STREETLY LAWN TENNIS CLUB LIMITED(THE)
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 00224678
Status Active
Incorporation Date 26 September 1927
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs, 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 no member list; Full accounts made up to 30 September 2015. The most likely internet sites of STREETLY LAWN TENNIS CLUB LIMITED(THE) are www.streetlylawntennisclub.co.uk, and www.streetly-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and one months. Streetly Lawn Tennis Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00224678. Streetly Lawn Tennis Club Limited The has been working since 26 September 1927. The present status of the company is Active. The registered address of Streetly Lawn Tennis Club Limited The is 16 Broadway North Walsall West Midlands Ws1 2an. . DAVIS, John Ernest is a Secretary of the company. DAVIS, John Ernest is a Director of the company. ROGERS, William Frank is a Director of the company. Secretary JONES, Carol May has been resigned. Director ALDERSON, Diana Jane has been resigned. Director HANDLEY, Paul John Weston has been resigned. Director JARRAMS, Richard Guy, Dr has been resigned. Director MORGAN, Brian has been resigned. Director TAYLOR, Philip Harry has been resigned. Director UPTON, Roderick Grosvenor has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
DAVIS, John Ernest
Appointed Date: 15 February 1995

Director
DAVIS, John Ernest
Appointed Date: 07 February 1996
69 years old

Director
ROGERS, William Frank
Appointed Date: 20 January 2009
77 years old

Resigned Directors

Secretary
JONES, Carol May
Resigned: 14 February 1996
Appointed Date: 27 March 1991

Director
ALDERSON, Diana Jane
Resigned: 15 March 1993
72 years old

Director
HANDLEY, Paul John Weston
Resigned: 26 February 1997
81 years old

Director
JARRAMS, Richard Guy, Dr
Resigned: 20 January 2009
Appointed Date: 07 February 1996
74 years old

Director
MORGAN, Brian
Resigned: 07 February 1996
91 years old

Director
TAYLOR, Philip Harry
Resigned: 15 February 1995
73 years old

Director
UPTON, Roderick Grosvenor
Resigned: 29 November 1993
Appointed Date: 15 March 1993
81 years old

STREETLY LAWN TENNIS CLUB LIMITED(THE) Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
19 Apr 2016
Annual return made up to 27 March 2016 no member list
16 Mar 2016
Full accounts made up to 30 September 2015
06 Jul 2015
Full accounts made up to 30 September 2014
07 Apr 2015
Annual return made up to 27 March 2015 no member list
...
... and 80 more events
03 Mar 1987
Declaration of satisfaction of mortgage/charge

29 Jan 1987
Registered office changed on 29/01/87 from: national prov. Bank chambers six ways aston birmingham 6

07 Aug 1986
Full accounts made up to 31 October 1985

21 May 1986
Annual return made up to 09/04/86

12 May 1986
Director resigned

STREETLY LAWN TENNIS CLUB LIMITED(THE) Charges

12 March 1999
Legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: The f/h property k/a streetly lawn tennis club park view…
20 May 1975
Legal mortgage
Delivered: 6 June 1975
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Streetly lawn tennis club limited, park view road…