NORTHAMPTON COUNTY LAWN TENNIS CLUB LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN3 7GH

Company number 00270379
Status Active
Incorporation Date 19 November 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 JEYES CLOSE, MOULTON, NORTHAMPTON, NN3 7GH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 March 2016 no member list. The most likely internet sites of NORTHAMPTON COUNTY LAWN TENNIS CLUB LIMITED are www.northamptoncountylawntennisclub.co.uk, and www.northampton-county-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. Northampton County Lawn Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00270379. Northampton County Lawn Tennis Club Limited has been working since 19 November 1932. The present status of the company is Active. The registered address of Northampton County Lawn Tennis Club Limited is 8 Jeyes Close Moulton Northampton Nn3 7gh. . KENDALL, Patricia is a Secretary of the company. SWALLOW, Timothy Gratton is a Director of the company. Secretary ARAN, Jacqueline Diane has been resigned. Secretary ENTWISTLE, Diane has been resigned. Secretary MUSSON, Mary Christine has been resigned. Secretary STEVENSON, Melanie Jane has been resigned. Secretary YOUNG, Clara Jean has been resigned. Director ANSTEY, Roy Dufty has been resigned. Director COOPER, John Anthony has been resigned. Director HARRIS, Robert Ernest has been resigned. Director MCPHARSON, Alan Farquhar has been resigned. Director SEARLE, Barry Southgate has been resigned. Director THOMPSON, Paul Douglas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
KENDALL, Patricia
Appointed Date: 07 March 2009

Director
SWALLOW, Timothy Gratton
Appointed Date: 18 March 2001
72 years old

Resigned Directors

Secretary
ARAN, Jacqueline Diane
Resigned: 15 March 1992

Secretary
ENTWISTLE, Diane
Resigned: 07 March 1999
Appointed Date: 14 April 1997

Secretary
MUSSON, Mary Christine
Resigned: 30 November 2005
Appointed Date: 29 March 1999

Secretary
STEVENSON, Melanie Jane
Resigned: 14 April 1997

Secretary
YOUNG, Clara Jean
Resigned: 07 March 2009
Appointed Date: 01 April 2005

Director
ANSTEY, Roy Dufty
Resigned: 13 March 2001
Appointed Date: 25 March 1993
101 years old

Director
COOPER, John Anthony
Resigned: 14 March 1993
92 years old

Director
HARRIS, Robert Ernest
Resigned: 14 March 1993
97 years old

Director
MCPHARSON, Alan Farquhar
Resigned: 30 November 2005
Appointed Date: 24 May 1998
85 years old

Director
SEARLE, Barry Southgate
Resigned: 23 May 1998
Appointed Date: 14 March 1993
80 years old

Director
THOMPSON, Paul Douglas
Resigned: 01 April 2008
Appointed Date: 17 March 2003
72 years old

NORTHAMPTON COUNTY LAWN TENNIS CLUB LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Annual return made up to 13 March 2016 no member list
21 Jul 2015
Total exemption small company accounts made up to 30 November 2014
22 Mar 2015
Annual return made up to 13 March 2015 no member list
...
... and 75 more events
20 Oct 1987
Full accounts made up to 30 November 1986

20 Oct 1987
Annual return made up to 09/04/87

03 Mar 1987
Annual return made up to 03/04/86

22 Jan 1987
Full accounts made up to 30 November 1985

11 Oct 1986
Registered office changed on 11/10/86 from: 47/49 derngate, northampton, NN1 1UF

NORTHAMPTON COUNTY LAWN TENNIS CLUB LIMITED Charges

28 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: All that f/h property situate at church way weston favell…
8 October 1979
Mortgage
Delivered: 11 October 1979
Status: Satisfied on 14 July 1998
Persons entitled: Anglia Hastings & Thanet Building Society.
Description: F/H land club house and buildings church way, weston…
11 June 1935
A registered charge
Delivered: 11 June 1935
Status: Outstanding
Persons entitled: No Trustees
26 August 1933
A registered charge
Delivered: 26 August 1933
Status: Outstanding
Persons entitled: No Trustees
28 February 1933
Series of debentures
Delivered: 28 February 1933
Status: Outstanding
Persons entitled: No Trustees