DORKING LAWN TENNIS AND SQUASH CLUB LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH4 3ET

Company number 00519212
Status Active
Incorporation Date 1 May 1953
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROMAN ROAD, DORKING, SURREY, RH4 3ET
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of DORKING LAWN TENNIS AND SQUASH CLUB LIMITED are www.dorkinglawntennisandsquashclub.co.uk, and www.dorking-lawn-tennis-and-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Dorking Lawn Tennis and Squash Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00519212. Dorking Lawn Tennis and Squash Club Limited has been working since 01 May 1953. The present status of the company is Active. The registered address of Dorking Lawn Tennis and Squash Club Limited is Roman Road Dorking Surrey Rh4 3et. The company`s financial liabilities are £61.84k. It is £-74.61k against last year. And the total assets are £81.06k, which is £-71.6k against last year. COOMBS, Luke Matthew Richard is a Secretary of the company. ALEXANDER, Keith is a Director of the company. COOMBS, Luke Matthew Richard is a Director of the company. COUGHLIN, Michael Charles is a Director of the company. CRAYSTON, Robert Alexander is a Director of the company. HEAL, Joanna Sylvia is a Director of the company. HOPPER, Henry is a Director of the company. JUBERT, Patricia Beryl is a Director of the company. REILLY, Timothy John is a Director of the company. SULLIVAN, Scott James is a Director of the company. Secretary ABEL, Gaye has been resigned. Secretary KINGHAM, David Crispin has been resigned. Secretary MUNFORD, Jacqueline Mary has been resigned. Secretary PURLE, Lorna Barbara has been resigned. Secretary WILLOWS, Peter Blomfield has been resigned. Director CAMPBELL, Elizabeth Rebecca has been resigned. Director CHRYSTAL, Graeme Robert Fraser has been resigned. Director DYKES, Douglas Ian has been resigned. Director GODDARD, Simon has been resigned. Director GRAY, Robert John has been resigned. Director HACKETT, Suzie Elizabeth has been resigned. Director HOAD, Frederic Arthur Gregory has been resigned. Director HOLE, Francis Thomas Anthony has been resigned. Director HOLE, Heather Mary has been resigned. Director HUGHES, Simon Clive has been resigned. Director JOHNSON, Peter Seymour has been resigned. Director KINGHAM, David Crispin has been resigned. Director LAMBE, Joseph Michael has been resigned. Director LLEWELLYN, Paul has been resigned. Director LOVELESS, Steven Robert, Dr has been resigned. Director MEADOWS, Edgar Albert has been resigned. Director MOORE, Patrick has been resigned. Director PARISH, Kenrick Max has been resigned. Director PETERS, Amanda Jane has been resigned. Director PITCHFORD, Christopher Michael has been resigned. Director PROUDFOOT, Linzee Jan has been resigned. Director PULLAR, Simon Denis Hedley has been resigned. Director PURLE, Lorna Barbara has been resigned. Director ROGERS, Nigel Henry has been resigned. Director ROSE, Alan has been resigned. Director SALTER, Michael has been resigned. Director SPENCER, Anthony has been resigned. Director STAMP, Caroline Rathmell has been resigned. Director STANDLEY, Thomas Edward John has been resigned. Director STENTON, John has been resigned. Director SUTHERLAND, Janet has been resigned. Director VALENTINE, Stephen has been resigned. Director WATSON, Destine has been resigned. Director WHITE, Anthony has been resigned. Director WHITE, Susan Janet has been resigned. Director WHITE, William Conrad has been resigned. The company operates in "Activities of sport clubs".


dorking lawn tennis and squash club Key Finiance

LIABILITIES £61.84k
-55%
CASH n/a
TOTAL ASSETS £81.06k
-47%
All Financial Figures

Current Directors

Secretary
COOMBS, Luke Matthew Richard
Appointed Date: 20 March 2014

Director
ALEXANDER, Keith
Appointed Date: 06 September 1994
81 years old

Director
COOMBS, Luke Matthew Richard
Appointed Date: 21 May 2014
64 years old

Director
COUGHLIN, Michael Charles
Appointed Date: 27 March 2013
66 years old

Director
CRAYSTON, Robert Alexander
Appointed Date: 19 March 2014
53 years old

Director
HEAL, Joanna Sylvia
Appointed Date: 25 March 2015
82 years old

Director
HOPPER, Henry
Appointed Date: 15 September 2015
83 years old

Director
JUBERT, Patricia Beryl
Appointed Date: 25 March 2015
68 years old

Director
REILLY, Timothy John
Appointed Date: 16 March 2010
51 years old

Director
SULLIVAN, Scott James
Appointed Date: 26 March 2008
57 years old

Resigned Directors

Secretary
ABEL, Gaye
Resigned: 29 February 2000
Appointed Date: 03 March 1998

Secretary
KINGHAM, David Crispin
Resigned: 27 March 2013
Appointed Date: 26 March 2008

Secretary
MUNFORD, Jacqueline Mary
Resigned: 19 March 2014
Appointed Date: 27 March 2013

Secretary
PURLE, Lorna Barbara
Resigned: 03 March 1998

Secretary
WILLOWS, Peter Blomfield
Resigned: 26 March 2008
Appointed Date: 29 February 2000

Director
CAMPBELL, Elizabeth Rebecca
Resigned: 25 March 2015
Appointed Date: 27 March 2013
65 years old

Director
CHRYSTAL, Graeme Robert Fraser
Resigned: 26 March 2008
Appointed Date: 14 March 2007
67 years old

Director
DYKES, Douglas Ian
Resigned: 26 March 2008
Appointed Date: 12 March 2003
80 years old

Director
GODDARD, Simon
Resigned: 09 March 2005
Appointed Date: 12 March 2003
69 years old

Director
GRAY, Robert John
Resigned: 27 March 2013
Appointed Date: 26 March 2008
77 years old

Director
HACKETT, Suzie Elizabeth
Resigned: 26 March 2008
Appointed Date: 12 March 2003
71 years old

Director
HOAD, Frederic Arthur Gregory
Resigned: 19 March 2014
Appointed Date: 12 March 2002
86 years old

Director
HOLE, Francis Thomas Anthony
Resigned: 27 February 1996
88 years old

Director
HOLE, Heather Mary
Resigned: 02 March 1999
78 years old

Director
HUGHES, Simon Clive
Resigned: 04 March 1997
Appointed Date: 01 March 1994
62 years old

Director
JOHNSON, Peter Seymour
Resigned: 12 March 2003
Appointed Date: 03 March 1998
89 years old

Director
KINGHAM, David Crispin
Resigned: 27 March 2013
Appointed Date: 26 March 2008
74 years old

Director
LAMBE, Joseph Michael
Resigned: 03 March 1998
Appointed Date: 06 September 1994
79 years old

Director
LLEWELLYN, Paul
Resigned: 15 September 1997
Appointed Date: 27 February 1996
73 years old

Director
LOVELESS, Steven Robert, Dr
Resigned: 29 February 2000
Appointed Date: 04 March 1997
69 years old

Director
MEADOWS, Edgar Albert
Resigned: 18 February 1992
99 years old

Director
MOORE, Patrick
Resigned: 12 March 2002
Appointed Date: 27 February 1996
74 years old

Director
PARISH, Kenrick Max
Resigned: 26 March 2008
62 years old

Director
PETERS, Amanda Jane
Resigned: 27 March 2013
Appointed Date: 21 March 2012
52 years old

Director
PITCHFORD, Christopher Michael
Resigned: 13 June 2015
Appointed Date: 16 March 2010
51 years old

Director
PROUDFOOT, Linzee Jan
Resigned: 12 March 2003
Appointed Date: 02 March 1999
67 years old

Director
PULLAR, Simon Denis Hedley
Resigned: 16 March 2010
Appointed Date: 14 March 2007
67 years old

Director
PURLE, Lorna Barbara
Resigned: 03 March 1998
79 years old

Director
ROGERS, Nigel Henry
Resigned: 27 February 1996
Appointed Date: 18 February 1992
73 years old

Director
ROSE, Alan
Resigned: 01 March 1994
74 years old

Director
SALTER, Michael
Resigned: 04 March 1997
92 years old

Director
SPENCER, Anthony
Resigned: 12 March 2003
Appointed Date: 29 February 2000
73 years old

Director
STAMP, Caroline Rathmell
Resigned: 09 March 2005
Appointed Date: 29 February 2000
65 years old

Director
STANDLEY, Thomas Edward John
Resigned: 16 March 2010
Appointed Date: 26 March 2008
48 years old

Director
STENTON, John
Resigned: 14 March 2007
Appointed Date: 08 March 2006
73 years old

Director
SUTHERLAND, Janet
Resigned: 19 March 2014
Appointed Date: 08 March 2006
64 years old

Director
VALENTINE, Stephen
Resigned: 14 March 2007
Appointed Date: 12 March 2003
67 years old

Director
WATSON, Destine
Resigned: 21 March 2012
Appointed Date: 26 March 2008
58 years old

Director
WHITE, Anthony
Resigned: 06 September 1994
70 years old

Director
WHITE, Susan Janet
Resigned: 06 September 1994
69 years old

Director
WHITE, William Conrad
Resigned: 03 March 1998
Appointed Date: 04 March 1997
82 years old

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED Events

11 Nov 2016
Memorandum and Articles of Association
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

19 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 27 February 2016 no member list
...
... and 152 more events
14 Jul 1987
Full accounts made up to 30 September 1986

14 Jul 1987
Full accounts made up to 30 September 1985

21 Sep 1978
Alter mem and arts
18 Aug 1975
Memorandum and Articles of Association
01 May 1953
Incorporation

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED Charges

7 October 1974
Legal charge
Delivered: 21 October 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property at ridgeway road, dorking surrey. Known as…