CLEVEDON LAWN TENNIS CLUB LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7SY

Company number 05443845
Status Active
Incorporation Date 5 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLEVEDON TENNIS CLUB, PRINCES ROAD, CLEVEDON, NORTH SOMERSET, BS21 7SY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Appointment of Mr John Perry as a director on 1 March 2017; Appointment of Mr Nigel Sutton as a director on 1 March 2017. The most likely internet sites of CLEVEDON LAWN TENNIS CLUB LIMITED are www.clevedonlawntennisclub.co.uk, and www.clevedon-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Weston Milton Rail Station is 7.3 miles; to Weston-super-Mare Rail Station is 8.2 miles; to Severn Tunnel Junction Rail Station is 10.6 miles; to Caldicot Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clevedon Lawn Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05443845. Clevedon Lawn Tennis Club Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Clevedon Lawn Tennis Club Limited is Clevedon Tennis Club Princes Road Clevedon North Somerset Bs21 7sy. . BARNES, Deborah Susan is a Director of the company. MIDDLETON, Joshua James John is a Director of the company. PERRY, John is a Director of the company. SUTTON, Nigel is a Director of the company. TEMPANY, Richard Myles is a Director of the company. VICKERS, Amanda Katherine is a Director of the company. VICKERS, Josie Jane is a Director of the company. WILLIAMS, Adele is a Director of the company. Secretary BEVERIDGE, Ian Milne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNERMAN, Stuart has been resigned. Director BARNETT, Ian has been resigned. Director BARNETT, Pauline has been resigned. Director BASSETT, James Anthony has been resigned. Director BASSETT, James Anthony has been resigned. Director BLACKBURN, John has been resigned. Director BOWEN, Jennifer has been resigned. Director BROWN, Sarah has been resigned. Director BURGOYNE, Jason Anthony has been resigned. Director BUSHBY, Clive Hedley has been resigned. Director CAWLEY, Susan has been resigned. Director COOPER, Carolyn has been resigned. Director DALE, Michael James has been resigned. Director DALE, Michael James has been resigned. Director ELLIOTT, Alison Jane has been resigned. Director ELLIOTT, Mark Edward has been resigned. Director GINN, Jeremy Patrick has been resigned. Director GURHY, Emma Jane has been resigned. Director GURHY, Emma Jane has been resigned. Director HAMBLY, Robin David has been resigned. Director HARRINGTON, Alexander has been resigned. Director HARROWELL, Patricia has been resigned. Director HARROWELL, Patricia has been resigned. Director HILL, Sandra Jean has been resigned. Director HIND, Nicolette has been resigned. Director HIND, Nicolette has been resigned. Director JAMES, Kay has been resigned. Director LEATT, Michael Trevor has been resigned. Director MIDDLETON, Josh James John has been resigned. Director MORAN, Carol Mary has been resigned. Director NORMAN, Susan Elizabeth has been resigned. Director PLUMMER, Brenda has been resigned. Director REYNOLDS, Linda has been resigned. Director RIGGOTT, Mark Jonathan has been resigned. Director RIGGOTT, Mark Jonathan has been resigned. Director ROGERS, Matthew James has been resigned. Director ROGERS, Samuel Charles has been resigned. Director SMITH, Cheryl has been resigned. Director TURNER, Lucy Suzanne Andrea has been resigned. Director WOODWARD, James has been resigned. Director WOOKEY, Tim has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BARNES, Deborah Susan
Appointed Date: 09 February 2011
67 years old

Director
MIDDLETON, Joshua James John
Appointed Date: 14 September 2016
35 years old

Director
PERRY, John
Appointed Date: 01 March 2017
58 years old

Director
SUTTON, Nigel
Appointed Date: 01 March 2017
54 years old

Director
TEMPANY, Richard Myles
Appointed Date: 06 February 2008
61 years old

Director
VICKERS, Amanda Katherine
Appointed Date: 14 December 2009
68 years old

Director
VICKERS, Josie Jane
Appointed Date: 16 March 2016
31 years old

Director
WILLIAMS, Adele
Appointed Date: 11 February 2015
45 years old

Resigned Directors

Secretary
BEVERIDGE, Ian Milne
Resigned: 14 December 2009
Appointed Date: 05 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

Director
BANNERMAN, Stuart
Resigned: 11 May 2016
Appointed Date: 19 February 2014
53 years old

Director
BARNETT, Ian
Resigned: 20 June 2007
Appointed Date: 22 February 2006
87 years old

Director
BARNETT, Pauline
Resigned: 22 February 2006
Appointed Date: 05 May 2005
89 years old

Director
BASSETT, James Anthony
Resigned: 16 March 2016
Appointed Date: 14 December 2009
51 years old

Director
BASSETT, James Anthony
Resigned: 20 June 2007
Appointed Date: 31 January 2007
51 years old

Director
BLACKBURN, John
Resigned: 01 March 2017
Appointed Date: 11 February 2015
54 years old

Director
BOWEN, Jennifer
Resigned: 14 December 2009
Appointed Date: 06 February 2008
56 years old

Director
BROWN, Sarah
Resigned: 09 February 2011
Appointed Date: 10 February 2010
61 years old

Director
BURGOYNE, Jason Anthony
Resigned: 10 February 2010
Appointed Date: 05 May 2005
48 years old

Director
BUSHBY, Clive Hedley
Resigned: 22 February 2006
Appointed Date: 05 May 2005
77 years old

Director
CAWLEY, Susan
Resigned: 16 March 2016
Appointed Date: 19 February 2014
65 years old

Director
COOPER, Carolyn
Resigned: 01 March 2015
Appointed Date: 20 February 2013
66 years old

Director
DALE, Michael James
Resigned: 16 March 2016
Appointed Date: 13 July 2011
48 years old

Director
DALE, Michael James
Resigned: 10 February 2010
Appointed Date: 06 February 2008
48 years old

Director
ELLIOTT, Alison Jane
Resigned: 20 June 2007
Appointed Date: 05 May 2005
58 years old

Director
ELLIOTT, Mark Edward
Resigned: 06 February 2008
Appointed Date: 20 June 2007
67 years old

Director
GINN, Jeremy Patrick
Resigned: 22 February 2006
Appointed Date: 05 May 2005
60 years old

Director
GURHY, Emma Jane
Resigned: 19 February 2014
Appointed Date: 07 March 2012
57 years old

Director
GURHY, Emma Jane
Resigned: 09 February 2011
Appointed Date: 04 February 2009
57 years old

Director
HAMBLY, Robin David
Resigned: 04 February 2009
Appointed Date: 05 May 2005
46 years old

Director
HARRINGTON, Alexander
Resigned: 06 February 2008
Appointed Date: 20 June 2007
64 years old

Director
HARROWELL, Patricia
Resigned: 04 February 2009
Appointed Date: 06 February 2008
88 years old

Director
HARROWELL, Patricia
Resigned: 22 February 2006
Appointed Date: 05 May 2005
88 years old

Director
HILL, Sandra Jean
Resigned: 20 June 2007
Appointed Date: 22 February 2006
76 years old

Director
HIND, Nicolette
Resigned: 10 February 2010
Appointed Date: 04 February 2009
59 years old

Director
HIND, Nicolette
Resigned: 06 February 2008
Appointed Date: 20 June 2007
59 years old

Director
JAMES, Kay
Resigned: 07 April 2017
Appointed Date: 02 March 2016
53 years old

Director
LEATT, Michael Trevor
Resigned: 31 January 2007
Appointed Date: 22 February 2006
70 years old

Director
MIDDLETON, Josh James John
Resigned: 20 February 2013
Appointed Date: 02 October 2011
35 years old

Director
MORAN, Carol Mary
Resigned: 04 February 2009
Appointed Date: 20 June 2007
59 years old

Director
NORMAN, Susan Elizabeth
Resigned: 20 June 2007
Appointed Date: 22 February 2006
80 years old

Director
PLUMMER, Brenda
Resigned: 08 September 2007
Appointed Date: 20 June 2007
75 years old

Director
REYNOLDS, Linda
Resigned: 04 February 2009
Appointed Date: 06 February 2008
56 years old

Director
RIGGOTT, Mark Jonathan
Resigned: 04 February 2009
Appointed Date: 20 June 2007
63 years old

Director
RIGGOTT, Mark Jonathan
Resigned: 31 January 2007
Appointed Date: 05 May 2005
63 years old

Director
ROGERS, Matthew James
Resigned: 06 February 2008
Appointed Date: 05 May 2005
45 years old

Director
ROGERS, Samuel Charles
Resigned: 19 February 2014
Appointed Date: 07 March 2012
38 years old

Director
SMITH, Cheryl
Resigned: 20 February 2013
Appointed Date: 04 February 2009
58 years old

Director
TURNER, Lucy Suzanne Andrea
Resigned: 21 April 2010
Appointed Date: 10 February 2010
43 years old

Director
WOODWARD, James
Resigned: 10 February 2010
Appointed Date: 20 June 2007
39 years old

Director
WOOKEY, Tim
Resigned: 11 February 2015
Appointed Date: 14 December 2009
51 years old

CLEVEDON LAWN TENNIS CLUB LIMITED Events

15 May 2017
Confirmation statement made on 5 May 2017 with updates
19 Apr 2017
Appointment of Mr John Perry as a director on 1 March 2017
19 Apr 2017
Appointment of Mr Nigel Sutton as a director on 1 March 2017
19 Apr 2017
Termination of appointment of Kay James as a director on 7 April 2017
19 Apr 2017
Termination of appointment of Carolyn Cooper as a director on 1 March 2015
...
... and 113 more events
15 Mar 2006
New director appointed
15 Mar 2006
New director appointed
31 May 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
16 May 2005
Secretary resigned
05 May 2005
Incorporation