LTA SERVICES LIMITED
ROEHAMPTON

Hellopages » Greater London » Wandsworth » SW15 5JQ

Company number 03260051
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address THE LAWN TENNIS ASSOCIATION, 100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are 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; Appointment of Mr Simon Naunton Steele as a director on 28 November 2016. The most likely internet sites of LTA SERVICES LIMITED are www.ltaservices.co.uk, and www.lta-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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 Services Limited is a Private Limited Company. The company registration number is 03260051. Lta Services Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Lta Services 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 SWIFT INCORPORATIONS 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 DAVIES, Timothy Bevan has been resigned. Director DRAPER, Roger James has been resigned. Director GRACIE, James Malcolm has been resigned. Director HOWORTH, Derek Paul has been resigned. Director POXON, Andrew John 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 TRIPPE, Charles Redvers has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
PRESTON, Pauline Anne
Appointed Date: 02 October 1996

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
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Director
BRETHERTON, Peter William
Resigned: 12 December 2013
Appointed Date: 28 February 2006
80 years old

Director
CARMICHAEL, Dennis Duncan
Resigned: 31 December 1997
Appointed Date: 02 October 1996
88 years old

Director
CASS, Geoffrey Arthur, Sir
Resigned: 01 January 2000
Appointed Date: 02 October 1996
93 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: 18 February 2009
55 years old

Director
GRACIE, James Malcolm
Resigned: 11 December 2002
Appointed Date: 31 December 1996
92 years old

Director
HOWORTH, Derek Paul
Resigned: 12 January 2011
Appointed Date: 01 January 2000
85 years old

Director
POXON, Andrew John
Resigned: 03 October 2016
Appointed Date: 17 December 2015
52 years old

Director
ROBBINS, John Crosby
Resigned: 31 December 1996
Appointed Date: 02 October 1996
94 years old

Director
SABIN, Catherine Mary
Resigned: 31 December 2016
Appointed Date: 12 January 2011
78 years old

Director
SMITH, Stuart Graham
Resigned: 18 February 2009
Appointed Date: 11 December 2002
79 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Lta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LTA SERVICES LIMITED Events

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 Andrew John Poxon as a director on 3 October 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
...
... and 90 more events
20 Dec 1996
Registered office changed on 20/12/96 from: 1 mitchell lane bristol BS1 6BU
20 Oct 1996
Accounting reference date shortened from 31/10/97 to 30/09/97
17 Oct 1996
New secretary appointed
17 Oct 1996
Secretary resigned
02 Oct 1996
Incorporation