BILTON TENNIS CLUB LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 6JF

Company number 02826196
Status Active
Incorporation Date 11 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 116 TENNYSON AVENUE, RUGBY, WARWICKSHIRE, CV22 6JF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Appointment of Mr David Merritt as a director on 1 October 2015; Termination of appointment of Andrew Douse as a director on 1 October 2015. The most likely internet sites of BILTON TENNIS CLUB LIMITED are www.biltontennisclub.co.uk, and www.bilton-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Bilton Tennis Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02826196. Bilton Tennis Club Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Bilton Tennis Club Limited is 116 Tennyson Avenue Rugby Warwickshire Cv22 6jf. The company`s financial liabilities are £16.53k. It is £-0.48k against last year. And the total assets are £17.79k, which is £0.04k against last year. BURBIDGE, Martin Andrew is a Director of the company. MERRITT, David is a Director of the company. Secretary COOK, Jennifer Helen has been resigned. Secretary DOUSE, Helen Elizabeth, Dr has been resigned. Secretary LARAMY, Vincent has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASSHETON, David Nicholas has been resigned. Director ASTIN, Andrew Robert has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Jennifer Helen has been resigned. Director DOUSE, Andrew has been resigned. Director JORDAN, Mark Romain has been resigned. Director KELLY, Leo Francis has been resigned. Director LARAMY, Vincent has been resigned. Director NEEDHAM, Michael has been resigned. Director ONEIL, Michael Hugh has been resigned. Director OWEN, Leslie George has been resigned. Director POTTS, David has been resigned. Director RETOUT, Stephen Peter has been resigned. Director SCOTT HERRIDGE, Susan Elizabeth has been resigned. Director WATSON, Jane has been resigned. Director WHITEHEAD, Joanne Claire has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of sport clubs".


bilton tennis club Key Finiance

LIABILITIES £16.53k
-3%
CASH n/a
TOTAL ASSETS £17.79k
+0%
All Financial Figures

Current Directors

Director
BURBIDGE, Martin Andrew
Appointed Date: 01 November 2011
66 years old

Director
MERRITT, David
Appointed Date: 01 October 2015
56 years old

Resigned Directors

Secretary
COOK, Jennifer Helen
Resigned: 03 July 2001
Appointed Date: 11 June 1993

Secretary
DOUSE, Helen Elizabeth, Dr
Resigned: 19 May 2012
Appointed Date: 14 April 2011

Secretary
LARAMY, Vincent
Resigned: 14 April 2011
Appointed Date: 03 July 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

Director
ASSHETON, David Nicholas
Resigned: 03 July 2001
Appointed Date: 11 June 1993
71 years old

Director
ASTIN, Andrew Robert
Resigned: 06 July 2004
Appointed Date: 01 May 1997
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993
35 years old

Director
COOK, Jennifer Helen
Resigned: 03 July 2001
Appointed Date: 11 June 1993
79 years old

Director
DOUSE, Andrew
Resigned: 01 October 2015
Appointed Date: 21 May 2012
55 years old

Director
JORDAN, Mark Romain
Resigned: 12 December 1994
Appointed Date: 11 June 1993
97 years old

Director
KELLY, Leo Francis
Resigned: 06 July 2004
Appointed Date: 03 July 2001
97 years old

Director
LARAMY, Vincent
Resigned: 14 April 2011
Appointed Date: 01 May 1998
69 years old

Director
NEEDHAM, Michael
Resigned: 01 June 1996
Appointed Date: 11 June 1993
75 years old

Director
ONEIL, Michael Hugh
Resigned: 30 April 1998
Appointed Date: 01 February 1995
83 years old

Director
OWEN, Leslie George
Resigned: 06 July 2004
Appointed Date: 01 May 1998
91 years old

Director
POTTS, David
Resigned: 01 November 2011
Appointed Date: 06 July 2004
74 years old

Director
RETOUT, Stephen Peter
Resigned: 06 July 2004
Appointed Date: 03 July 2001
69 years old

Director
SCOTT HERRIDGE, Susan Elizabeth
Resigned: 31 March 2007
Appointed Date: 11 June 1993
78 years old

Director
WATSON, Jane
Resigned: 31 March 2007
Appointed Date: 11 June 1993
80 years old

Director
WHITEHEAD, Joanne Claire
Resigned: 17 March 2005
Appointed Date: 11 June 1993
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

BILTON TENNIS CLUB LIMITED Events

02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
02 Aug 2016
Appointment of Mr David Merritt as a director on 1 October 2015
29 Jul 2016
Termination of appointment of Andrew Douse as a director on 1 October 2015
02 Jun 2016
Micro company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 28 July 2015 no member list
...
... and 78 more events
26 Jul 1993
Registered office changed on 26/07/93 from: 33 crwys road cardiff CF2 4YF

26 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1993
Director resigned;new director appointed

26 Jul 1993
Director resigned;new director appointed

11 Jun 1993
Incorporation