LEICESTER SQUASH CLUB LIMITED

Hellopages » Leicestershire » Leicester » LE2 1ZE
Company number 00674187
Status Active
Incorporation Date 3 November 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 189 LONDON ROAD, LEICESTER, LE2 1ZE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 20 June 2016 no member list; Total exemption full accounts made up to 30 September 2015; Termination of appointment of Tommie Simpson as a secretary on 25 February 2016. The most likely internet sites of LEICESTER SQUASH CLUB LIMITED are www.leicestersquashclub.co.uk, and www.leicester-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Leicester Squash Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00674187. Leicester Squash Club Limited has been working since 03 November 1960. The present status of the company is Active. The registered address of Leicester Squash Club Limited is 189 London Road Leicester Le2 1ze. . PARKINSON, Philip is a Secretary of the company. PERRINS, Richard Alexander is a Director of the company. SMITH, Alistair Lockhart is a Director of the company. Secretary ABBOTT, Simon Michael has been resigned. Secretary BRUNDELL, Paul James has been resigned. Secretary HILLAS, Norma Carol has been resigned. Secretary ROBERTS, William Harry has been resigned. Secretary SIMPSON, Tommie has been resigned. Director ABBOTT, Simon Michael has been resigned. Director BRUNDELL, Paul James has been resigned. Director CLARK, Nicholas William has been resigned. Director GREENLEES, James Robert Spencer has been resigned. Director JOSEPHS, Jeremy has been resigned. Director ROBERTS, William Harry has been resigned. Director SAWDAY, Christopher John Trevor has been resigned. Director TUPLING, Stuart George has been resigned. Director TYLER, Patrick John has been resigned. Director WOOD, Anthony James has been resigned. Director WOODFORD, David Edward has been resigned. Director WOODS, Mark Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PARKINSON, Philip
Appointed Date: 25 February 2016

Director
PERRINS, Richard Alexander
Appointed Date: 08 November 2010
59 years old

Director
SMITH, Alistair Lockhart
Appointed Date: 31 July 2015
46 years old

Resigned Directors

Secretary
ABBOTT, Simon Michael
Resigned: 14 December 2009
Appointed Date: 23 March 2005

Secretary
BRUNDELL, Paul James
Resigned: 08 November 2010
Appointed Date: 14 December 2009

Secretary
HILLAS, Norma Carol
Resigned: 02 April 2003

Secretary
ROBERTS, William Harry
Resigned: 23 March 2005
Appointed Date: 02 April 2003

Secretary
SIMPSON, Tommie
Resigned: 25 February 2016
Appointed Date: 08 November 2010

Director
ABBOTT, Simon Michael
Resigned: 29 April 2009
Appointed Date: 23 March 2005
66 years old

Director
BRUNDELL, Paul James
Resigned: 08 November 2010
Appointed Date: 23 March 2005
64 years old

Director
CLARK, Nicholas William
Resigned: 31 July 2015
Appointed Date: 02 July 2008
65 years old

Director
GREENLEES, James Robert Spencer
Resigned: 29 April 2009
Appointed Date: 23 March 2005
57 years old

Director
JOSEPHS, Jeremy
Resigned: 12 March 2003
Appointed Date: 27 March 2002
75 years old

Director
ROBERTS, William Harry
Resigned: 23 March 2005
Appointed Date: 19 September 2000
86 years old

Director
SAWDAY, Christopher John Trevor
Resigned: 27 June 2001
Appointed Date: 16 July 1996
84 years old

Director
TUPLING, Stuart George
Resigned: 27 March 2002
Appointed Date: 27 June 2001
73 years old

Director
TYLER, Patrick John
Resigned: 31 January 1997
83 years old

Director
WOOD, Anthony James
Resigned: 12 June 1996
84 years old

Director
WOODFORD, David Edward
Resigned: 23 March 2005
Appointed Date: 12 March 2003
94 years old

Director
WOODS, Mark Anthony
Resigned: 19 September 2000
Appointed Date: 18 February 1997
62 years old

LEICESTER SQUASH CLUB LIMITED Events

26 Jul 2016
Annual return made up to 20 June 2016 no member list
04 Jul 2016
Total exemption full accounts made up to 30 September 2015
01 Mar 2016
Termination of appointment of Tommie Simpson as a secretary on 25 February 2016
01 Mar 2016
Appointment of Mr Philip Parkinson as a secretary on 25 February 2016
06 Aug 2015
Appointment of Mr Alistair Lockhart Smith as a director on 31 July 2015
...
... and 96 more events
10 Jun 1988
Annual return made up to 31/05/88

15 Sep 1987
Full accounts made up to 30 September 1986

15 Sep 1987
Annual return made up to 30/06/87

03 Jul 1986
Full accounts made up to 30 September 1985

03 Jul 1986
Annual return made up to 04/06/86

LEICESTER SQUASH CLUB LIMITED Charges

30 September 2013
Charge code 0067 4187 0002
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Peter Tasker Jane Sawday Mary Kemp Victoria Greenlees
Description: F/H property at 189 london road, leicester title no. Lt…
5 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied on 18 September 2013
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: The clubhouse and premises at 189 london road, leicester…