SUB-AQUA ASSOCIATION
MAGHULL

Hellopages » Merseyside » Sefton » L31 8BX

Company number 01942942
Status Active
Incorporation Date 29 August 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPACE SOLUTIONS BUSINESS CENTRE, SEFTON LANE, MAGHULL, LIVERPOOL, L31 8BX
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Mark Blackshaw as a director on 18 April 2015. The most likely internet sites of SUB-AQUA ASSOCIATION are www.subaqua.co.uk, and www.sub-aqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Sub Aqua Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01942942. Sub Aqua Association has been working since 29 August 1985. The present status of the company is Active. The registered address of Sub Aqua Association is Space Solutions Business Centre Sefton Lane Maghull Liverpool L31 8bx. . GOUGH, John Anthony is a Secretary of the company. ASSON, Gary is a Director of the company. BLACKSHAW, Mark is a Director of the company. BRYAN, Colin is a Director of the company. GOUGH, John Anthony is a Director of the company. PILLINGER, Maureen Frances is a Director of the company. TAMMADGE, Dennis is a Director of the company. Secretary BUCHANAN, Elizabeth Anne has been resigned. Secretary DOYLE JOHNSON, Penny has been resigned. Secretary GOUGH, John has been resigned. Secretary GREENHILL, Michael has been resigned. Secretary JOHNSON-ROSS, Paul has been resigned. Secretary MARTIN, Caroline has been resigned. Secretary PILLINGER, Maureen has been resigned. Secretary PILLINGER, Maureen Frances has been resigned. Secretary PORTER, David has been resigned. Secretary REID, Martin has been resigned. Director BAKER, William James has been resigned. Director BEDDOWS, Harold has been resigned. Director BERRILL, Mark Andrew has been resigned. Director BONFANTE, Victor Frederick has been resigned. Director BRYAN, Colin has been resigned. Director BRYAN, Colin has been resigned. Director BUCHANAN, Elizabeth Anne has been resigned. Director BURLEY, Michael Arthur has been resigned. Director BURTON, Vance Forrest has been resigned. Director CARTWRIGHT, Sally has been resigned. Director COLE, Robert Francis has been resigned. Director DOYLE JOHNSON, Penny has been resigned. Director DURHAM, Mark has been resigned. Director ELLIS, Barry has been resigned. Director GREENHILL, Michael has been resigned. Director IRELAND, Kenneth has been resigned. Director JOHNSON-ROSS, Paul has been resigned. Director JOHNSON-ROSS, Paul has been resigned. Director KENLEY, Neil has been resigned. Director LEE, John George has been resigned. Director LOVE, Steve has been resigned. Director MARTIN, Caroline has been resigned. Director MASON, Mark Bradley has been resigned. Director MCCOY, Anthony has been resigned. Director MCKAY, David has been resigned. Director MIDDLETON, Sue has been resigned. Director PARRY, John Arthur has been resigned. Director PARRY, John Arthur has been resigned. Director PATON, Ross has been resigned. Director PERRY, Richard has been resigned. Director PILLING, Ian has been resigned. Director PILLINGER, Maureen Frances has been resigned. Director PILLINGER, Maureen Frances has been resigned. Director PORTER, David has been resigned. Director POWELL, Keith Lawrence has been resigned. Director POWELL, Mark James has been resigned. Director REID, Martin has been resigned. Director REID, Martin has been resigned. Director SMITH, Keith has been resigned. Director SMITH, Keith has been resigned. Director VOSPER, Helen has been resigned. Director WALLIS, Stephen Paul has been resigned. Director WAPPLES, Samantha has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
GOUGH, John Anthony
Appointed Date: 21 April 2012

Director
ASSON, Gary
Appointed Date: 18 April 2015
66 years old

Director
BLACKSHAW, Mark
Appointed Date: 18 April 2015
53 years old

Director
BRYAN, Colin
Appointed Date: 13 April 2013
67 years old

Director
GOUGH, John Anthony
Appointed Date: 27 March 2004
79 years old

Director
PILLINGER, Maureen Frances
Appointed Date: 30 March 2007
73 years old

Director
TAMMADGE, Dennis
Appointed Date: 18 April 2015
59 years old

Resigned Directors

Secretary
BUCHANAN, Elizabeth Anne
Resigned: 17 March 2001
Appointed Date: 15 December 1999

Secretary
DOYLE JOHNSON, Penny
Resigned: 19 April 2009
Appointed Date: 01 April 2006

Secretary
GOUGH, John
Resigned: 24 April 2010
Appointed Date: 19 April 2009

Secretary
GREENHILL, Michael
Resigned: 01 November 1999
Appointed Date: 13 September 1997

Secretary
JOHNSON-ROSS, Paul
Resigned: 19 February 2000
Appointed Date: 01 November 1999

Secretary
MARTIN, Caroline
Resigned: 01 April 2006
Appointed Date: 02 April 2005

Secretary
PILLINGER, Maureen
Resigned: 21 April 2012
Appointed Date: 24 April 2010

Secretary
PILLINGER, Maureen Frances
Resigned: 27 March 2004
Appointed Date: 17 March 2001

Secretary
PORTER, David
Resigned: 02 April 2005
Appointed Date: 27 March 2004

Secretary
REID, Martin
Resigned: 08 October 1994

Director
BAKER, William James
Resigned: 10 September 1994
73 years old

Director
BEDDOWS, Harold
Resigned: 09 November 1996
Appointed Date: 08 October 1994
96 years old

Director
BERRILL, Mark Andrew
Resigned: 21 April 2012
Appointed Date: 24 April 2010
60 years old

Director
BONFANTE, Victor Frederick
Resigned: 21 October 1995
Appointed Date: 31 October 1992
78 years old

Director
BRYAN, Colin
Resigned: 01 April 2006
Appointed Date: 01 November 2004
67 years old

Director
BRYAN, Colin
Resigned: 16 March 2002
Appointed Date: 20 January 1997
67 years old

Director
BUCHANAN, Elizabeth Anne
Resigned: 17 March 2001
Appointed Date: 15 December 1999
56 years old

Director
BURLEY, Michael Arthur
Resigned: 13 April 2013
Appointed Date: 01 April 2006
79 years old

Director
BURTON, Vance Forrest
Resigned: 01 January 1998
Appointed Date: 12 March 1994
73 years old

Director
CARTWRIGHT, Sally
Resigned: 01 January 2009
Appointed Date: 02 April 2005
56 years old

Director
COLE, Robert Francis
Resigned: 19 February 2000
Appointed Date: 01 January 1998
85 years old

Director
DOYLE JOHNSON, Penny
Resigned: 19 April 2009
Appointed Date: 01 April 2006
56 years old

Director
DURHAM, Mark
Resigned: 24 April 2010
Appointed Date: 19 April 2009
48 years old

Director
ELLIS, Barry
Resigned: 16 March 2002
Appointed Date: 08 October 1994
79 years old

Director
GREENHILL, Michael
Resigned: 01 November 1999
Appointed Date: 13 September 1997
70 years old

Director
IRELAND, Kenneth
Resigned: 06 December 1993
82 years old

Director
JOHNSON-ROSS, Paul
Resigned: 15 March 2003
Appointed Date: 19 February 2000
64 years old

Director
JOHNSON-ROSS, Paul
Resigned: 15 December 1999
Appointed Date: 28 February 1999
64 years old

Director
KENLEY, Neil
Resigned: 27 March 2004
Appointed Date: 15 March 2003
65 years old

Director
LEE, John George
Resigned: 31 October 1992
86 years old

Director
LOVE, Steve
Resigned: 18 April 2015
Appointed Date: 03 February 2009
69 years old

Director
MARTIN, Caroline
Resigned: 01 April 2006
Appointed Date: 16 March 2002
57 years old

Director
MASON, Mark Bradley
Resigned: 21 October 1995
Appointed Date: 08 October 1994
57 years old

Director
MCCOY, Anthony
Resigned: 13 April 2013
Appointed Date: 01 January 2009
71 years old

Director
MCKAY, David
Resigned: 01 April 2006
Appointed Date: 16 March 2002
58 years old

Director
MIDDLETON, Sue
Resigned: 12 April 2014
Appointed Date: 13 April 2013
63 years old

Director
PARRY, John Arthur
Resigned: 16 March 2002
Appointed Date: 19 February 2000
78 years old

Director
PARRY, John Arthur
Resigned: 03 February 1997
Appointed Date: 21 October 1995
78 years old

Director
PATON, Ross
Resigned: 27 March 2004
Appointed Date: 16 March 2002
61 years old

Director
PERRY, Richard
Resigned: 08 October 1994
70 years old

Director
PILLING, Ian
Resigned: 19 April 2008
Appointed Date: 01 April 2006
63 years old

Director
PILLINGER, Maureen Frances
Resigned: 27 March 2004
Appointed Date: 16 March 2002
73 years old

Director
PILLINGER, Maureen Frances
Resigned: 17 March 2001
Appointed Date: 08 October 1994
73 years old

Director
PORTER, David
Resigned: 02 April 2005
Appointed Date: 17 March 2001
78 years old

Director
POWELL, Keith Lawrence
Resigned: 18 August 2004
Appointed Date: 27 March 2004
66 years old

Director
POWELL, Mark James
Resigned: 30 March 2007
Appointed Date: 27 March 2004
56 years old

Director
REID, Martin
Resigned: 20 July 1997
Appointed Date: 21 October 1995
57 years old

Director
REID, Martin
Resigned: 08 October 1994
57 years old

Director
SMITH, Keith
Resigned: 28 February 1998
Appointed Date: 03 February 1997
68 years old

Director
SMITH, Keith
Resigned: 08 October 1994
68 years old

Director
VOSPER, Helen
Resigned: 19 February 2000
Appointed Date: 19 July 1997
57 years old

Director
WALLIS, Stephen Paul
Resigned: 03 February 2009
Appointed Date: 19 April 2008
69 years old

Director
WAPPLES, Samantha
Resigned: 18 April 2015
Appointed Date: 13 April 2013
39 years old

SUB-AQUA ASSOCIATION Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
31 May 2016
Appointment of Mr Mark Blackshaw as a director on 18 April 2015
31 May 2016
Appointment of Mr Gary Asson as a director on 18 April 2015
09 Dec 2015
Annual return made up to 19 November 2015 no member list
...
... and 175 more events
16 Jan 1987
Company type changed from pri to PRI30

26 Nov 1986
Accounts for a small company made up to 30 June 1986

17 Nov 1986
Annual return made up to 04/10/86

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Accounting reference date shortened from 31/03 to 30/06