GRAVESEND CRICKET LAWN TENNIS AND BOWLINGCLUB (1960) LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA11 0QP
Company number 00677457
Status Active
Incorporation Date 9 December 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BAT AND BALL CRICKET GROUND, WROTHAM ROAD, GRAVESEND, KENT, DA11 0QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 no member list. The most likely internet sites of GRAVESEND CRICKET LAWN TENNIS AND BOWLINGCLUB (1960) LIMITED are www.gravesendcricketlawntennisandbowlingclub1960.co.uk, and www.gravesend-cricket-lawn-tennis-and-bowlingclub-1960.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Farningham Road Rail Station is 6.1 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.4 miles; to Basildon Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gravesend Cricket Lawn Tennis and Bowlingclub 1960 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00677457. Gravesend Cricket Lawn Tennis and Bowlingclub 1960 Limited has been working since 09 December 1960. The present status of the company is Active. The registered address of Gravesend Cricket Lawn Tennis and Bowlingclub 1960 Limited is The Bat and Ball Cricket Ground Wrotham Road Gravesend Kent Da11 0qp. . HANCE, Timothy John is a Director of the company. PAHAL, Lak is a Director of the company. PURDY, Angela Rose is a Director of the company. QUINTON, Ian is a Director of the company. Secretary BEST, John Dennis has been resigned. Secretary BURNETT, Matthew James has been resigned. Secretary CHEESMER, Hazel has been resigned. Secretary PRINCE, Martin Hugh has been resigned. Secretary REELY, Anthony Peter David has been resigned. Director BAKER, Kevin has been resigned. Director BEST, John Dennis has been resigned. Director BEST, Peter Edward has been resigned. Director CHEESMER, Michael Livingstone has been resigned. Director COPPS, Brendon has been resigned. Director DAVIS, Peter has been resigned. Director DOUGLAS, Joan has been resigned. Director HARLOW, Pat Alfred has been resigned. Director HARLOW, Pat Alfred has been resigned. Director HODGE, Roger Leonard has been resigned. Director HOOPER, Edward John has been resigned. Director KELLEY, William has been resigned. Director MAURICE, William has been resigned. Director MEDES, Terry has been resigned. Director MYERS, Colin has been resigned. Director NASH, Thomas has been resigned. Director PATTERDEN, Alan has been resigned. Director PAYNE, Eric has been resigned. Director QUARRINGTON, Michael Edward has been resigned. Director REDWOOD, Alex has been resigned. Director REELY, Anthony Peter David has been resigned. Director SIMMONDS, John has been resigned. Director STYLES, Sidney has been resigned. Director TAGG, Michael Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
HANCE, Timothy John
Appointed Date: 01 June 2015
59 years old

Director
PAHAL, Lak
Appointed Date: 01 June 2015
52 years old

Director
PURDY, Angela Rose
Appointed Date: 01 June 2015
67 years old

Director
QUINTON, Ian
Appointed Date: 20 July 2005
78 years old

Resigned Directors

Secretary
BEST, John Dennis
Resigned: 19 June 1997
Appointed Date: 30 June 1994

Secretary
BURNETT, Matthew James
Resigned: 20 April 2012
Appointed Date: 29 November 2006

Secretary
CHEESMER, Hazel
Resigned: 31 May 1994

Secretary
PRINCE, Martin Hugh
Resigned: 31 July 2005
Appointed Date: 19 June 1997

Secretary
REELY, Anthony Peter David
Resigned: 29 November 2006
Appointed Date: 01 March 2006

Director
BAKER, Kevin
Resigned: 19 June 1996
Appointed Date: 30 June 1995
68 years old

Director
BEST, John Dennis
Resigned: 19 June 1997
Appointed Date: 31 May 1994
71 years old

Director
BEST, Peter Edward
Resigned: 30 June 1995
Appointed Date: 30 June 1994
91 years old

Director
CHEESMER, Michael Livingstone
Resigned: 31 May 1994
84 years old

Director
COPPS, Brendon
Resigned: 01 June 2015
Appointed Date: 20 April 2012
74 years old

Director
DAVIS, Peter
Resigned: 26 March 2008
Appointed Date: 29 November 2006
93 years old

Director
DOUGLAS, Joan
Resigned: 31 May 1994
96 years old

Director
HARLOW, Pat Alfred
Resigned: 01 June 2015
Appointed Date: 20 April 2012
90 years old

Director
HARLOW, Pat Alfred
Resigned: 21 January 2004
Appointed Date: 19 June 1997
90 years old

Director
HODGE, Roger Leonard
Resigned: 12 May 2006
Appointed Date: 16 June 1997
85 years old

Director
HOOPER, Edward John
Resigned: 31 May 1994
74 years old

Director
KELLEY, William
Resigned: 30 May 1992
100 years old

Director
MAURICE, William
Resigned: 07 February 2012
Appointed Date: 03 September 2008
81 years old

Director
MEDES, Terry
Resigned: 30 June 1995
Appointed Date: 30 June 1994
89 years old

Director
MYERS, Colin
Resigned: 19 June 1997
Appointed Date: 30 June 1994
83 years old

Director
NASH, Thomas
Resigned: 30 June 1995
Appointed Date: 30 June 1994
65 years old

Director
PATTERDEN, Alan
Resigned: 30 June 1995
62 years old

Director
PAYNE, Eric
Resigned: 19 June 1997
Appointed Date: 30 June 1994
80 years old

Director
QUARRINGTON, Michael Edward
Resigned: 30 May 1992
77 years old

Director
REDWOOD, Alex
Resigned: 01 June 2015
Appointed Date: 20 April 2012
43 years old

Director
REELY, Anthony Peter David
Resigned: 15 May 1998
Appointed Date: 19 June 1997
55 years old

Director
SIMMONDS, John
Resigned: 16 July 1999
Appointed Date: 19 June 1997
65 years old

Director
STYLES, Sidney
Resigned: 31 May 1994
85 years old

Director
TAGG, Michael Anthony
Resigned: 16 July 1999
Appointed Date: 16 June 1997
81 years old

GRAVESEND CRICKET LAWN TENNIS AND BOWLINGCLUB (1960) LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
21 Oct 2015
Annual return made up to 21 September 2015 no member list
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Appointment of Mr Lak Pahal as a director on 1 June 2015
...
... and 101 more events
29 Nov 1986
Full accounts made up to 31 October 1985

25 Nov 1986
Annual return made up to 01/10/86

09 Dec 1960
Memorandum and Articles of Association
09 Dec 1960
Certificate of incorporation
09 Dec 1960
Incorporation