SKI CLUB SERVICES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 5SB

Company number 02099519
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address 57-63 CHURCH ROAD, LONDON, SW19 5SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SKI CLUB SERVICES LIMITED are www.skiclubservices.co.uk, and www.ski-club-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ski Club Services Limited is a Private Limited Company. The company registration number is 02099519. Ski Club Services Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Ski Club Services Limited is 57 63 Church Road London Sw19 5sb. . WHELAN, Timothy is a Secretary of the company. CROWDER, William Kenneth Robert is a Director of the company. MCCUSKER, Francis Conn is a Director of the company. Secretary BRABBS, Steven Jeffrey has been resigned. Secretary MATTINGLY, Robert Colin has been resigned. Secretary STOVOLD, Timothy has been resigned. Secretary STUART-TAYLOR, Anne Caroline has been resigned. Director BERRY, Grahame John has been resigned. Director BOUND, Michael Alan has been resigned. Director BRABBS, Steven Jeffrey has been resigned. Director BRITTEN, Neil Richard has been resigned. Director CARTWRIGHT, Sally Amanda has been resigned. Director CARTWRIGHT, Sally Amanda has been resigned. Director CHANDLER, Alan Roy has been resigned. Director DAVIS, Robert Ian has been resigned. Director DEBENHAM, Cathy has been resigned. Director FARQUHARSON, Robert Douglas has been resigned. Director GOLD, Henry Patrick has been resigned. Director GRIMSEY, Inga Margaret Amy has been resigned. Director HENDERSON, Donald Cameron has been resigned. Director IRISH, Frederick has been resigned. Director JACKSON, Robert James Haughton has been resigned. Director MACNEAL, Mary has been resigned. Director NEWLAND, Trevor Mortimer has been resigned. Director NEWLAND, Trevor Mortimer has been resigned. Director NIGHTINGALE, Tim has been resigned. Director NUTTALL, John Andrew has been resigned. Director PARKER, James Nicholas has been resigned. Director PHILPOTT, Marcus has been resigned. Director STEDALL, Elizabeth has been resigned. Director STOVOLD, Timothy has been resigned. Director STUART TAYLOR, Anne Caroline has been resigned. Director WARD, James has been resigned. Director WILSON, Gerald Weatherston has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHELAN, Timothy
Appointed Date: 18 June 2012

Director
CROWDER, William Kenneth Robert
Appointed Date: 22 November 2012
69 years old

Director
MCCUSKER, Francis Conn
Appointed Date: 21 November 2013
64 years old

Resigned Directors

Secretary
BRABBS, Steven Jeffrey
Resigned: 27 November 2008
Appointed Date: 27 November 2008

Secretary
MATTINGLY, Robert Colin
Resigned: 04 April 2008
Appointed Date: 10 October 2005

Secretary
STOVOLD, Timothy
Resigned: 10 October 2005

Secretary
STUART-TAYLOR, Anne Caroline
Resigned: 31 March 2012
Appointed Date: 04 April 2008

Director
BERRY, Grahame John
Resigned: 14 October 1993
83 years old

Director
BOUND, Michael Alan
Resigned: 29 November 2007
Appointed Date: 29 November 2005
67 years old

Director
BRABBS, Steven Jeffrey
Resigned: 21 November 2013
Appointed Date: 27 November 2008
63 years old

Director
BRITTEN, Neil Richard
Resigned: 22 November 2012
Appointed Date: 29 November 2007
70 years old

Director
CARTWRIGHT, Sally Amanda
Resigned: 29 November 2005
Appointed Date: 01 November 2001
81 years old

Director
CARTWRIGHT, Sally Amanda
Resigned: 10 October 1996
Appointed Date: 07 October 1993
81 years old

Director
CHANDLER, Alan Roy
Resigned: 15 October 1998
Appointed Date: 06 April 1993
73 years old

Director
DAVIS, Robert Ian
Resigned: 12 October 1995
Appointed Date: 20 May 1993
72 years old

Director
DEBENHAM, Cathy
Resigned: 15 October 1998
Appointed Date: 12 October 1995
62 years old

Director
FARQUHARSON, Robert Douglas
Resigned: 27 November 2008
Appointed Date: 29 November 2007
74 years old

Director
GOLD, Henry Patrick
Resigned: 10 October 1996
Appointed Date: 16 November 1993
89 years old

Director
GRIMSEY, Inga Margaret Amy
Resigned: 31 May 1996
72 years old

Director
HENDERSON, Donald Cameron
Resigned: 14 October 1993
80 years old

Director
IRISH, Frederick
Resigned: 29 November 2005
94 years old

Director
JACKSON, Robert James Haughton
Resigned: 12 October 1994
Appointed Date: 20 May 1993
59 years old

Director
MACNEAL, Mary
Resigned: 14 October 1993
61 years old

Director
NEWLAND, Trevor Mortimer
Resigned: 01 November 2001
Appointed Date: 15 October 1998
86 years old

Director
NEWLAND, Trevor Mortimer
Resigned: 12 October 1994
86 years old

Director
NIGHTINGALE, Tim
Resigned: 12 October 1995
Appointed Date: 26 July 1993
65 years old

Director
NUTTALL, John Andrew
Resigned: 29 November 2007
Appointed Date: 29 November 2005
73 years old

Director
PARKER, James Nicholas
Resigned: 10 October 1996
Appointed Date: 16 November 1993
65 years old

Director
PHILPOTT, Marcus
Resigned: 12 October 1995
Appointed Date: 20 May 1993
64 years old

Director
STEDALL, Elizabeth
Resigned: 14 October 1993
77 years old

Director
STOVOLD, Timothy
Resigned: 10 October 2005
84 years old

Director
STUART TAYLOR, Anne Caroline
Resigned: 31 March 2012
Appointed Date: 17 June 1996
69 years old

Director
WARD, James
Resigned: 15 October 1998
Appointed Date: 12 October 1995
73 years old

Director
WILSON, Gerald Weatherston
Resigned: 16 October 1997
Appointed Date: 12 October 1995
71 years old

SKI CLUB SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 136 more events
25 Nov 1988
Return made up to 17/12/87; full list of members

07 May 1987
New director appointed

16 Mar 1987
Accounting reference date notified as 30/04

27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Certificate of Incorporation