BEACONSFIELD SQUASH CLUB LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 2DT

Company number 03034214
Status Active
Incorporation Date 17 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48 SHEPHERDS LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DT
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Richard Warington as a director on 14 October 2016. The most likely internet sites of BEACONSFIELD SQUASH CLUB LIMITED are www.beaconsfieldsquashclub.co.uk, and www.beaconsfield-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Beaconsfield Squash Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03034214. Beaconsfield Squash Club Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Beaconsfield Squash Club Limited is 48 Shepherds Lane Beaconsfield Buckinghamshire Hp9 2dt. . RUSSELL, Philip is a Secretary of the company. ATKINSON, Michael is a Director of the company. CHAPPLES, Michael is a Director of the company. GRAHAM, Duncan Norman is a Director of the company. HOLMES, Deborah Marie is a Director of the company. MACHIN, Irene is a Director of the company. RUSSELL, Philip Bramley is a Director of the company. WARINGTON, Richard is a Director of the company. Secretary LEWTHWAITE, Reginald Alfred Victor has been resigned. Secretary MUDIE, Peter Lawrence has been resigned. Director ASHINGTON, Gareth Jeffrey has been resigned. Director BARKER, David John has been resigned. Director BLANCHOT, Avril has been resigned. Director CRISP, Caroline Sarah has been resigned. Director HEARD, Robert Michael has been resigned. Director JOHNSON, Andrew Peter has been resigned. Director KOZIOL, Stanley Peter has been resigned. Director LEWTHWAITE, Reginald Alfred Victor has been resigned. Director MACHIN, Howard Neil has been resigned. Director MCNEIL, Nigel Robert has been resigned. Director MEARS, Kevin Timothy has been resigned. Director MUDIE, Peter Lawrence has been resigned. Director OSBORNE, Laurence William has been resigned. Director OWEN, Peter Francis has been resigned. Director PAYNE, Philippa Jane has been resigned. Director SAUNDERS, Merlyn has been resigned. Director STAMP, David Allan has been resigned. Director STANFORD, Paul James has been resigned. Director TAYLOR, Kathryn has been resigned. Director THOMAS, Mark Woodward has been resigned. Director WEISS, Edward Louis Samuel has been resigned. Director WHITAKER, Philip Michael has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
RUSSELL, Philip
Appointed Date: 17 September 2012

Director
ATKINSON, Michael
Appointed Date: 29 May 2012
75 years old

Director
CHAPPLES, Michael
Appointed Date: 25 August 2016
60 years old

Director
GRAHAM, Duncan Norman
Appointed Date: 21 June 2013
70 years old

Director
HOLMES, Deborah Marie
Appointed Date: 01 May 2011
56 years old

Director
MACHIN, Irene
Appointed Date: 11 April 2014
70 years old

Director
RUSSELL, Philip Bramley
Appointed Date: 12 December 2011
64 years old

Director
WARINGTON, Richard
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
LEWTHWAITE, Reginald Alfred Victor
Resigned: 17 September 2012
Appointed Date: 13 January 1999

Secretary
MUDIE, Peter Lawrence
Resigned: 13 January 1999
Appointed Date: 17 March 1995

Director
ASHINGTON, Gareth Jeffrey
Resigned: 13 June 2000
Appointed Date: 30 October 1996
59 years old

Director
BARKER, David John
Resigned: 11 March 2013
Appointed Date: 12 December 2011
58 years old

Director
BLANCHOT, Avril
Resigned: 12 December 2011
Appointed Date: 07 February 2005
72 years old

Director
CRISP, Caroline Sarah
Resigned: 31 July 2000
Appointed Date: 13 November 1997
66 years old

Director
HEARD, Robert Michael
Resigned: 12 December 2011
Appointed Date: 03 November 2009
73 years old

Director
JOHNSON, Andrew Peter
Resigned: 07 February 2005
Appointed Date: 02 December 2003
60 years old

Director
KOZIOL, Stanley Peter
Resigned: 31 December 2001
Appointed Date: 11 September 2000
70 years old

Director
LEWTHWAITE, Reginald Alfred Victor
Resigned: 03 December 2001
Appointed Date: 17 March 1995
87 years old

Director
MACHIN, Howard Neil
Resigned: 27 November 2006
Appointed Date: 21 February 2000
70 years old

Director
MCNEIL, Nigel Robert
Resigned: 21 June 2013
Appointed Date: 09 September 2008
68 years old

Director
MEARS, Kevin Timothy
Resigned: 14 October 2016
Appointed Date: 14 December 2009
60 years old

Director
MUDIE, Peter Lawrence
Resigned: 13 January 1999
Appointed Date: 17 March 1995
83 years old

Director
OSBORNE, Laurence William
Resigned: 25 November 2003
Appointed Date: 03 June 1999
77 years old

Director
OWEN, Peter Francis
Resigned: 24 November 1999
Appointed Date: 30 October 1996
87 years old

Director
PAYNE, Philippa Jane
Resigned: 11 June 2001
Appointed Date: 16 January 2001
65 years old

Director
SAUNDERS, Merlyn
Resigned: 30 October 1996
Appointed Date: 17 March 1995
75 years old

Director
STAMP, David Allan
Resigned: 23 October 2009
Appointed Date: 18 September 2006
77 years old

Director
STANFORD, Paul James
Resigned: 03 March 2011
Appointed Date: 14 December 2009
61 years old

Director
TAYLOR, Kathryn
Resigned: 01 December 2008
Appointed Date: 03 December 2001
71 years old

Director
THOMAS, Mark Woodward
Resigned: 14 December 2009
Appointed Date: 07 February 2005
69 years old

Director
WEISS, Edward Louis Samuel
Resigned: 21 February 2000
Appointed Date: 17 March 1995
93 years old

Director
WHITAKER, Philip Michael
Resigned: 30 October 1996
Appointed Date: 17 March 1995
73 years old

BEACONSFIELD SQUASH CLUB LIMITED Events

27 Apr 2017
Confirmation statement made on 17 March 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Appointment of Mr Richard Warington as a director on 14 October 2016
17 Oct 2016
Termination of appointment of Kevin Timothy Mears as a director on 14 October 2016
26 Aug 2016
Appointment of Mr Michael Chapples as a director on 25 August 2016
...
... and 93 more events
15 Dec 1996
New director appointed
05 Nov 1996
Accounts for a small company made up to 30 June 1996
26 Mar 1996
Annual return made up to 17/03/96
  • 363(288) ‐ Director's particulars changed

24 Apr 1995
Accounting reference date notified as 30/06
17 Mar 1995
Incorporation