REEDHAM PARK SPORTS CLUB LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 4AH

Company number 03353663
Status Active
Incorporation Date 16 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REEDHAM PARK SPORTS CLUB LIMITED, LODGE HILL, PURLEY, SURREY, CR8 4AH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 no member list. The most likely internet sites of REEDHAM PARK SPORTS CLUB LIMITED are www.reedhamparksportsclub.co.uk, and www.reedham-park-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Reedham Park Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03353663. Reedham Park Sports Club Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Reedham Park Sports Club Limited is Reedham Park Sports Club Limited Lodge Hill Purley Surrey Cr8 4ah. The company`s financial liabilities are £221.07k. It is £28.23k against last year. And the total assets are £231.85k, which is £35.16k against last year. WALLYN, Peter Lee is a Secretary of the company. FLETCHER, John Joseph is a Director of the company. HAYES, Sarah Anne is a Director of the company. HEFFERNON, Barry John is a Director of the company. MARTIN, Glenn Philip is a Director of the company. MORGAN, John Victor is a Director of the company. PEACHEY, John Joseph is a Director of the company. WALLYN, Peter Lee is a Director of the company. Secretary FURNISS, Edward John has been resigned. Secretary OTTEWILL, Derek Miles has been resigned. Secretary WHITEHEAD, Lesley Anne has been resigned. Director BENNETT, Brian Allen has been resigned. Director BOYCE, Brian Edward has been resigned. Director BROWN, Kathleen Maud has been resigned. Director CLIFTON, Christina Mary has been resigned. Director COOK, Paul Michael has been resigned. Director DOBSON, Charles Malcolm has been resigned. Director EALES, Paul John has been resigned. Director FLETCHER, John Joseph has been resigned. Director FURNISS, Edward John has been resigned. Director HOPKINS, Simon David William has been resigned. Director KEYS, Jeffrey Victor has been resigned. Director MALLINSON, Stuart has been resigned. Director OTTEWILL, Derek Miles has been resigned. Director POTASHNICK, Hazel Margaret has been resigned. Director STUBBS, Edward John has been resigned. Director TAYLOR, Lynda Mary Andrea has been resigned. Director TOVEY, Joy Sheila has been resigned. Director WHITEHEAD, Lesley Anne has been resigned. The company operates in "Activities of sport clubs".


reedham park sports club Key Finiance

LIABILITIES £221.07k
+14%
CASH n/a
TOTAL ASSETS £231.85k
+17%
All Financial Figures

Current Directors

Secretary
WALLYN, Peter Lee
Appointed Date: 02 November 2011

Director
FLETCHER, John Joseph
Appointed Date: 08 December 2010
71 years old

Director
HAYES, Sarah Anne
Appointed Date: 08 December 2010
62 years old

Director
HEFFERNON, Barry John
Appointed Date: 08 December 2010
70 years old

Director
MARTIN, Glenn Philip
Appointed Date: 11 May 2010
76 years old

Director
MORGAN, John Victor
Appointed Date: 15 October 2012
76 years old

Director
PEACHEY, John Joseph
Appointed Date: 26 February 2015
80 years old

Director
WALLYN, Peter Lee
Appointed Date: 08 December 2010
72 years old

Resigned Directors

Secretary
FURNISS, Edward John
Resigned: 15 July 1997
Appointed Date: 16 April 1997

Secretary
OTTEWILL, Derek Miles
Resigned: 21 January 2004
Appointed Date: 15 July 1997

Secretary
WHITEHEAD, Lesley Anne
Resigned: 02 November 2011
Appointed Date: 21 January 2004

Director
BENNETT, Brian Allen
Resigned: 30 September 2007
Appointed Date: 26 July 2000
90 years old

Director
BOYCE, Brian Edward
Resigned: 21 January 2004
Appointed Date: 15 July 1997
97 years old

Director
BROWN, Kathleen Maud
Resigned: 15 October 2000
Appointed Date: 15 July 1997
109 years old

Director
CLIFTON, Christina Mary
Resigned: 15 October 2012
Appointed Date: 03 October 2011
57 years old

Director
COOK, Paul Michael
Resigned: 21 June 2011
Appointed Date: 08 December 2010
64 years old

Director
DOBSON, Charles Malcolm
Resigned: 31 May 2005
Appointed Date: 16 April 1997
79 years old

Director
EALES, Paul John
Resigned: 08 December 2010
Appointed Date: 26 July 2000
72 years old

Director
FLETCHER, John Joseph
Resigned: 16 December 2009
Appointed Date: 26 July 2000
71 years old

Director
FURNISS, Edward John
Resigned: 31 May 2005
Appointed Date: 16 April 1997
98 years old

Director
HOPKINS, Simon David William
Resigned: 06 October 2014
Appointed Date: 15 October 2012
62 years old

Director
KEYS, Jeffrey Victor
Resigned: 08 December 2010
Appointed Date: 11 May 2010
77 years old

Director
MALLINSON, Stuart
Resigned: 31 October 2005
Appointed Date: 15 July 1997
80 years old

Director
OTTEWILL, Derek Miles
Resigned: 21 January 2004
Appointed Date: 15 July 1997
91 years old

Director
POTASHNICK, Hazel Margaret
Resigned: 15 October 2012
Appointed Date: 01 April 2008
70 years old

Director
STUBBS, Edward John
Resigned: 08 December 2010
Appointed Date: 11 May 2010
71 years old

Director
TAYLOR, Lynda Mary Andrea
Resigned: 08 December 2010
Appointed Date: 26 July 2000
72 years old

Director
TOVEY, Joy Sheila
Resigned: 04 November 2014
Appointed Date: 07 October 2013
80 years old

Director
WHITEHEAD, Lesley Anne
Resigned: 15 October 2012
Appointed Date: 26 July 2000
70 years old

REEDHAM PARK SPORTS CLUB LIMITED Events

11 Apr 2017
Satisfaction of charge 1 in full
05 Oct 2016
Total exemption full accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 16 April 2016 no member list
17 Apr 2016
Register(s) moved to registered office address Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH
24 Nov 2015
Memorandum and Articles of Association
...
... and 95 more events
04 Aug 1997
New secretary appointed;new director appointed
04 Aug 1997
New director appointed
04 Aug 1997
New director appointed
04 Aug 1997
Secretary resigned
16 Apr 1997
Incorporation

REEDHAM PARK SPORTS CLUB LIMITED Charges

18 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 11 April 2017
Persons entitled: The Lawn Tennis Association Acting by Their Nominees Limited
Description: Reedham park sports club lodge hill purley surrey CR8 4AH.