THE LONG REACH SKI CLUB LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 7QZ

Company number 02389435
Status Active
Incorporation Date 25 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ATTIRE ACCOUNTING LIMITED, 45 GRANVILLE DRIVE, HERNE BAY, KENT, ENGLAND, CT6 7QZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 10 Bradfords Close St. Marys Island Chatham ME4 3RJ England to Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 14 September 2016; Annual return made up to 25 May 2016 no member list; Register(s) moved to registered office address 10 Bradfords Close St. Marys Island Chatham ME4 3RJ. The most likely internet sites of THE LONG REACH SKI CLUB LIMITED are www.thelongreachskiclub.co.uk, and www.the-long-reach-ski-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The Long Reach Ski Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02389435. The Long Reach Ski Club Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of The Long Reach Ski Club Limited is Attire Accounting Limited 45 Granville Drive Herne Bay Kent England Ct6 7qz. . ROSSER, Glynis is a Secretary of the company. AUSTON, Paul William is a Director of the company. ROSSER, Graham Ashley is a Director of the company. TODD, Gary Cameron is a Director of the company. Director BRIGGS, David has been resigned. Director BROWN, Richard William has been resigned. Director BUSH, Steven has been resigned. Director DANIELS, Brian has been resigned. Director FAGG, Gary has been resigned. Director FERRETT, David Roy has been resigned. Director GRAVILLE, Nicholas has been resigned. Director HUBBARD, George has been resigned. Director JACKSON, Peter David has been resigned. Director LA ROCHE, Ian has been resigned. Director LA ROCHE, Keith has been resigned. Director ROBINSON, Neil has been resigned. Director WOOD, Martin Hamilton has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary

Director
AUSTON, Paul William

71 years old

Director

Director
TODD, Gary Cameron
Appointed Date: 03 July 2014
60 years old

Resigned Directors

Director
BRIGGS, David
Resigned: 01 January 2014
Appointed Date: 01 September 2008
70 years old

Director
BROWN, Richard William
Resigned: 01 January 2014
Appointed Date: 10 April 2003
74 years old

Director
BUSH, Steven
Resigned: 01 January 2000
Appointed Date: 30 April 1997
68 years old

Director
DANIELS, Brian
Resigned: 01 September 1991
79 years old

Director
FAGG, Gary
Resigned: 24 May 1993
64 years old

Director
FERRETT, David Roy
Resigned: 19 September 2007
Appointed Date: 01 June 1995
71 years old

Director
GRAVILLE, Nicholas
Resigned: 10 April 2003
Appointed Date: 27 April 2001
50 years old

Director
HUBBARD, George
Resigned: 01 January 2001
84 years old

Director
JACKSON, Peter David
Resigned: 30 April 1997
Appointed Date: 08 October 1991
72 years old

Director
LA ROCHE, Ian
Resigned: 01 September 2008
Appointed Date: 19 September 2007
62 years old

Director
LA ROCHE, Keith
Resigned: 31 December 2012
Appointed Date: 19 September 2007
64 years old

Director
ROBINSON, Neil
Resigned: 30 April 1997
Appointed Date: 08 October 1991
66 years old

Director
WOOD, Martin Hamilton
Resigned: 31 January 2000
Appointed Date: 24 May 1993
72 years old

THE LONG REACH SKI CLUB LIMITED Events

14 Sep 2016
Registered office address changed from 10 Bradfords Close St. Marys Island Chatham ME4 3RJ England to Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 14 September 2016
08 Jul 2016
Annual return made up to 25 May 2016 no member list
08 Jul 2016
Register(s) moved to registered office address 10 Bradfords Close St. Marys Island Chatham ME4 3RJ
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Registered office address changed from Bank Chambers Central Avenue Sittingbourne Kent ME10 4AE to 10 Bradfords Close St. Marys Island Chatham ME4 3RJ on 26 May 2016
...
... and 73 more events
18 Oct 1991
Accounting reference date shortened from 31/03 to 31/12

03 Sep 1991
Annual return made up to 25/11/90

03 Sep 1991
Annual return made up to 25/05/91

03 Sep 1991
Annual return made up to 25/05/91

25 May 1989
Incorporation