LTA HOLDINGS LIMITED
ROEHAMPTON

Hellopages » Greater London » Wandsworth » SW15 5JQ

Company number 02578878
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Martin Francis Corrie as a director on 6 January 2017; Termination of appointment of Catherine Mary Sabin as a director on 31 December 2016. The most likely internet sites of LTA HOLDINGS LIMITED are www.ltaholdings.co.uk, and www.lta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brentford Rail Station is 3.1 miles; to Balham Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lta Holdings Limited is a Private Limited Company. The company registration number is 02578878. Lta Holdings Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Lta Holdings Limited is The Lawn Tennis Association 100 Priory Lane Roehampton London Sw15 5jq. . PRESTON, Pauline Anne is a Secretary of the company. CORRIE, Martin Francis is a Director of the company. DOWNEY, Michael Shaun is a Director of the company. STEELE, Simon Naunton is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BRETHERTON, Peter William has been resigned. Director CARMICHAEL, Dennis Duncan has been resigned. Director CASS, Geoffrey Arthur, Sir has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. Director CROWTHER, John Anthony has been resigned. Director DAVIES, Timothy Bevan has been resigned. Director DRAPER, Roger James has been resigned. Director GRACIE, James Malcolm has been resigned. Director HOWARTH, Derek Paul has been resigned. Director HUMBY, Nicholas Wayne has been resigned. Director KING, Ian Ayliffe has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PEACOCK, Ian Douglas has been resigned. Director ROBBINS, John Crosby has been resigned. Director SABIN, Catherine Mary has been resigned. Director SMITH, Stuart Graham has been resigned. Director STEELE, Simon Naunton has been resigned. Director TRIPPE, Charles Redvers has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
CORRIE, Martin Francis
Appointed Date: 06 January 2017
71 years old

Director
DOWNEY, Michael Shaun
Appointed Date: 06 January 2014
68 years old

Director
STEELE, Simon Naunton
Appointed Date: 28 November 2016
54 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 July 1991
Appointed Date: 31 January 1991

Director
BRETHERTON, Peter William
Resigned: 12 December 2013
Appointed Date: 12 January 2011
80 years old

Director
CARMICHAEL, Dennis Duncan
Resigned: 31 December 1997
Appointed Date: 18 July 1991
98 years old

Director
CASS, Geoffrey Arthur, Sir
Resigned: 01 January 2000
Appointed Date: 31 December 1996
93 years old

Director
CRICHTON, Andrew David Denzil
Resigned: 31 December 2012
Appointed Date: 18 February 2009
76 years old

Director
CROWTHER, John Anthony
Resigned: 03 April 2006
Appointed Date: 31 December 1996
73 years old

Director
DAVIES, Timothy Bevan
Resigned: 07 December 2015
Appointed Date: 01 January 2015
62 years old

Director
DRAPER, Roger James
Resigned: 30 September 2013
Appointed Date: 03 April 2006
55 years old

Director
GRACIE, James Malcolm
Resigned: 11 December 2002
Appointed Date: 01 January 2000
92 years old

Director
HOWARTH, Derek Paul
Resigned: 12 January 2011
Appointed Date: 11 December 2002
85 years old

Director
HUMBY, Nicholas Wayne
Resigned: 10 October 2014
Appointed Date: 01 January 2013
68 years old

Director
KING, Ian Ayliffe
Resigned: 23 November 1994
Appointed Date: 18 July 1991
86 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 July 1991
Appointed Date: 31 January 1991

Director
PEACOCK, Ian Douglas
Resigned: 31 December 1996
Appointed Date: 18 July 1991
91 years old

Director
ROBBINS, John Crosby
Resigned: 31 December 1996
Appointed Date: 23 November 1994
94 years old

Director
SABIN, Catherine Mary
Resigned: 31 December 2016
Appointed Date: 12 December 2013
78 years old

Director
SMITH, Stuart Graham
Resigned: 18 February 2009
Appointed Date: 28 February 2006
79 years old

Director
STEELE, Simon Naunton
Resigned: 28 November 2016
Appointed Date: 28 November 2016
54 years old

Director
TRIPPE, Charles Redvers
Resigned: 28 February 2006
Appointed Date: 01 January 1998
82 years old

Persons With Significant Control

Lawn Tennis Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LTA HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Jan 2017
Appointment of Mr Martin Francis Corrie as a director on 6 January 2017
18 Jan 2017
Termination of appointment of Catherine Mary Sabin as a director on 31 December 2016
07 Dec 2016
Appointment of Mr Simon Naunton Steele as a director on 28 November 2016
07 Dec 2016
Termination of appointment of Simon Naunton Steele as a director on 28 November 2016
...
... and 113 more events
07 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1991
Registered office changed on 12/02/91 from: classic house 174-180 old street london EC1V 9BP

31 Jan 1991
Incorporation