EASTCOTE CLUB (SPORTS) LIMITED
NORTHWOOD PARAGLADE LIMITED

Hellopages » Greater London » Hillingdon » HA6 1HW
Company number 01484839
Status Active
Incorporation Date 12 March 1980
Company Type Private Limited Company
Address 27 THE DRIVE, NORTHWOOD, MIDDLESEX, HA6 1HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of EASTCOTE CLUB (SPORTS) LIMITED are www.eastcoteclubsports.co.uk, and www.eastcote-club-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Eastcote Club Sports Limited is a Private Limited Company. The company registration number is 01484839. Eastcote Club Sports Limited has been working since 12 March 1980. The present status of the company is Active. The registered address of Eastcote Club Sports Limited is 27 The Drive Northwood Middlesex Ha6 1hw. . DENHAM, John Martin Giles is a Secretary of the company. DENHAM, John Martin Giles is a Director of the company. PRICE, Ann Phyllis is a Director of the company. Secretary CORBETT, Tania Elizabeth has been resigned. Secretary DAVIS, Rita Rani has been resigned. Secretary DEVESON, Geoffrey Reginald has been resigned. Secretary LISTER, Ruth Marie has been resigned. Director CORBETT, Tania Elizabeth has been resigned. Director DAVIDSON, Ronald Edward has been resigned. Director DEATH, Geoffrey David has been resigned. Director DEVESON, Geoffrey Reginald has been resigned. Director LEYERSHA, Ann has been resigned. Director PRICE, Ann Phyllis has been resigned. Director WILLITTS, Andrew James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENHAM, John Martin Giles
Appointed Date: 09 October 2010

Director
DENHAM, John Martin Giles
Appointed Date: 09 October 2010
67 years old

Director
PRICE, Ann Phyllis
Appointed Date: 11 February 2001
86 years old

Resigned Directors

Secretary
CORBETT, Tania Elizabeth
Resigned: 09 October 2010
Appointed Date: 06 September 2000

Secretary
DAVIS, Rita Rani
Resigned: 01 September 1997
Appointed Date: 01 September 1993

Secretary
DEVESON, Geoffrey Reginald
Resigned: 01 September 1993

Secretary
LISTER, Ruth Marie
Resigned: 06 September 2000
Appointed Date: 01 September 1997

Director
CORBETT, Tania Elizabeth
Resigned: 09 October 2010
Appointed Date: 01 September 1997
69 years old

Director
DAVIDSON, Ronald Edward
Resigned: 14 February 1995
Appointed Date: 01 September 1993
81 years old

Director
DEATH, Geoffrey David
Resigned: 01 September 1993
90 years old

Director
DEVESON, Geoffrey Reginald
Resigned: 01 September 1993
96 years old

Director
LEYERSHA, Ann
Resigned: 01 September 1997
Appointed Date: 14 February 1995
84 years old

Director
PRICE, Ann Phyllis
Resigned: 06 September 2000
Appointed Date: 01 September 1993
86 years old

Director
WILLITTS, Andrew James
Resigned: 11 February 2001
Appointed Date: 06 September 2000
78 years old

Persons With Significant Control

Mr John Martin Giles Denham Ma
Notified on: 1 September 2016
67 years old
Nature of control: Has significant influence or control

EASTCOTE CLUB (SPORTS) LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 October 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
11 Jul 2016
Total exemption full accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

23 Feb 2015
Total exemption full accounts made up to 31 October 2014
...
... and 85 more events
08 Sep 1988
Return made up to 15/09/87; full list of members

14 Dec 1987
Accounts for a small company made up to 31 December 1985

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Return made up to 15/09/86; full list of members

19 May 1982
Accounts for a small company made up to 31 December 1984

EASTCOTE CLUB (SPORTS) LIMITED Charges

14 June 1996
Legal charge
Delivered: 15 June 1996
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: F/H land on the south side of joel street eastcote t/no…
3 May 1985
Series of debentures
Delivered: 22 May 1985
Status: Satisfied on 26 June 1996
11 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 26 June 1996
Persons entitled: Mayor and Burgesses of the London Borough of Hillingdon
Description: F/H land on the south side of joel street, eastcote, (the…
19 August 1981
Legal charge
Delivered: 22 August 1981
Status: Satisfied on 26 June 1996
Persons entitled: Mayor and Burgesses of the London Borough of Hillingdon
Description: F/H land known as eastcote lawn tennis club c/o kadana…
17 September 1980
Series of debentures
Delivered: 19 September 1980
Status: Satisfied