EASTLEIGH SWIM CLUB LIMITED
EASTLEIGH EASTLEIGH SWIMMING CLUB LTD EASTLEIGH AND OAKLANDS SWIMMING CLUB LIMITED

Hellopages » Hampshire » Eastleigh » SO50 0JS

Company number 07640599
Status Active
Incorporation Date 19 May 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 619, PO BOX 619, EASTLEIGH, EASTLEIGH, ENGLAND, SO50 0JS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Director's details changed for Ms Natalie Duggan on 1 March 2017; Termination of appointment of Tracie Sheppard as a secretary on 1 March 2017; Registered office address changed from Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS on 28 February 2017. The most likely internet sites of EASTLEIGH SWIM CLUB LIMITED are www.eastleighswimclub.co.uk, and www.eastleigh-swim-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastleigh Swim Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07640599. Eastleigh Swim Club Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Eastleigh Swim Club Limited is Po Box 619 Po Box 619 Eastleigh Eastleigh England So50 0js. The company`s financial liabilities are £16.01k. It is £-0.14k against last year. And the total assets are £18.42k, which is £-2.2k against last year. BARNABY, Claire Louise is a Director of the company. BRACE, Katrina is a Director of the company. BROWNING, Lydia is a Director of the company. DUGGAN, Natalie is a Director of the company. Secretary SHEPPARD, Tracie has been resigned. Director ABRAHAM, Gary has been resigned. Director ALLSOP, Catherine has been resigned. Director BONNON, Elaine has been resigned. Director FLACK, Michael has been resigned. Director LOWE, Theresa Dawn has been resigned. Director NICHOLSON, Lynda Mary has been resigned. Director NICHOLSON, Lynda Mary has been resigned. Director RATCLIFFE, Kevin has been resigned. Director SHEPPARD, Tracie has been resigned. Director SUMMERS, David Christpher has been resigned. The company operates in "Activities of sport clubs".


eastleigh swim club Key Finiance

LIABILITIES £16.01k
-1%
CASH n/a
TOTAL ASSETS £18.42k
-11%
All Financial Figures

Current Directors

Director
BARNABY, Claire Louise
Appointed Date: 19 August 2016
51 years old

Director
BRACE, Katrina
Appointed Date: 19 May 2011
66 years old

Director
BROWNING, Lydia
Appointed Date: 19 May 2011
50 years old

Director
DUGGAN, Natalie
Appointed Date: 19 August 2016
49 years old

Resigned Directors

Secretary
SHEPPARD, Tracie
Resigned: 01 March 2017
Appointed Date: 17 April 2013

Director
ABRAHAM, Gary
Resigned: 01 December 2014
Appointed Date: 19 May 2011
66 years old

Director
ALLSOP, Catherine
Resigned: 01 December 2014
Appointed Date: 19 May 2011
56 years old

Director
BONNON, Elaine
Resigned: 19 March 2012
Appointed Date: 19 May 2011
68 years old

Director
FLACK, Michael
Resigned: 31 March 2016
Appointed Date: 19 March 2012
58 years old

Director
LOWE, Theresa Dawn
Resigned: 18 August 2016
Appointed Date: 19 May 2011
58 years old

Director
NICHOLSON, Lynda Mary
Resigned: 22 October 2011
Appointed Date: 20 May 2011
66 years old

Director
NICHOLSON, Lynda Mary
Resigned: 03 October 2011
Appointed Date: 19 May 2011
66 years old

Director
RATCLIFFE, Kevin
Resigned: 17 April 2013
Appointed Date: 19 May 2011
57 years old

Director
SHEPPARD, Tracie
Resigned: 18 August 2016
Appointed Date: 19 March 2012
55 years old

Director
SUMMERS, David Christpher
Resigned: 17 April 2013
Appointed Date: 19 May 2011
64 years old

EASTLEIGH SWIM CLUB LIMITED Events

14 Mar 2017
Director's details changed for Ms Natalie Duggan on 1 March 2017
14 Mar 2017
Termination of appointment of Tracie Sheppard as a secretary on 1 March 2017
28 Feb 2017
Registered office address changed from Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS on 28 February 2017
28 Feb 2017
Registered office address changed from 21 Capon Close Southampton SO18 2LH to Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 28 February 2017
19 Aug 2016
Appointment of Ms Claire Louise Barnaby as a director on 19 August 2016
...
... and 25 more events
14 Dec 2011
Termination of appointment of Lynda Nicholson as a director
24 Oct 2011
Appointment of Lynda Mary Nicholson as a director
21 Oct 2011
Termination of appointment of Lynda Nicholson as a director
21 Oct 2011
Director's details changed for Elaine Bonner on 19 May 2011
19 May 2011
Incorporation