CARISBROOKE LAWN TENNIS CLUB LIMITED

Hellopages » Leicestershire » Leicester » LE2 3PF
Company number 01506605
Status Active
Incorporation Date 7 July 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARISBROOKE ROAD, LEICESTER, LE2 3PF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 14 May 2016 no member list; Appointment of Miss Jenny Elizabeth Gilbert as a director on 23 March 2016. The most likely internet sites of CARISBROOKE LAWN TENNIS CLUB LIMITED are www.carisbrookelawntennisclub.co.uk, and www.carisbrooke-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Carisbrooke Lawn Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01506605. Carisbrooke Lawn Tennis Club Limited has been working since 07 July 1980. The present status of the company is Active. The registered address of Carisbrooke Lawn Tennis Club Limited is Carisbrooke Road Leicester Le2 3pf. The company`s financial liabilities are £78.2k. It is £-25.25k against last year. And the total assets are £106.27k, which is £0.03k against last year. BAYFORD, Andrew James is a Secretary of the company. GILBERT, Jenny Elizabeth is a Director of the company. HAMMOND, Paul Michael is a Director of the company. OLIVER, David Ian is a Director of the company. Secretary BLACKWELL, Peter Kendal has been resigned. Secretary COLE, Jennifer Marie has been resigned. Secretary HECTOR, Terence Harry has been resigned. Secretary JAMESON, Victoria Jane, Dr has been resigned. Secretary JESSOP, Paul has been resigned. Secretary LOWNE, Hilary Ruth has been resigned. Secretary RICHARDS, Colin Michael has been resigned. Secretary SCHLEICH, Pamela Dorothy has been resigned. Secretary SCHLEICH, Pamela Dorothy has been resigned. Secretary WARD, Helen Moira has been resigned. Secretary WHITING, Jane has been resigned. Director BLACKWELL, Peter Kendal has been resigned. Director BLACKWELL, Peter Kendal has been resigned. Director CABAN, Sheila has been resigned. Director CHAMBERS, Kenneth William has been resigned. Director COWLING, Charles Horner has been resigned. Director GRAYSON, Ian Michael has been resigned. Director HECTOR, Terence Harry has been resigned. Director HIGHAM, Gerry has been resigned. Director MANSELL, Elizabeth Julia has been resigned. Director MEYNELL, George Alan has been resigned. Director MUDDIMER, John Ian has been resigned. Director PETTITT, David Vaughan has been resigned. Director PRESTON, Stanton David Keith has been resigned. Director RICHARDS, Colin Michael has been resigned. Director SHARP, Stephen has been resigned. Director WARD, Helen Moira has been resigned. Director WHITING, Jane has been resigned. Director WILKINSON, Peter has been resigned. Director WORTLEY, Angela has been resigned. The company operates in "Other sports activities".


carisbrooke lawn tennis club Key Finiance

LIABILITIES £78.2k
-25%
CASH n/a
TOTAL ASSETS £106.27k
+0%
All Financial Figures

Current Directors

Secretary
BAYFORD, Andrew James
Appointed Date: 23 June 2015

Director
GILBERT, Jenny Elizabeth
Appointed Date: 23 March 2016
45 years old

Director
HAMMOND, Paul Michael
Appointed Date: 22 July 2002
79 years old

Director
OLIVER, David Ian
Appointed Date: 23 March 2016
60 years old

Resigned Directors

Secretary
BLACKWELL, Peter Kendal
Resigned: 28 March 2000
Appointed Date: 01 September 1998

Secretary
COLE, Jennifer Marie
Resigned: 15 January 2014
Appointed Date: 01 May 2010

Secretary
HECTOR, Terence Harry
Resigned: 01 June 1998
Appointed Date: 13 September 1995

Secretary
JAMESON, Victoria Jane, Dr
Resigned: 01 May 2010
Appointed Date: 30 April 2008

Secretary
JESSOP, Paul
Resigned: 30 April 2008
Appointed Date: 08 July 2003

Secretary
LOWNE, Hilary Ruth
Resigned: 31 August 1998
Appointed Date: 01 June 1998

Secretary
RICHARDS, Colin Michael
Resigned: 11 February 2002
Appointed Date: 29 October 2001

Secretary
SCHLEICH, Pamela Dorothy
Resigned: 08 July 2003
Appointed Date: 11 February 2002

Secretary
SCHLEICH, Pamela Dorothy
Resigned: 21 September 2001
Appointed Date: 28 March 2000

Secretary
WARD, Helen Moira
Resigned: 23 March 2016
Appointed Date: 15 January 2014

Secretary
WHITING, Jane
Resigned: 13 September 1995

Director
BLACKWELL, Peter Kendal
Resigned: 23 March 2016
Appointed Date: 19 March 2013
77 years old

Director
BLACKWELL, Peter Kendal
Resigned: 08 April 2008
Appointed Date: 24 September 2001
77 years old

Director
CABAN, Sheila
Resigned: 30 March 2004
Appointed Date: 22 July 2002
73 years old

Director
CHAMBERS, Kenneth William
Resigned: 01 May 1998
Appointed Date: 01 September 1997
98 years old

Director
COWLING, Charles Horner
Resigned: 31 August 1998
110 years old

Director
GRAYSON, Ian Michael
Resigned: 01 April 2011
Appointed Date: 30 April 2008
59 years old

Director
HECTOR, Terence Harry
Resigned: 01 June 1998
Appointed Date: 13 September 1995
83 years old

Director
HIGHAM, Gerry
Resigned: 30 October 2000
Appointed Date: 01 May 1998
79 years old

Director
MANSELL, Elizabeth Julia
Resigned: 19 September 2001
Appointed Date: 04 October 1999
56 years old

Director
MEYNELL, George Alan
Resigned: 30 March 2004
Appointed Date: 22 July 2002
102 years old

Director
MUDDIMER, John Ian
Resigned: 13 July 1997
98 years old

Director
PETTITT, David Vaughan
Resigned: 28 March 2000
75 years old

Director
PRESTON, Stanton David Keith
Resigned: 24 October 2001
Appointed Date: 28 March 2000
80 years old

Director
RICHARDS, Colin Michael
Resigned: 31 March 2001
Appointed Date: 04 October 1999
81 years old

Director
SHARP, Stephen
Resigned: 22 July 2002
Appointed Date: 30 October 2000
54 years old

Director
WARD, Helen Moira
Resigned: 25 March 2015
Appointed Date: 10 May 2011
57 years old

Director
WHITING, Jane
Resigned: 13 September 1995
70 years old

Director
WILKINSON, Peter
Resigned: 30 April 2008
Appointed Date: 28 October 2002
74 years old

Director
WORTLEY, Angela
Resigned: 31 August 2012
Appointed Date: 30 April 2008
76 years old

CARISBROOKE LAWN TENNIS CLUB LIMITED Events

16 May 2017
Micro company accounts made up to 31 December 2016
13 Jun 2016
Annual return made up to 14 May 2016 no member list
13 Jun 2016
Appointment of Miss Jenny Elizabeth Gilbert as a director on 23 March 2016
13 Jun 2016
Termination of appointment of Peter Kendal Blackwell as a director on 23 March 2016
13 Jun 2016
Termination of appointment of Helen Moira Ward as a secretary on 23 March 2016
...
... and 117 more events
21 Sep 1987
Annual return made up to 31/12/86

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1987
Full accounts made up to 31 December 1986

02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Annual return made up to 31/12/85

CARISBROOKE LAWN TENNIS CLUB LIMITED Charges

8 October 1985
Legal charge
Delivered: 18 October 1985
Status: Outstanding
Persons entitled: James Shipstore & Sons Limited.
Description: Carisbrooke lawn tennis club kenwood road, leicester. Title…
30 July 1981
Legal charge
Delivered: 11 August 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land & premises situate and k/a carisbrooke lawn tennis…
10 November 1980
Series of debentures
Delivered: 10 November 1980
Status: Outstanding
28 July 1980
Legal charge
Delivered: 1 August 1980
Status: Outstanding
Persons entitled: John Whitton Arthur George Page & Neil Morley De Voil
Description: Carisbrooke lawn tennis club, carisbrooke road,leicester…