

Director
DENT, Philip
Resigned: 14 July 2006
Appointed Date: 21 January 2002
57 years old

Director
HARTNELL, Barbara
Resigned: 25 November 2004
Appointed Date: 21 January 2002
86 years old

Director
HARTNELL, Barry Graham
Resigned: 11 December 2001
Appointed Date: 20 January 1997
83 years old

Director
PHIPPS, Susan Eileen
Resigned: 16 November 2007
Appointed Date: 28 November 2005
76 years old

Director
ROBERTS, Michael Raymond
Resigned: 19 January 1998
Appointed Date: 30 November 1992
74 years old

Director
SMALLMAN, Philip Charles Arthur
Resigned: 16 September 2002
Appointed Date: 19 January 1998
51 years old

Director
SMITH, Stewart Lawrence
Resigned: 28 November 2005
Appointed Date: 16 September 2002
60 years old

Persons With Significant Control

Mr John Edmund Neville Ordish
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mrs Susan Eileen Phipps
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Robert Edwin Poston
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Derek Roger Wyatt
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

RUBERY COMMUNITY AND LEISURE CENTRE LTD. Events

15 Feb 2017
Satisfaction of charge 1 in full
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Registered office address changed from St Oswalds Camp Holywell Lane Rubery Birmingham B45 9AD to Rubery Community and Leisure Centre Ltd Holywell Lane Rubery, Rednal Birmingham B45 9AD on 6 January 2017
17 Oct 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 97 more events
10 Dec 1987
Full accounts made up to 31 March 1987

10 Dec 1987
Full accounts made up to 31 March 1986

10 Dec 1987
Full accounts made up to 31 March 1985

30 Oct 1987
Particulars of mortgage/charge

22 Sep 1987
Dissolution discontinued

RUBERY COMMUNITY AND LEISURE CENTRE LTD. Charges

20 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 15 February 2017
Persons entitled: Barclays Bank PLC
Description: St oswalds camp holywell lane rubery birmingham west…