LEIGH TENNIS CLUB LIMITED
TONBRIDGE

Hellopages » Kent » Sevenoaks » TN11 8RH

Company number 01841627
Status Active
Incorporation Date 16 August 1984
Company Type Private Limited Company
Address THE WHITE HOUSE, HIGH STREET, LEIGH, TONBRIDGE, KENT, TN11 8RH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 52 . The most likely internet sites of LEIGH TENNIS CLUB LIMITED are www.leightennisclub.co.uk, and www.leigh-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Sevenoaks Rail Station is 5.7 miles; to Bat & Ball Rail Station is 6.5 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leigh Tennis Club Limited is a Private Limited Company. The company registration number is 01841627. Leigh Tennis Club Limited has been working since 16 August 1984. The present status of the company is Active. The registered address of Leigh Tennis Club Limited is The White House High Street Leigh Tonbridge Kent Tn11 8rh. . EDWARDS, Susan Kay is a Secretary of the company. COLEMAN, Laurence Neil is a Director of the company. HEIS, Elizabeth is a Director of the company. Secretary HEIS, Elizabeth has been resigned. Secretary LANCE, Richard Mark has been resigned. Director BOYD, Linda has been resigned. Director COLEMAN, Laurence Neil has been resigned. Director MERRICK, William Arthur has been resigned. Director SCOTT, Helen has been resigned. Director SWALLOW, Robert Ian James has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
EDWARDS, Susan Kay
Appointed Date: 02 January 2006

Director
COLEMAN, Laurence Neil
Appointed Date: 02 January 2006
68 years old

Director
HEIS, Elizabeth
Appointed Date: 02 January 2006
61 years old

Resigned Directors

Secretary
HEIS, Elizabeth
Resigned: 02 January 2006
Appointed Date: 26 April 2000

Secretary
LANCE, Richard Mark
Resigned: 26 April 2000

Director
BOYD, Linda
Resigned: 26 April 2000
77 years old

Director
COLEMAN, Laurence Neil
Resigned: 15 January 2002
Appointed Date: 26 April 2000
68 years old

Director
MERRICK, William Arthur
Resigned: 26 April 2000
85 years old

Director
SCOTT, Helen
Resigned: 02 January 2006
Appointed Date: 26 April 2000
61 years old

Director
SWALLOW, Robert Ian James
Resigned: 02 January 2006
Appointed Date: 15 January 2002
67 years old

Persons With Significant Control

Mr Laurence Neil Coleman
Notified on: 9 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LEIGH TENNIS CLUB LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 52

...
... and 89 more events
28 Sep 1987
Return made up to 08/09/87; full list of members

28 Jul 1987
First gazette

08 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

18 Dec 1986
Director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 120 newgate street london EC1A 7AA