CARLTON LAWN TENNIS CO.LIMITED(THE)
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0GR

Company number 00177568
Status Active
Incorporation Date 31 October 1921
Company Type Private Limited Company
Address 210 KINGS ROAD, FIRSWOOD, MANCHESTER, GREATER MANCHESTER, M16 0GR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 13 . The most likely internet sites of CARLTON LAWN TENNIS CO.LIMITED(THE) are www.carltonlawntennis.co.uk, and www.carlton-lawn-tennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. Carlton Lawn Tennis Co Limited The is a Private Limited Company. The company registration number is 00177568. Carlton Lawn Tennis Co Limited The has been working since 31 October 1921. The present status of the company is Active. The registered address of Carlton Lawn Tennis Co Limited The is 210 Kings Road Firswood Manchester Greater Manchester M16 0gr. . BORLAND, Alfred is a Director of the company. CHINNERY, Ian Frederick is a Director of the company. CHRONNELL, Peter Kevin is a Director of the company. FARRELL, Joseph John is a Director of the company. MASSEY, Peter William is a Director of the company. MOSS, Neil Fraser is a Director of the company. MULROONEY, David James is a Director of the company. MULROONEY, Lindsay Jayne is a Director of the company. Secretary MASSEY, Peter William has been resigned. Director BRADLEY, John William has been resigned. Director CHINNERY, Frederick has been resigned. Director COCHRANE, Donald Lionel has been resigned. Director RENSHAW, Stanley has been resigned. Director RILEY, Brian Cockburn has been resigned. Director THOMAS, Graham has been resigned. Director TURNER, Frederick Arnold Noel has been resigned. Director WETHERILL, Keith Leslie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BORLAND, Alfred

81 years old

Director
CHINNERY, Ian Frederick
Appointed Date: 13 January 1993
72 years old

Director

Director
FARRELL, Joseph John

81 years old

Director

Director
MOSS, Neil Fraser
Appointed Date: 25 February 2003
69 years old

Director
MULROONEY, David James
Appointed Date: 27 November 1996
65 years old

Director
MULROONEY, Lindsay Jayne
Appointed Date: 25 February 2003
63 years old

Resigned Directors

Secretary
MASSEY, Peter William
Resigned: 21 June 2008

Director
BRADLEY, John William
Resigned: 31 January 2004
107 years old

Director
CHINNERY, Frederick
Resigned: 21 September 1992
108 years old

Director
COCHRANE, Donald Lionel
Resigned: 06 March 2011
113 years old

Director
RENSHAW, Stanley
Resigned: 30 September 2014
101 years old

Director
RILEY, Brian Cockburn
Resigned: 25 October 2012
94 years old

Director
THOMAS, Graham
Resigned: 01 March 2015
82 years old

Director
TURNER, Frederick Arnold Noel
Resigned: 24 March 1999
108 years old

Director
WETHERILL, Keith Leslie
Resigned: 03 July 2013
Appointed Date: 27 November 1996
82 years old

CARLTON LAWN TENNIS CO.LIMITED(THE) Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 13

19 Oct 2015
Termination of appointment of Graham Thomas as a director on 1 March 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 105 more events
04 Nov 1987
Return made up to 21/10/87; full list of members

01 Sep 1987
Particulars of mortgage/charge

17 Nov 1986
Full accounts made up to 30 June 1986

27 Oct 1986
Return made up to 22/10/86; full list of members

31 Oct 1921
Incorporation

CARLTON LAWN TENNIS CO.LIMITED(THE) Charges

13 March 2013
Legal charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Branley Homes Limited
Description: F/H land and buildings being darley lawn tennis club wood…
15 February 2013
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lyndale Court Limited
Description: Property known as land at wood road north manchester t/n…
28 August 1987
Legal charge
Delivered: 1 September 1987
Status: Outstanding
Persons entitled: Samuel Webster and Wilsons LTD.
Description: Darle lawn tennis and social club, wood road north, old…
26 November 1984
Further charge
Delivered: 27 November 1984
Status: Outstanding
Persons entitled: Wilson Brewery Limited.
Description: The premises comprised in and charged by the principal deed…
22 December 1975
Legal charge
Delivered: 5 January 1976
Status: Outstanding
Persons entitled: Watney Mann (North) LTD
Description: All that plot of land situate and trading to wood road old…