CLOAKHAM LAWN SPORTS CENTRE LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5AD

Company number 04308083
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address C/O THOMAS WESTCOTT, TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, EX13 5AD
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLOAKHAM LAWN SPORTS CENTRE LIMITED are www.cloakhamlawnsportscentre.co.uk, and www.cloakham-lawn-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cloakham Lawn Sports Centre Limited is a Private Limited Company. The company registration number is 04308083. Cloakham Lawn Sports Centre Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Cloakham Lawn Sports Centre Limited is C O Thomas Westcott Timberly South Street Axminster Devon Ex13 5ad. . MOULDING, Andrew Timothy is a Secretary of the company. HALL, Ian Lloyd is a Director of the company. PIKE, David Alan is a Director of the company. YOOL, Nicholas Alexander is a Director of the company. Secretary SEWARD, Alan Leslie has been resigned. Secretary SPONG, Philip John has been resigned. Secretary WALLIS, Robert John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOULDING, Andrew Timothy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MOULDING, Andrew Timothy
Appointed Date: 03 February 2014

Director
HALL, Ian Lloyd
Appointed Date: 14 November 2015
55 years old

Director
PIKE, David Alan
Appointed Date: 06 September 2002
73 years old

Director
YOOL, Nicholas Alexander
Appointed Date: 06 September 2002
75 years old

Resigned Directors

Secretary
SEWARD, Alan Leslie
Resigned: 30 November 2004
Appointed Date: 01 January 2004

Secretary
SPONG, Philip John
Resigned: 01 January 2004
Appointed Date: 19 October 2001

Secretary
WALLIS, Robert John
Resigned: 02 February 2014
Appointed Date: 01 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
MOULDING, Andrew Timothy
Resigned: 14 November 2015
Appointed Date: 19 October 2001
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Douglas Looskan
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

CLOAKHAM LAWN SPORTS CENTRE LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 September 2016
08 Nov 2016
Confirmation statement made on 19 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Appointment of Mr Ian Lloyd Hall as a director on 14 November 2015
08 Apr 2016
Termination of appointment of Andrew Timothy Moulding as a director on 14 November 2015
...
... and 43 more events
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed
19 Oct 2001
Incorporation