TYNEMOUTH SQUASH RACKETS CLUB LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 8LP
Company number 01338103
Status Active
Incorporation Date 9 November 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TYNEMOUTH SQUASH RACKETS CLUB, BILLY MILL LANE, NORTH SHIELDS, TYNE AND WEAR, NE29 8LP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs, 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TYNEMOUTH SQUASH RACKETS CLUB LIMITED are www.tynemouthsquashracketsclub.co.uk, and www.tynemouth-squash-rackets-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Newcastle Rail Station is 6.6 miles; to Seaburn Rail Station is 6.9 miles; to Cramlington Rail Station is 7 miles; to Sunderland Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tynemouth Squash Rackets Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01338103. Tynemouth Squash Rackets Club Limited has been working since 09 November 1977. The present status of the company is Active. The registered address of Tynemouth Squash Rackets Club Limited is Tynemouth Squash Rackets Club Billy Mill Lane North Shields Tyne and Wear Ne29 8lp. . SCOTT, Joseph Robert is a Secretary of the company. BERTENSHAW, Stephen is a Director of the company. CARRIELIES, Stephen William is a Director of the company. DOBSON, Nichola is a Director of the company. KNIGHT, Dennis is a Director of the company. LIDDLE, John Edward is a Director of the company. MAZZUCCHI, Timothy is a Director of the company. NEWTON, David Paul is a Director of the company. ROUTLEDGE, Richard is a Director of the company. SCOTT, Joseph Robert is a Director of the company. WALL, Alan is a Director of the company. WALSH, John is a Director of the company. WARD, Glenn Steven is a Director of the company. WILSON, David is a Director of the company. Secretary GALLAGHER, Elizabeth Margaret has been resigned. Secretary QUINE, Robert George has been resigned. Secretary ROBINSON, Janette Susan has been resigned. Secretary ROWLAND, David George has been resigned. Secretary WEATHERSTON, Nichol William has been resigned. Director BAXTER, John Rein has been resigned. Director BEECROFT, Paul has been resigned. Director BOLGER, Paul has been resigned. Director CHARLTON, Allan Charles has been resigned. Director CLARK, Elizabeth has been resigned. Director CLARK, Ian Malcolm has been resigned. Director COLLINS, Philip Ronald has been resigned. Director CUBBINS, Steve has been resigned. Director DOLMAN, David has been resigned. Director DOUGLAS, Alan has been resigned. Director GALLAGHER, Elizabeth has been resigned. Director GALLAGHER, Elizabeth Margaret has been resigned. Director GALLAGHER, Moira Ann has been resigned. Director GREEN, Geoffrey Ronald has been resigned. Director HARRISON, Phillip Lambert has been resigned. Director HOLT, Ian has been resigned. Director HOLYWELL, Robert George has been resigned. Director JEFFERSON, Lisa has been resigned. Director JOHNSON, John Leonard has been resigned. Director KIDD, Francis has been resigned. Director KING, Jason Gary has been resigned. Director KING, Shirley Anne has been resigned. Director MCAULEY, Kevin Bernar has been resigned. Director MCCULLOCH, Carole has been resigned. Director MCINTOSH, Andrew Neil has been resigned. Director MCNESTRIE, Colin has been resigned. Director MCNESTRIE, Colin has been resigned. Director MCQUILLIAN, Margaret Rose has been resigned. Director MILLINGTON, Gill has been resigned. Director MONKHOUSE, Laurie has been resigned. Director MORTON, Brian Edward has been resigned. Director NOTT, Anita has been resigned. Director OAKLEY, Charles has been resigned. Director PATERSON, Gordon has been resigned. Director PATERSON, Gordon has been resigned. Director PROCTOR, Shirley has been resigned. Director QUINE, Robert George has been resigned. Director RAFFLE, Raymond has been resigned. Director ROBERTSON, Helen Louise has been resigned. Director ROBERTSON, Louise has been resigned. Director ROBINSON, Janette Susan has been resigned. Director ROWLAND, David George has been resigned. Director SKINNER, Angela Christine has been resigned. Director SMITH, David has been resigned. Director SMITH, Sydney William has been resigned. Director STEPHENSON, Mark has been resigned. Director STEWART, Peter has been resigned. Director WATSON, Keith has been resigned. Director WEATHERSTON, Nichol William has been resigned. Director WILKINSON, Ingrid has been resigned. Director WILKINSON, John has been resigned. Director WILKINSON, Trevor has been resigned. Director WILSON, James has been resigned. Director WILSON, Sylvia Margaret has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SCOTT, Joseph Robert
Appointed Date: 22 May 2007

Director
BERTENSHAW, Stephen
Appointed Date: 06 August 2013
66 years old

Director
CARRIELIES, Stephen William
Appointed Date: 06 August 2013
55 years old

Director
DOBSON, Nichola
Appointed Date: 25 May 2012
60 years old

Director
KNIGHT, Dennis
Appointed Date: 09 June 2015
68 years old

Director
LIDDLE, John Edward
Appointed Date: 10 October 2007
80 years old

Director
MAZZUCCHI, Timothy
Appointed Date: 10 October 2007
68 years old

Director
NEWTON, David Paul
Appointed Date: 20 May 2015
69 years old

Director
ROUTLEDGE, Richard
Appointed Date: 10 October 2007
69 years old

Director
SCOTT, Joseph Robert
Appointed Date: 22 May 2007
83 years old

Director
WALL, Alan
Appointed Date: 23 May 2007
63 years old

Director
WALSH, John
Appointed Date: 28 April 2009
66 years old

Director
WARD, Glenn Steven
Appointed Date: 27 May 2008
65 years old

Director
WILSON, David
Appointed Date: 06 August 2013
74 years old

Resigned Directors

Secretary
GALLAGHER, Elizabeth Margaret
Resigned: 10 May 1999
Appointed Date: 03 November 1997

Secretary
QUINE, Robert George
Resigned: 10 May 2004
Appointed Date: 03 April 2002

Secretary
ROBINSON, Janette Susan
Resigned: 19 February 2008
Appointed Date: 10 May 2004

Secretary
ROWLAND, David George
Resigned: 03 September 1997
Appointed Date: 27 April 1992

Secretary
WEATHERSTON, Nichol William
Resigned: 03 April 2002
Appointed Date: 10 May 1999

Director
BAXTER, John Rein
Resigned: 01 May 1995
Appointed Date: 25 April 1994
78 years old

Director
BEECROFT, Paul
Resigned: 10 May 2004
Appointed Date: 22 April 1996
64 years old

Director
BOLGER, Paul
Resigned: 10 April 2013
Appointed Date: 10 October 2007
76 years old

Director
CHARLTON, Allan Charles
Resigned: 10 May 2004
Appointed Date: 11 May 1998
79 years old

Director
CLARK, Elizabeth
Resigned: 25 April 1994
81 years old

Director
CLARK, Ian Malcolm
Resigned: 27 April 1992
82 years old

Director
COLLINS, Philip Ronald
Resigned: 28 October 1996
Appointed Date: 01 May 1995
73 years old

Director
CUBBINS, Steve
Resigned: 10 May 2004
Appointed Date: 26 April 1993
71 years old

Director
DOLMAN, David
Resigned: 26 April 2005
Appointed Date: 10 May 2004
80 years old

Director
DOUGLAS, Alan
Resigned: 10 May 2004
Appointed Date: 03 April 2002
76 years old

Director
GALLAGHER, Elizabeth
Resigned: 26 April 2005
Appointed Date: 10 May 2004
65 years old

Director
GALLAGHER, Elizabeth Margaret
Resigned: 03 April 2002
Appointed Date: 25 April 1994
65 years old

Director
GALLAGHER, Moira Ann
Resigned: 10 May 2004
Appointed Date: 11 May 1998
65 years old

Director
GREEN, Geoffrey Ronald
Resigned: 31 December 2005
Appointed Date: 29 May 2002
78 years old

Director
HARRISON, Phillip Lambert
Resigned: 22 April 1996
Appointed Date: 01 May 1995
60 years old

Director
HOLT, Ian
Resigned: 26 April 1993
80 years old

Director
HOLYWELL, Robert George
Resigned: 26 April 1993
78 years old

Director
JEFFERSON, Lisa
Resigned: 10 April 2013
Appointed Date: 21 May 2012
44 years old

Director
JOHNSON, John Leonard
Resigned: 31 March 2015
Appointed Date: 23 May 2007
72 years old

Director
KIDD, Francis
Resigned: 01 May 1995
96 years old

Director
KING, Jason Gary
Resigned: 27 February 2008
Appointed Date: 06 November 2007
57 years old

Director
KING, Shirley Anne
Resigned: 18 May 2012
Appointed Date: 27 May 2008
65 years old

Director
MCAULEY, Kevin Bernar
Resigned: 28 October 1996
Appointed Date: 01 May 1995
71 years old

Director
MCCULLOCH, Carole
Resigned: 28 April 1997
Appointed Date: 22 April 1996
71 years old

Director
MCINTOSH, Andrew Neil
Resigned: 20 February 1995
Appointed Date: 26 April 1993
56 years old

Director
MCNESTRIE, Colin
Resigned: 23 May 2007
Appointed Date: 10 May 2004
73 years old

Director
MCNESTRIE, Colin
Resigned: 30 September 1998
Appointed Date: 01 May 1995
73 years old

Director
MCQUILLIAN, Margaret Rose
Resigned: 22 April 1996
Appointed Date: 25 April 1994
74 years old

Director
MILLINGTON, Gill
Resigned: 31 December 2005
Appointed Date: 26 April 2005
67 years old

Director
MONKHOUSE, Laurie
Resigned: 26 April 1993
87 years old

Director
MORTON, Brian Edward
Resigned: 03 April 2002
Appointed Date: 25 April 1994
78 years old

Director
NOTT, Anita
Resigned: 11 July 1994
Appointed Date: 25 April 1994
65 years old

Director
OAKLEY, Charles
Resigned: 01 September 1993
65 years old

Director
PATERSON, Gordon
Resigned: 03 April 2002
Appointed Date: 01 May 1995
95 years old

Director
PATERSON, Gordon
Resigned: 26 April 1993
95 years old

Director
PROCTOR, Shirley
Resigned: 26 April 2005
Appointed Date: 10 May 2004
65 years old

Director
QUINE, Robert George
Resigned: 10 May 2004
Appointed Date: 03 April 2002
63 years old

Director
RAFFLE, Raymond
Resigned: 31 December 2013
Appointed Date: 06 November 2007
77 years old

Director
ROBERTSON, Helen Louise
Resigned: 28 February 2015
Appointed Date: 04 March 2008
61 years old

Director
ROBERTSON, Louise
Resigned: 25 April 1994
Appointed Date: 26 April 1993
61 years old

Director
ROBINSON, Janette Susan
Resigned: 19 February 2008
Appointed Date: 10 May 2004
69 years old

Director
ROWLAND, David George
Resigned: 03 September 1997
82 years old

Director
SKINNER, Angela Christine
Resigned: 03 April 2002
Appointed Date: 26 April 1993
66 years old

Director
SMITH, David
Resigned: 25 April 1994
88 years old

Director
SMITH, Sydney William
Resigned: 01 May 1995
81 years old

Director
STEPHENSON, Mark
Resigned: 10 April 2013
Appointed Date: 10 October 2007
61 years old

Director
STEWART, Peter
Resigned: 22 April 1996
79 years old

Director
WATSON, Keith
Resigned: 27 April 1992
74 years old

Director
WEATHERSTON, Nichol William
Resigned: 03 April 2002
Appointed Date: 10 May 1999
56 years old

Director
WILKINSON, Ingrid
Resigned: 25 April 1994
56 years old

Director
WILKINSON, John
Resigned: 23 May 2007
Appointed Date: 10 May 2004
67 years old

Director
WILKINSON, Trevor
Resigned: 27 April 1992
88 years old

Director
WILSON, James
Resigned: 08 January 2008
Appointed Date: 23 May 2007
41 years old

Director
WILSON, Sylvia Margaret
Resigned: 23 May 2007
Appointed Date: 01 February 2006
71 years old

TYNEMOUTH SQUASH RACKETS CLUB LIMITED Events

16 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 no member list
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Jun 2015
Appointment of Mr. Dennis Knight as a director on 9 June 2015
27 May 2015
Appointment of Mr. David Paul Newton as a director on 20 May 2015
...
... and 174 more events
21 Jan 1987
Particulars of mortgage/charge

15 May 1986
Annual return made up to 05/05/86

15 May 1986
Director resigned;new director appointed

13 May 1983
Articles of association
09 Nov 1977
Incorporation

TYNEMOUTH SQUASH RACKETS CLUB LIMITED Charges

16 October 2000
Legal charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Scottish and Newcastle PLC
Description: Land and buildings lying on the west side of billy mill…
8 January 1987
Legal charge
Delivered: 21 January 1987
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries Public Limited Company
Description: L/H premises on the west side of billy mill lane, north…
13 January 1982
Legal mortgage
Delivered: 15 January 1983
Status: Satisfied on 14 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/Hold premises situate at billy mill lane, north shields…