DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AF

Company number 01249417
Status Active
Incorporation Date 17 March 1976
Company Type Private Limited Company
Address 2ND FLOOR CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 20,000 . The most likely internet sites of DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED are www.dunningsmillsquashleisurecentre.co.uk, and www.dunnings-mill-squash-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunnings Mill Squash Leisure Centre Limited is a Private Limited Company. The company registration number is 01249417. Dunnings Mill Squash Leisure Centre Limited has been working since 17 March 1976. The present status of the company is Active. The registered address of Dunnings Mill Squash Leisure Centre Limited is 2nd Floor Crown House 37 High Street East Grinstead West Sussex Rh19 3af. . TAYLOR, Robert Norman is a Director of the company. Secretary GLEESON, Thomas has been resigned. Director GLEESON, Thomas has been resigned. Director MATTHEWS, Gary has been resigned. Director MATTHEWS, Jacqueline Ann has been resigned. Director WATSON, Ian Russell has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director

Resigned Directors

Secretary
GLEESON, Thomas
Resigned: 28 May 2015

Director
GLEESON, Thomas
Resigned: 28 May 2015
83 years old

Director
MATTHEWS, Gary
Resigned: 23 July 1997
69 years old

Director
MATTHEWS, Jacqueline Ann
Resigned: 30 December 1996
68 years old

Director
WATSON, Ian Russell
Resigned: 28 June 2005
Appointed Date: 30 January 1994
62 years old

Persons With Significant Control

Mr Robert Norman Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Taylor
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Mary Gleeson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Termination of appointment of Thomas Gleeson as a director on 28 May 2015
...
... and 85 more events
06 Oct 1986
Full accounts made up to 31 January 1986

08 Jul 1986
Registered office changed on 08/07/86 from: 12 rose hill sutton surrey

05 Jul 1986
Secretary resigned;director resigned

02 May 1986
Return made up to 01/09/85; full list of members

17 Mar 1976
Incorporation

DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED Charges

2 August 1996
Legal charge
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of dunnings road, east grinstead…
3 January 1995
Legal charge
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dunnings mill squash & leisure centre east grinstead west…
5 May 1992
Mortgage debenture
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: F/H land k/a dunnings mill squash and leisure centre…
31 January 1989
Legal charge
Delivered: 7 February 1989
Status: Satisfied on 8 January 1992
Persons entitled: Courage Limited
Description: F/H dunnings mill squash & leisure centre 12 rose hill…
29 July 1985
Legal charge
Delivered: 30 July 1985
Status: Satisfied on 8 January 1992
Persons entitled: Courage Limited
Description: F/H dunnings mill squash and leisure centre limited…
7 February 1983
Legal charge
Delivered: 9 February 1983
Status: Satisfied on 8 July 1992
Persons entitled: Courage Brewing Limited
Description: F/H dunnings mill squash and leisure centre, dunnings road…
17 November 1981
Legal mortgage
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on west side of dunnings road east grinstead now known…
1 February 1980
Legal charge
Delivered: 20 February 1980
Status: Satisfied on 24 November 1986
Persons entitled: Chamington and Company Limited
Description: Dunnings mill squash and leisure centre, dunnings east…