NEWMARKET LAWN TENNIS CLUB LIMITED(THE)
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 0NQ

Company number 00460917
Status Active
Incorporation Date 6 November 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEWMARKET LAWN TENNIS CLUB LTD, HAMILTON ROAD, NEWMARKET, SUFFOLK, CB8 0NQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Kenneth John Chilvers as a director on 31 January 2017; Director's details changed for Joscelin Edwin Smith on 31 January 2017. The most likely internet sites of NEWMARKET LAWN TENNIS CLUB LIMITED(THE) are www.newmarketlawntennisclub.co.uk, and www.newmarket-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. Newmarket Lawn Tennis Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00460917. Newmarket Lawn Tennis Club Limited The has been working since 06 November 1948. The present status of the company is Active. The registered address of Newmarket Lawn Tennis Club Limited The is Newmarket Lawn Tennis Club Ltd Hamilton Road Newmarket Suffolk Cb8 0nq. . EVANS, Ian David is a Director of the company. JOHNSTONE, John Weir is a Director of the company. RODOLAKIS, Marie-Anne is a Director of the company. SMITH, Joscelin Edwin is a Director of the company. WILSON, Christopher Charles is a Director of the company. Secretary CHAPMAN, Robert has been resigned. Secretary DAVIDSON, Lynn Maria has been resigned. Director ANDREW, Margaret has been resigned. Director ARNOLD, Christopher Michael has been resigned. Director BARNES, Richard, Doctor has been resigned. Director BARRELL, John Michael Gilbert has been resigned. Director BYRD, Janet has been resigned. Director CHAPMAN, Juliet Elaine Elizabeth has been resigned. Director CHAPMAN, Robert has been resigned. Director CHILVERS, Kenneth John has been resigned. Director DAVIDSON, Ian Charles Randall has been resigned. Director DAVIDSON, Lynn Maria has been resigned. Director EDGE, Gilbert Francis Junior has been resigned. Director EDGE, Gilbert Francis has been resigned. Director GIBSON, Elizabeth has been resigned. Director HAZLEWOOD, Geoffrey Peter, Dr has been resigned. Director HERON, Keith has been resigned. Director HICKS, Susan has been resigned. Director JUDD, Clive Norman has been resigned. Director LEWIS, Philip has been resigned. Director MCDONNELL, Clair has been resigned. Director MEAD, Andrew Eugene has been resigned. Director NOBLE, Colin Lawrence has been resigned. Director PAXMAN, Ronald Charles has been resigned. Director RICHARDSON, Bernard John has been resigned. Director TUCKETT, Roger Ellis Fitzgerald has been resigned. Director WHITE, Christopher Graham has been resigned. Director WILSON, Christopher Charles has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
EVANS, Ian David
Appointed Date: 27 April 2015
64 years old

Director
JOHNSTONE, John Weir
Appointed Date: 01 February 2015
69 years old

Director
RODOLAKIS, Marie-Anne
Appointed Date: 12 June 2012
71 years old

Director
SMITH, Joscelin Edwin
Appointed Date: 27 April 2015
87 years old

Director
WILSON, Christopher Charles
Appointed Date: 01 November 2016
64 years old

Resigned Directors

Secretary
CHAPMAN, Robert
Resigned: 11 April 2006

Secretary
DAVIDSON, Lynn Maria
Resigned: 28 February 2012
Appointed Date: 11 April 2006

Director
ANDREW, Margaret
Resigned: 26 January 1998
90 years old

Director
ARNOLD, Christopher Michael
Resigned: 27 April 2015
Appointed Date: 12 June 2012
51 years old

Director
BARNES, Richard, Doctor
Resigned: 06 September 2001
Appointed Date: 26 January 1998
79 years old

Director
BARRELL, John Michael Gilbert
Resigned: 31 March 2004
Appointed Date: 04 October 1999
86 years old

Director
BYRD, Janet
Resigned: 10 February 2013
Appointed Date: 12 June 2012
64 years old

Director
CHAPMAN, Juliet Elaine Elizabeth
Resigned: 12 June 2012
Appointed Date: 06 September 2001
77 years old

Director
CHAPMAN, Robert
Resigned: 11 April 2006
93 years old

Director
CHILVERS, Kenneth John
Resigned: 31 January 2017
Appointed Date: 12 June 2012
82 years old

Director
DAVIDSON, Ian Charles Randall
Resigned: 24 February 2011
Appointed Date: 29 October 2009
65 years old

Director
DAVIDSON, Lynn Maria
Resigned: 28 February 2012
Appointed Date: 11 April 2006
64 years old

Director
EDGE, Gilbert Francis Junior
Resigned: 28 May 2005
76 years old

Director
EDGE, Gilbert Francis
Resigned: 29 February 2012
104 years old

Director
GIBSON, Elizabeth
Resigned: 17 November 2014
Appointed Date: 12 June 2012
51 years old

Director
HAZLEWOOD, Geoffrey Peter, Dr
Resigned: 26 January 1998
76 years old

Director
HERON, Keith
Resigned: 12 June 2012
Appointed Date: 06 September 2001
83 years old

Director
HICKS, Susan
Resigned: 01 July 2013
Appointed Date: 01 April 2013
67 years old

Director
JUDD, Clive Norman
Resigned: 28 February 1997
Appointed Date: 06 March 1995
68 years old

Director
LEWIS, Philip
Resigned: 05 September 2014
Appointed Date: 01 February 2013
90 years old

Director
MCDONNELL, Clair
Resigned: 09 September 2013
Appointed Date: 12 June 2012
46 years old

Director
MEAD, Andrew Eugene
Resigned: 08 March 2016
Appointed Date: 12 June 2012
67 years old

Director
NOBLE, Colin Lawrence
Resigned: 12 June 2012
Appointed Date: 04 November 2004
60 years old

Director
PAXMAN, Ronald Charles
Resigned: 30 January 1995
96 years old

Director
RICHARDSON, Bernard John
Resigned: 01 December 2012
Appointed Date: 12 June 2012
85 years old

Director
TUCKETT, Roger Ellis Fitzgerald
Resigned: 30 June 2005
Appointed Date: 02 December 1992
84 years old

Director
WHITE, Christopher Graham
Resigned: 14 September 2005
Appointed Date: 06 March 1995
73 years old

Director
WILSON, Christopher Charles
Resigned: 01 February 2016
Appointed Date: 12 June 2012
64 years old

Persons With Significant Control

Christopher Charles Wilson
Notified on: 1 November 2016
64 years old
Nature of control: Has significant influence or control

Ian David Evans
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr John Weir Johnstone
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Marie-Anne Rodolakis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Joscelin Edwin Smith
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

NEWMARKET LAWN TENNIS CLUB LIMITED(THE) Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Feb 2017
Termination of appointment of Kenneth John Chilvers as a director on 31 January 2017
15 Feb 2017
Director's details changed for Joscelin Edwin Smith on 31 January 2017
15 Feb 2017
Director's details changed for Marie-Anne Rodolakis on 31 January 2017
15 Feb 2017
Director's details changed for Ian David Evans on 31 January 2017
...
... and 130 more events
31 Oct 1987
Accounts for a small company made up to 31 December 1986

24 Oct 1987
Annual return made up to 10/02/87

27 Oct 1986
Accounts for a small company made up to 31 December 1985

19 Jun 1986
Annual return made up to 04/02/86

06 Nov 1948
Incorporation

NEWMARKET LAWN TENNIS CLUB LIMITED(THE) Charges

8 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The flat newmarket lawn tennis club hamilton road newmarket…
4 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: The British Tennis Foundation
Description: The f/h property known as newmarket lawn tennis club…
28 May 1993
Legal charge
Delivered: 5 June 1993
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: Land and premises at hamilton road newmarket suffolk.
16 February 1950
Series of debentures
Delivered: 16 February 1950
Status: Outstanding
Persons entitled: M Benson D H Lloyd J L Jarvis R E Bromet