THE HAMWORTHY CLUB LIMITED
DORSET

Hellopages » Dorset » Poole » BH21 3AE
Company number 04253215
Status Active
Incorporation Date 16 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CANFORD MAGNA, WIMBORNE, DORSET, BH21 3AE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE HAMWORTHY CLUB LIMITED are www.thehamworthyclub.co.uk, and www.the-hamworthy-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Poole Rail Station is 4.7 miles; to Hamworthy Rail Station is 5 miles; to Bournemouth Rail Station is 5.6 miles; to Holton Heath Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hamworthy Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04253215. The Hamworthy Club Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of The Hamworthy Club Limited is Canford Magna Wimborne Dorset Bh21 3ae. . JOHNSON, Scott Alan is a Secretary of the company. BARKER, Frederick is a Director of the company. BELLOWS, Jack Norman is a Director of the company. CHAPMAN, Bruce George Eric is a Director of the company. COLLINS, Andrew Paul is a Director of the company. FISHER, Michael Andrew is a Director of the company. HAYES, Christopher Michael is a Director of the company. JACKSON, Lister Archibald is a Director of the company. PETERS, Stuart Dennis is a Director of the company. WOOD, Timothy is a Director of the company. Secretary COLLINS, Andrew Paul has been resigned. Secretary HUNDLEY-APPLETON, Justin has been resigned. Secretary LEWIS, Rosemary has been resigned. Director BURKE, Rex has been resigned. Director COLLINS, Andrew Paul has been resigned. Director CROMPTON, Paul has been resigned. Director HARMER, Michael John has been resigned. Director HUDLEY-APPLETON, Justin has been resigned. Director LANE, Donald Geoffrey has been resigned. Director LEWIS, Rosemary has been resigned. Director LUTHER, Brian Christopher has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
JOHNSON, Scott Alan
Appointed Date: 09 May 2014

Director
BARKER, Frederick
Appointed Date: 23 September 2014
89 years old

Director
BELLOWS, Jack Norman
Appointed Date: 01 December 2005
90 years old

Director
CHAPMAN, Bruce George Eric
Appointed Date: 23 July 2001
82 years old

Director
COLLINS, Andrew Paul
Appointed Date: 04 June 2014
65 years old

Director
FISHER, Michael Andrew
Appointed Date: 17 September 2007
67 years old

Director
HAYES, Christopher Michael
Appointed Date: 04 March 2014
70 years old

Director
JACKSON, Lister Archibald
Appointed Date: 23 July 2001
77 years old

Director
PETERS, Stuart Dennis
Appointed Date: 04 March 2014
58 years old

Director
WOOD, Timothy
Appointed Date: 04 June 2014
60 years old

Resigned Directors

Secretary
COLLINS, Andrew Paul
Resigned: 31 December 2011
Appointed Date: 11 December 2007

Secretary
HUNDLEY-APPLETON, Justin
Resigned: 09 May 2014
Appointed Date: 01 January 2012

Secretary
LEWIS, Rosemary
Resigned: 11 December 2007
Appointed Date: 16 July 2001

Director
BURKE, Rex
Resigned: 11 October 2005
Appointed Date: 23 July 2001
88 years old

Director
COLLINS, Andrew Paul
Resigned: 31 December 2011
Appointed Date: 16 July 2001
65 years old

Director
CROMPTON, Paul
Resigned: 11 December 2003
Appointed Date: 16 July 2001
65 years old

Director
HARMER, Michael John
Resigned: 09 January 2014
Appointed Date: 11 December 2003
79 years old

Director
HUDLEY-APPLETON, Justin
Resigned: 09 May 2014
Appointed Date: 01 January 2012
55 years old

Director
LANE, Donald Geoffrey
Resigned: 04 March 2014
Appointed Date: 11 December 2003
96 years old

Director
LEWIS, Rosemary
Resigned: 11 December 2007
Appointed Date: 16 July 2001
74 years old

Director
LUTHER, Brian Christopher
Resigned: 11 December 2003
Appointed Date: 23 July 2001
88 years old

THE HAMWORTHY CLUB LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 16 July 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 16 July 2015 no member list
27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
30 Jul 2001
New director appointed
16 Jul 2001
Incorporation

THE HAMWORTHY CLUB LIMITED Charges

3 December 2001
Debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Legal charge
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Hamworthy Engineering Limited
Description: Land and premises on the north west side of magna road…
3 December 2001
Legal charge of licensed premises
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises and land on the north west side of magna road…
3 December 2001
Rent deposit deed
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Canford School Limited
Description: 10 and the interest accruing thereon from time to time.