RATTLESDEN GLIDING CLUB LIMITED
BURY ST.EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP30 0SX

Company number 02195318
Status Active
Incorporation Date 18 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLUBHOUSE, THE AIRFIELD, HIGHTOWN GREEN, RATTLESDEN, BURY ST.EDMUNDS, SUFFOLK, IP30 0SX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Kevin Western as a director on 4 March 2017; Termination of appointment of Geoffrey David Moore as a director on 4 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of RATTLESDEN GLIDING CLUB LIMITED are www.rattlesdenglidingclub.co.uk, and www.rattlesden-gliding-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Stowmarket Rail Station is 5.2 miles; to Thurston Rail Station is 6.2 miles; to Sudbury (Suffolk) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rattlesden Gliding Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02195318. Rattlesden Gliding Club Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of Rattlesden Gliding Club Limited is Clubhouse The Airfield Hightown Green Rattlesden Bury St Edmunds Suffolk Ip30 0sx. . RUSSELL, Elizabeth is a Secretary of the company. CORNISH, Andrea Mary is a Director of the company. LEE, Sarah is a Director of the company. MARTIN-PITT, Colin is a Director of the company. SALVAGE, David John Hayward is a Director of the company. WESTERN, Kevin is a Director of the company. Secretary CHAMBERLAIN, George Humfrey Neville has been resigned. Secretary GOLDSMITH, Dawn Victoria has been resigned. Secretary MOORE, Geoffrey David has been resigned. Secretary MORLEY, Lynne Margaret has been resigned. Secretary ROCHE, Paul Anthony has been resigned. Secretary ROCHE, Paul Patrick Joseph has been resigned. Secretary TAYLOR, Julie Anne has been resigned. Secretary WILLCOX, Lorna Margaret has been resigned. Secretary WILLCOX, Lorna Margaret has been resigned. Secretary WILLCOX, Lorna Margaret has been resigned. Director AVIS, Geoffrey Oliver has been resigned. Director CHAMBERLAIN, George Humfrey Neville has been resigned. Director CLARKE, Nigel has been resigned. Director HARRISON, Peter Roy has been resigned. Director KIDDY, Richard Stephen has been resigned. Director KIDDY, Richard Stephen has been resigned. Director LEE, Keith Robert Arthur has been resigned. Director LYNCH, Geoffrey William has been resigned. Director MANNING, Mark has been resigned. Director MOORE, Geoffrey David has been resigned. Director PAGE, Andrew Charles has been resigned. Director RAPER, Alan Martin has been resigned. Director RAPER, Alan Martin has been resigned. Director SMITH, Kim Steven has been resigned. Director STEGGLES, Paul George has been resigned. Director TOWSE, Alan has been resigned. Director WATTS, Roger James has been resigned. Director WILLCOX, Lorna Margaret has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
RUSSELL, Elizabeth
Appointed Date: 01 June 2015

Director
CORNISH, Andrea Mary
Appointed Date: 31 July 2012
79 years old

Director
LEE, Sarah
Appointed Date: 16 March 2013
65 years old

Director
MARTIN-PITT, Colin
Appointed Date: 31 January 2015
71 years old

Director
SALVAGE, David John Hayward
Appointed Date: 16 March 2013
74 years old

Director
WESTERN, Kevin
Appointed Date: 04 March 2017
66 years old

Resigned Directors

Secretary
CHAMBERLAIN, George Humfrey Neville
Resigned: 01 March 2000

Secretary
GOLDSMITH, Dawn Victoria
Resigned: 08 February 2009
Appointed Date: 24 March 2008

Secretary
MOORE, Geoffrey David
Resigned: 31 January 2015
Appointed Date: 15 September 2011

Secretary
MORLEY, Lynne Margaret
Resigned: 17 August 2011
Appointed Date: 28 March 2010

Secretary
ROCHE, Paul Anthony
Resigned: 15 March 2008
Appointed Date: 11 March 2006

Secretary
ROCHE, Paul Patrick Joseph
Resigned: 11 March 2006
Appointed Date: 11 March 2006

Secretary
TAYLOR, Julie Anne
Resigned: 14 October 2001
Appointed Date: 11 March 2000

Secretary
WILLCOX, Lorna Margaret
Resigned: 01 June 2015
Appointed Date: 02 December 2012

Secretary
WILLCOX, Lorna Margaret
Resigned: 28 March 2010
Appointed Date: 07 February 2009

Secretary
WILLCOX, Lorna Margaret
Resigned: 18 March 2006
Appointed Date: 14 October 2001

Director
AVIS, Geoffrey Oliver
Resigned: 16 March 2013
Appointed Date: 06 March 1999
84 years old

Director
CHAMBERLAIN, George Humfrey Neville
Resigned: 28 March 2010
Appointed Date: 19 January 1992
102 years old

Director
CLARKE, Nigel
Resigned: 31 January 2015
Appointed Date: 03 April 2010
81 years old

Director
HARRISON, Peter Roy
Resigned: 04 August 1998
Appointed Date: 01 June 1996
81 years old

Director
KIDDY, Richard Stephen
Resigned: 31 January 2015
Appointed Date: 03 April 2010
87 years old

Director
KIDDY, Richard Stephen
Resigned: 11 March 2007
Appointed Date: 06 March 1999
87 years old

Director
LEE, Keith Robert Arthur
Resigned: 01 April 1996
81 years old

Director
LYNCH, Geoffrey William
Resigned: 28 March 2010
Appointed Date: 11 March 2007
78 years old

Director
MANNING, Mark
Resigned: 31 January 2015
Appointed Date: 25 March 2012
66 years old

Director
MOORE, Geoffrey David
Resigned: 04 March 2017
Appointed Date: 15 September 2011
77 years old

Director
PAGE, Andrew Charles
Resigned: 29 March 2003
Appointed Date: 06 March 1999
69 years old

Director
RAPER, Alan Martin
Resigned: 25 March 2012
Appointed Date: 28 March 2010
79 years old

Director
RAPER, Alan Martin
Resigned: 05 March 2005
Appointed Date: 07 January 1999
79 years old

Director
SMITH, Kim Steven
Resigned: 28 July 2012
Appointed Date: 28 March 2010
68 years old

Director
STEGGLES, Paul George
Resigned: 11 March 2007
Appointed Date: 13 March 2004
72 years old

Director
TOWSE, Alan
Resigned: 16 March 2013
Appointed Date: 06 March 1999
96 years old

Director
WATTS, Roger James
Resigned: 01 January 1999
Appointed Date: 19 January 1992
87 years old

Director
WILLCOX, Lorna Margaret
Resigned: 01 October 2004
Appointed Date: 14 October 2001
83 years old

Persons With Significant Control

Mr Geoffrey David Moore Mice C Eng
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

RATTLESDEN GLIDING CLUB LIMITED Events

13 Mar 2017
Appointment of Mr Kevin Western as a director on 4 March 2017
08 Mar 2017
Termination of appointment of Geoffrey David Moore as a director on 4 March 2017
14 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 120 more events
04 Apr 1990
Annual return made up to 03/01/90

01 Mar 1990
Registered office changed on 01/03/90 from: 6 gainsborough street sudbury suffolk CO10 6ET

13 Apr 1988
Particulars of mortgage/charge

06 Jan 1988
Accounting reference date notified as 31/10

18 Nov 1987
Incorporation

RATTLESDEN GLIDING CLUB LIMITED Charges

23 March 1988
Mortgage
Delivered: 13 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rattlesden airfield rattlesden bury st edmunds suffolk with…