DUNMOW HOCKEY CLUB LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 1BT

Company number 02823440
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address 3 AMBROSE COURT, COPFORD, COLCHESTER, ESSEX, ENGLAND, CO6 1BT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr James Christopher Card as a secretary on 21 November 2016; Termination of appointment of Robert William Freeman as a secretary on 21 November 2016; Registered office address changed from 16 Kelvedon Road Coggeshall Colchester CO6 1RG England to 3 Ambrose Court Copford Colchester Essex CO6 1BT on 16 March 2017. The most likely internet sites of DUNMOW HOCKEY CLUB LIMITED are www.dunmowhockeyclub.co.uk, and www.dunmow-hockey-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Dunmow Hockey Club Limited is a Private Limited Company. The company registration number is 02823440. Dunmow Hockey Club Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Dunmow Hockey Club Limited is 3 Ambrose Court Copford Colchester Essex England Co6 1bt. . CARD, James Christopher is a Secretary of the company. SUMMERSGILL, David is a Director of the company. Secretary FREEMAN, Robert William has been resigned. Secretary MENHINICK, James Gerald has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Ian Robert has been resigned. Director MATTHEWS, Clive has been resigned. Director MENHINICK, James Gerald has been resigned. Director SELLENS, Nigel Peter has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CARD, James Christopher
Appointed Date: 21 November 2016

Director
SUMMERSGILL, David
Appointed Date: 02 February 2016
74 years old

Resigned Directors

Secretary
FREEMAN, Robert William
Resigned: 21 November 2016
Appointed Date: 02 February 2016

Secretary
MENHINICK, James Gerald
Resigned: 02 February 2016
Appointed Date: 02 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
BROWN, Simon
Resigned: 02 February 2016
Appointed Date: 02 June 1993
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
MARSHALL, Ian Robert
Resigned: 02 February 2016
Appointed Date: 20 May 1999
72 years old

Director
MATTHEWS, Clive
Resigned: 02 February 2016
Appointed Date: 02 June 1993
74 years old

Director
MENHINICK, James Gerald
Resigned: 02 February 2016
Appointed Date: 02 June 1993
65 years old

Director
SELLENS, Nigel Peter
Resigned: 20 May 1999
Appointed Date: 02 June 1993
64 years old

DUNMOW HOCKEY CLUB LIMITED Events

16 Mar 2017
Appointment of Mr James Christopher Card as a secretary on 21 November 2016
16 Mar 2017
Termination of appointment of Robert William Freeman as a secretary on 21 November 2016
16 Mar 2017
Registered office address changed from 16 Kelvedon Road Coggeshall Colchester CO6 1RG England to 3 Ambrose Court Copford Colchester Essex CO6 1BT on 16 March 2017
12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

...
... and 61 more events
01 Sep 1993
New director appointed

01 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1993
Secretary resigned;director resigned

10 Aug 1993
Registered office changed on 10/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

02 Jun 1993
Incorporation