CORNWATER CLUBS (RAVENSHEAD) LTD.
RAVENSHEAD RAVENSHEAD DAY CENTRE LIMITED

Hellopages » Nottinghamshire » Gedling » NG15 9GS

Company number 04256309
Status Active
Incorporation Date 20 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNWATER CLUBS (RAVENSHEAD) LIMITED RAVENS LODGE, MAIN ROAD, RAVENSHEAD, NOTTINGHAM, ENGLAND, NG15 9GS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Lesley Richardson as a director on 7 April 2017; Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Peter Selborne Rose as a director on 23 March 2017. The most likely internet sites of CORNWATER CLUBS (RAVENSHEAD) LTD. are www.cornwaterclubsravenshead.co.uk, and www.cornwater-clubs-ravenshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Mansfield Woodhouse Rail Station is 5.5 miles; to Bulwell Rail Station is 6.7 miles; to Lowdham Rail Station is 8.5 miles; to Radcliffe (Notts) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwater Clubs Ravenshead Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04256309. Cornwater Clubs Ravenshead Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Cornwater Clubs Ravenshead Ltd is Cornwater Clubs Ravenshead Limited Ravens Lodge Main Road Ravenshead Nottingham England Ng15 9gs. . BASKCOMB, Paul Herbert is a Director of the company. RATTENBERRY, Christopher James, Rev is a Director of the company. WALKER, Ronald Arthur is a Director of the company. Secretary HOWARD, Shelagh Anne has been resigned. Secretary LUMB, Kathryn Elizabeth has been resigned. Secretary SERCOMBE, Keith Edward has been resigned. Secretary STENDALL, Thomas William has been resigned. Director ANTILL, David Henry has been resigned. Director ATKISS, David Michael has been resigned. Director BATES, John Lawrence has been resigned. Director BELL, Molly Christine has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director DEAN, Patricia Anne has been resigned. Director DRAPER, Frederick Andrew has been resigned. Director EVANS, Carol Julia has been resigned. Director HARRISON, Vivienne Carole has been resigned. Director HOWARD, Shelagh Anne has been resigned. Director KHOSLA, Rakesh has been resigned. Director LLOYD-JONES, Rosalie Mary, Dr has been resigned. Director LUMB, Kathryn Elizabeth has been resigned. Director MCDUELL, Paul has been resigned. Director MOORE, Carolyn Jane has been resigned. Director RICHARDSON, Eleanor Joy Stackhouse has been resigned. Director RICHARDSON, Lesley has been resigned. Director ROSE, Peter Selborne, Dr has been resigned. Director WALKER, Ronald Arthur has been resigned. Director WEIGHTMAN, Pamela has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BASKCOMB, Paul Herbert
Appointed Date: 20 July 2001
83 years old

Director
RATTENBERRY, Christopher James, Rev
Appointed Date: 29 November 2006
66 years old

Director
WALKER, Ronald Arthur
Appointed Date: 14 March 2016
97 years old

Resigned Directors

Secretary
HOWARD, Shelagh Anne
Resigned: 25 January 2010
Appointed Date: 24 November 2008

Secretary
LUMB, Kathryn Elizabeth
Resigned: 14 April 2014
Appointed Date: 13 December 2010

Secretary
SERCOMBE, Keith Edward
Resigned: 26 November 2008
Appointed Date: 20 July 2001

Secretary
STENDALL, Thomas William
Resigned: 09 March 2017
Appointed Date: 14 April 2014

Director
ANTILL, David Henry
Resigned: 23 November 2005
Appointed Date: 28 January 2003
79 years old

Director
ATKISS, David Michael
Resigned: 01 December 2009
Appointed Date: 06 April 2009
77 years old

Director
BATES, John Lawrence
Resigned: 14 April 2014
Appointed Date: 22 April 2013
75 years old

Director
BELL, Molly Christine
Resigned: 01 October 2012
Appointed Date: 20 July 2001
77 years old

Director
BITTLESTONE, Anthony John
Resigned: 31 March 2016
Appointed Date: 22 April 2013
86 years old

Director
DEAN, Patricia Anne
Resigned: 11 October 2016
Appointed Date: 11 January 2016
78 years old

Director
DRAPER, Frederick Andrew
Resigned: 03 June 2016
Appointed Date: 09 January 2012
77 years old

Director
EVANS, Carol Julia
Resigned: 18 July 2016
Appointed Date: 10 November 2014
63 years old

Director
HARRISON, Vivienne Carole
Resigned: 03 November 2003
Appointed Date: 20 July 2001
76 years old

Director
HOWARD, Shelagh Anne
Resigned: 13 December 2010
Appointed Date: 28 November 2007
84 years old

Director
KHOSLA, Rakesh
Resigned: 21 August 2010
Appointed Date: 06 April 2009
68 years old

Director
LLOYD-JONES, Rosalie Mary, Dr
Resigned: 02 November 2015
Appointed Date: 20 July 2001
93 years old

Director
LUMB, Kathryn Elizabeth
Resigned: 30 September 2013
Appointed Date: 29 November 2009
77 years old

Director
MCDUELL, Paul
Resigned: 23 November 2005
Appointed Date: 21 February 2005
77 years old

Director
MOORE, Carolyn Jane
Resigned: 10 December 2002
Appointed Date: 20 July 2001
81 years old

Director
RICHARDSON, Eleanor Joy Stackhouse
Resigned: 26 November 2008
Appointed Date: 28 January 2003
86 years old

Director
RICHARDSON, Lesley
Resigned: 07 April 2017
Appointed Date: 12 January 2015
68 years old

Director
ROSE, Peter Selborne, Dr
Resigned: 23 March 2017
Appointed Date: 20 July 2001
83 years old

Director
WALKER, Ronald Arthur
Resigned: 01 October 2012
Appointed Date: 05 July 2004
97 years old

Director
WEIGHTMAN, Pamela
Resigned: 01 September 2015
Appointed Date: 13 December 2010
77 years old

CORNWATER CLUBS (RAVENSHEAD) LTD. Events

10 Apr 2017
Termination of appointment of Lesley Richardson as a director on 7 April 2017
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2017
Termination of appointment of Peter Selborne Rose as a director on 23 March 2017
05 Apr 2017
Termination of appointment of Pamela Weightman as a director on 1 September 2015
05 Apr 2017
Termination of appointment of Carol Julia Evans as a director on 18 July 2016
...
... and 91 more events
05 Dec 2002
Total exemption full accounts made up to 30 June 2002
30 Jul 2002
Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed

14 May 2002
Accounting reference date shortened from 31/07/02 to 30/06/02
17 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jul 2001
Incorporation