TENNIS WORLD LIMITED
MARTON ROAD,MIDDLESBROUGH. SBM INVESTMENT LIMITED


Company number 02362629
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address TENNIS WORLD,, PRISSICK BASE., MARTON ROAD,MIDDLESBROUGH., CLEVELAND.TS4 3SA.
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-four 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 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 79,302 . The most likely internet sites of TENNIS WORLD LIMITED are www.tennisworld.co.uk, and www.tennis-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Tennis World Limited is a Private Limited Company. The company registration number is 02362629. Tennis World Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Tennis World Limited is Tennis World Prissick Base Marton Road Middlesbrough Cleveland Ts4 3sa. . BOLAM, George Tremlett is a Secretary of the company. BORWELL, David is a Director of the company. LYNCH, David is a Director of the company. Secretary FARMAN, Christopher has been resigned. Secretary FOSTER, Mark Hardwick has been resigned. Director BOLAM, George Tremlett has been resigned. Director CLARK, Keith Nelson, Dr has been resigned. Director FARMAN, Christopher has been resigned. Director FOSTER, Mark Hardwick has been resigned. Director GARTON, Foster Henry has been resigned. Director LEADER, Clive has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BOLAM, George Tremlett
Appointed Date: 17 September 2000

Director
BORWELL, David
Appointed Date: 22 January 2013
81 years old

Director
LYNCH, David
Appointed Date: 15 October 2012
72 years old

Resigned Directors

Secretary
FARMAN, Christopher
Resigned: 15 January 1997

Secretary
FOSTER, Mark Hardwick
Resigned: 17 September 2000
Appointed Date: 15 January 1997

Director
BOLAM, George Tremlett
Resigned: 13 December 2002
Appointed Date: 01 August 2001
77 years old

Director
CLARK, Keith Nelson, Dr
Resigned: 13 April 1992
82 years old

Director
FARMAN, Christopher
Resigned: 15 January 1997
67 years old

Director
FOSTER, Mark Hardwick
Resigned: 17 September 2000
Appointed Date: 15 January 1997
63 years old

Director
GARTON, Foster Henry
Resigned: 15 October 2012
Appointed Date: 13 April 1992
97 years old

Director
LEADER, Clive
Resigned: 22 January 2013
Appointed Date: 17 September 2000
69 years old

TENNIS WORLD LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 79,302

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 79,302

...
... and 84 more events
11 Sep 1989
Registered office changed on 11/09/89 from: hillside nunthorpe cleveland TS7 0PQ

17 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1989
New director appointed

17 Apr 1989
Registered office changed on 17/04/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

17 Mar 1989
Incorporation

TENNIS WORLD LIMITED Charges

11 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Lta Nomines LTD
Description: The l/h property k/a tennis world prissick base marton road…
11 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a tennis world limited prissack base marton road…
2 July 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1991
Debenture
Delivered: 2 July 1991
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…