WANDGAS SPORTS AND SOCIAL CLUB LTD
WORCESTER PARK

Hellopages » Surrey » Epsom and Ewell » KT4 7JW

Company number 03409577
Status Active
Incorporation Date 25 July 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WANDGAS SPORTS AND SOCIAL CLUB LIMITED, GRAFTON ROAD, WORCESTER PARK, SURREY, KT4 7JW
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 034095770004, created on 20 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 034095770003, created on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WANDGAS SPORTS AND SOCIAL CLUB LTD are www.wandgassportsandsocialclub.co.uk, and www.wandgas-sports-and-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Wandgas Sports and Social Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03409577. Wandgas Sports and Social Club Ltd has been working since 25 July 1997. The present status of the company is Active. The registered address of Wandgas Sports and Social Club Ltd is Wandgas Sports and Social Club Limited Grafton Road Worcester Park Surrey Kt4 7jw. The company`s financial liabilities are £29.06k. It is £-4.73k against last year. The cash in hand is £11.7k. It is £-9k against last year. And the total assets are £37.81k, which is £4.4k against last year. JONES, Dennis Alan is a Secretary of the company. BROWN, Robert is a Director of the company. JONES, Dennis is a Director of the company. MCFADDEN, Anthony is a Director of the company. Secretary BELL, Malcolm Arthur has been resigned. Secretary DEACONS, Thomas has been resigned. Secretary GURNHILL, Terry Louise has been resigned. Secretary GURNHILL, Terry Louise has been resigned. Secretary HOUSTON, Paul has been resigned. Secretary MCFADDEN, Anthony has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BANYARD, Graeme has been resigned. Director BANYARD, Peter Jeremy has been resigned. Director BEIM, Ian has been resigned. Director CORNISH, John Philip has been resigned. Director CORNISH, Lorraine Teresa has been resigned. Director CUNNINGHAM, Gary has been resigned. Director DART, Colin has been resigned. Director DART, Kevin Michael has been resigned. Director DAWS, Paul Edward has been resigned. Director DEACONS, Thomas has been resigned. Director DEACONS, Thomas Joseph has been resigned. Director FAULKNER, Ian Robert has been resigned. Director FORD, Edmund Anthony has been resigned. Director GLEESON, Craig Dennis has been resigned. Director GODFREY, Chris has been resigned. Director GODFREY, Christopher John has been resigned. Director HILLMAN, Keith has been resigned. Director HOUSTON, Paul has been resigned. Director HOWGATE, Christopher has been resigned. Director INNES, David Philip has been resigned. Director LONG, Frank has been resigned. Director MAY, Grahame has been resigned. Director OSBORNE, Terry has been resigned. Director PEGLER, Paul has been resigned. Director RASHBROOK, Ian Charles has been resigned. Director REUTER, Kevin Alfred has been resigned. Director SMALL, Deborah Anne has been resigned. Director SMALL, Deborah Anne has been resigned. Director SMEE, Gary has been resigned. Director WATTS, Peter has been resigned. Director WHITE, Anthony Leslie has been resigned. Director WILLIAMS, Paul Frederick has been resigned. Director WILLIAMS, Paul Ernest has been resigned. The company operates in "Activities of sport clubs".


wandgas sports and social club Key Finiance

LIABILITIES £29.06k
-15%
CASH £11.7k
-44%
TOTAL ASSETS £37.81k
+13%
All Financial Figures

Current Directors

Secretary
JONES, Dennis Alan
Appointed Date: 09 July 2013

Director
BROWN, Robert
Appointed Date: 01 June 2010
61 years old

Director
JONES, Dennis
Appointed Date: 01 June 2010
70 years old

Director
MCFADDEN, Anthony
Appointed Date: 01 May 2007
64 years old

Resigned Directors

Secretary
BELL, Malcolm Arthur
Resigned: 11 November 1999
Appointed Date: 25 July 1997

Secretary
DEACONS, Thomas
Resigned: 24 May 2004
Appointed Date: 11 November 1999

Secretary
GURNHILL, Terry Louise
Resigned: 30 April 2007
Appointed Date: 23 May 2005

Secretary
GURNHILL, Terry Louise
Resigned: 30 June 2004
Appointed Date: 24 May 2004

Secretary
HOUSTON, Paul
Resigned: 09 July 2013
Appointed Date: 01 May 2007

Secretary
MCFADDEN, Anthony
Resigned: 09 July 2013
Appointed Date: 01 May 2007

Nominee Secretary
THOMAS, Howard
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Director
BANYARD, Graeme
Resigned: 23 May 2005
Appointed Date: 19 May 2003
46 years old

Director
BANYARD, Peter Jeremy
Resigned: 21 May 2001
Appointed Date: 27 April 1998
78 years old

Director
BEIM, Ian
Resigned: 30 January 2007
Appointed Date: 19 May 2003
59 years old

Director
CORNISH, John Philip
Resigned: 31 July 2014
Appointed Date: 01 June 2010
70 years old

Director
CORNISH, Lorraine Teresa
Resigned: 01 October 2013
Appointed Date: 19 May 2003
60 years old

Director
CUNNINGHAM, Gary
Resigned: 23 May 2005
Appointed Date: 24 May 2004
67 years old

Director
DART, Colin
Resigned: 01 October 2013
Appointed Date: 01 June 2007
71 years old

Director
DART, Kevin Michael
Resigned: 28 November 2006
Appointed Date: 23 May 2005
66 years old

Director
DAWS, Paul Edward
Resigned: 06 February 2015
Appointed Date: 01 June 2008
71 years old

Director
DEACONS, Thomas
Resigned: 24 May 2004
Appointed Date: 08 May 2000
70 years old

Director
DEACONS, Thomas Joseph
Resigned: 17 May 1999
Appointed Date: 25 July 1997
70 years old

Director
FAULKNER, Ian Robert
Resigned: 08 May 2000
Appointed Date: 25 July 1997
76 years old

Director
FORD, Edmund Anthony
Resigned: 01 October 2013
Appointed Date: 01 June 2010
66 years old

Director
GLEESON, Craig Dennis
Resigned: 04 May 1999
Appointed Date: 27 April 1998
50 years old

Director
GODFREY, Chris
Resigned: 30 May 2008
Appointed Date: 23 May 2004
72 years old

Director
GODFREY, Christopher John
Resigned: 11 January 1999
Appointed Date: 25 July 1997
72 years old

Director
HILLMAN, Keith
Resigned: 20 May 2002
Appointed Date: 08 May 2000
68 years old

Director
HOUSTON, Paul
Resigned: 11 July 2015
Appointed Date: 04 November 2013
67 years old

Director
HOWGATE, Christopher
Resigned: 31 July 2014
Appointed Date: 25 July 1997
73 years old

Director
INNES, David Philip
Resigned: 31 March 2011
Appointed Date: 01 June 2008
71 years old

Director
LONG, Frank
Resigned: 04 May 1999
Appointed Date: 25 July 1997
28 years old

Director
MAY, Grahame
Resigned: 19 May 2003
Appointed Date: 20 May 2002
70 years old

Director
OSBORNE, Terry
Resigned: 02 April 2006
Appointed Date: 24 May 2004
69 years old

Director
PEGLER, Paul
Resigned: 20 May 2002
Appointed Date: 21 May 2001
73 years old

Director
RASHBROOK, Ian Charles
Resigned: 27 April 1998
Appointed Date: 25 July 1997
72 years old

Director
REUTER, Kevin Alfred
Resigned: 24 May 2004
Appointed Date: 21 May 2001
66 years old

Director
SMALL, Deborah Anne
Resigned: 02 February 2006
Appointed Date: 24 May 2004
63 years old

Director
SMALL, Deborah Anne
Resigned: 20 May 2002
Appointed Date: 08 May 2000
63 years old

Director
SMEE, Gary
Resigned: 30 April 2007
Appointed Date: 15 May 2006
62 years old

Director
WATTS, Peter
Resigned: 19 May 2003
Appointed Date: 20 May 2002
66 years old

Director
WHITE, Anthony Leslie
Resigned: 24 May 2004
Appointed Date: 25 July 1997
79 years old

Director
WILLIAMS, Paul Frederick
Resigned: 24 May 2004
Appointed Date: 20 May 2002
59 years old

Director
WILLIAMS, Paul Ernest
Resigned: 20 May 2002
Appointed Date: 08 May 2000
62 years old

WANDGAS SPORTS AND SOCIAL CLUB LTD Events

21 Feb 2017
Registration of charge 034095770004, created on 20 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

25 Jan 2017
Registration of charge 034095770003, created on 19 January 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Confirmation statement made on 14 August 2016 with updates
27 Aug 2015
Annual return made up to 22 August 2015 no member list
...
... and 123 more events
21 Jun 1998
New director appointed
21 Jun 1998
New director appointed
18 May 1998
Accounting reference date shortened from 31/07/98 to 31/03/98
04 Aug 1997
Secretary resigned
25 Jul 1997
Incorporation

WANDGAS SPORTS AND SOCIAL CLUB LTD Charges

20 February 2017
Charge code 0340 9577 0004
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A legal charge over the freehold property known as gadsden…
19 January 2017
Charge code 0340 9577 0003
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 March 2000
Legal charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at grafton road worcester park…
18 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…