BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2DZ
Company number 03860794
Status Active
Incorporation Date 18 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 GARRATTS LANE, BANSTEAD, SURREY, ENGLAND, SM7 2DZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Termination of appointment of Brian Terence Jeffreys as a director on 21 November 2016; Appointment of Anne Duguid as a director on 21 November 2016. The most likely internet sites of BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED are www.bansteaddownslawntennisclub.co.uk, and www.banstead-downs-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Banstead Downs Lawn Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03860794. Banstead Downs Lawn Tennis Club Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Banstead Downs Lawn Tennis Club Limited is 6 Garratts Lane Banstead Surrey England Sm7 2dz. . TAYLOR, Michael John is a Secretary of the company. CRANFIELD, Richard Malcolm is a Director of the company. DAVIES, Tim John is a Director of the company. DUGUID, Anne is a Director of the company. LANE, Derek Henry is a Director of the company. LANE, Mary is a Director of the company. LANE, Peter John is a Director of the company. PARKER, Sally Anne is a Director of the company. TAYLOR, Michael John is a Director of the company. WOODHAM, Lewis Dominic is a Director of the company. WYATT, Gillian is a Director of the company. WYATT, Peter Edward James is a Director of the company. Secretary MAJOR, Christopher Ian has been resigned. Secretary VERMES, Pamela has been resigned. Secretary WOOD, Richard James has been resigned. Director BEAVEN, Neil Martin has been resigned. Director COLESHILL, Arthur has been resigned. Director DALE, Kenneth Wilson has been resigned. Director GRIBBEN, Simon has been resigned. Director HAY, Francis Anthony Mirko has been resigned. Director HOLLIER, Robert Francis has been resigned. Director JEFFREYS, Brian Terence has been resigned. Director LANE, Barrie Charles Spencer has been resigned. Director NICHOLLS, Diana has been resigned. Director SINNERTON, Sarah Jane has been resigned. Director SMITH, Gordon Stanley has been resigned. Director TOWNSEND, Brian Malcolm has been resigned. Director VERMES, Pamela has been resigned. Director WITTON, John has been resigned. Director WOOD, Richard James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
TAYLOR, Michael John
Appointed Date: 16 November 2015

Director
CRANFIELD, Richard Malcolm
Appointed Date: 06 February 2012
68 years old

Director
DAVIES, Tim John
Appointed Date: 18 November 2013
70 years old

Director
DUGUID, Anne
Appointed Date: 21 November 2016
70 years old

Director
LANE, Derek Henry
Appointed Date: 06 November 2006
54 years old

Director
LANE, Mary
Appointed Date: 07 November 2002
80 years old

Director
LANE, Peter John
Appointed Date: 18 October 1999
88 years old

Director
PARKER, Sally Anne
Appointed Date: 07 November 2002
73 years old

Director
TAYLOR, Michael John
Appointed Date: 18 October 1999
82 years old

Director
WOODHAM, Lewis Dominic
Appointed Date: 16 November 2015
31 years old

Director
WYATT, Gillian
Appointed Date: 17 November 2014
66 years old

Director
WYATT, Peter Edward James
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
MAJOR, Christopher Ian
Resigned: 31 December 2002
Appointed Date: 18 October 1999

Secretary
VERMES, Pamela
Resigned: 16 November 2015
Appointed Date: 18 November 2013

Secretary
WOOD, Richard James
Resigned: 18 November 2013
Appointed Date: 31 December 2002

Director
BEAVEN, Neil Martin
Resigned: 16 November 2015
Appointed Date: 18 November 2013
54 years old

Director
COLESHILL, Arthur
Resigned: 06 November 2006
Appointed Date: 08 November 2004
98 years old

Director
DALE, Kenneth Wilson
Resigned: 25 October 2006
Appointed Date: 18 October 1999
102 years old

Director
GRIBBEN, Simon
Resigned: 18 November 2013
Appointed Date: 16 November 2009
46 years old

Director
HAY, Francis Anthony Mirko
Resigned: 07 November 2005
Appointed Date: 03 November 2003
78 years old

Director
HOLLIER, Robert Francis
Resigned: 17 November 2014
Appointed Date: 08 November 2001
94 years old

Director
JEFFREYS, Brian Terence
Resigned: 21 November 2016
Appointed Date: 12 March 2007
79 years old

Director
LANE, Barrie Charles Spencer
Resigned: 17 November 2014
Appointed Date: 18 October 1999
92 years old

Director
NICHOLLS, Diana
Resigned: 14 November 2007
Appointed Date: 07 November 2005
71 years old

Director
SINNERTON, Sarah Jane
Resigned: 14 November 2011
Appointed Date: 19 January 2009
68 years old

Director
SMITH, Gordon Stanley
Resigned: 01 June 2013
Appointed Date: 18 October 1999
106 years old

Director
TOWNSEND, Brian Malcolm
Resigned: 08 November 2004
Appointed Date: 07 November 2002
81 years old

Director
VERMES, Pamela
Resigned: 31 August 2016
Appointed Date: 18 November 2013
71 years old

Director
WITTON, John
Resigned: 16 November 2009
Appointed Date: 25 September 2000
77 years old

Director
WOOD, Richard James
Resigned: 18 November 2013
Appointed Date: 08 November 2001
79 years old

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED Events

11 May 2017
Total exemption full accounts made up to 31 August 2016
24 Nov 2016
Termination of appointment of Brian Terence Jeffreys as a director on 21 November 2016
24 Nov 2016
Appointment of Anne Duguid as a director on 21 November 2016
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
16 Oct 2016
Termination of appointment of Pamela Vermes as a director on 31 August 2016
...
... and 95 more events
23 Mar 2001
Accounts for a small company made up to 31 August 2000
01 Nov 2000
Annual return made up to 18/10/00
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Secretary's particulars changed

06 Oct 2000
New director appointed
16 Mar 2000
Accounting reference date shortened from 31/10/00 to 31/08/00
18 Oct 1999
Incorporation