CHARTERHOUSE CLUB LIMITED
SURREY CHARTERHOUSE SPORTS CENTRE LIMITED

Hellopages » Surrey » Waverley » GU7 2DF

Company number 02965748
Status Active
Incorporation Date 7 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHARTERHOUSE, GODALMING, SURREY, GU7 2DF
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Termination of appointment of Herward Tayllor as a director on 6 February 2017; Appointment of Mr Herward Tayllor as a director on 7 March 2015. The most likely internet sites of CHARTERHOUSE CLUB LIMITED are www.charterhouseclub.co.uk, and www.charterhouse-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Charterhouse Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02965748. Charterhouse Club Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Charterhouse Club Limited is Charterhouse Godalming Surrey Gu7 2df. . GOWLAND, Susan Lindsay is a Secretary of the company. ARMITAGE, David Stephen is a Director of the company. BOVILL, James Noel Bruce is a Director of the company. BRISTOWE, Gerald Peter is a Director of the company. EDGE, Nicola is a Director of the company. ROSER, Margaret Alison is a Director of the company. TAYLOR, Hereward is a Director of the company. Secretary DURKIN, Nicholas has been resigned. Secretary FOOT, Harry Walter has been resigned. Secretary FOSTER, Robert Edward has been resigned. Secretary HAWKINS, Colin has been resigned. Secretary HEDRICH-WIGGANS, Annika has been resigned. Secretary WILLIAMS, David Anthony Ellis has been resigned. Director ARCHER, Brian Harrison, Professor has been resigned. Director BELL, Richard Gordon Osborne has been resigned. Director BENKA, Peter Jeremy has been resigned. Director BRUNTON, Gillian Agnes, Lady has been resigned. Director DREW, Peter John has been resigned. Director FOSTER, Robert Edward has been resigned. Director HILL, Judith Lynne has been resigned. Director KINGSMILL, David Frederick has been resigned. Director NICHOLSON, Brian Thomas Graves has been resigned. Director OSTLE, Timothy James has been resigned. Director PARKER, Graham Alexander, Professor has been resigned. Director TAYLLOR, Herward has been resigned. Director THORNE, James has been resigned. Director WILLIS, Stephen Lister D'Anyers has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
GOWLAND, Susan Lindsay
Appointed Date: 11 January 2016

Director
ARMITAGE, David Stephen
Appointed Date: 24 November 2016
65 years old

Director
BOVILL, James Noel Bruce
Appointed Date: 05 June 2014
54 years old

Director
BRISTOWE, Gerald Peter
Appointed Date: 31 May 2012
63 years old

Director
EDGE, Nicola
Appointed Date: 07 March 2015
70 years old

Director
ROSER, Margaret Alison
Appointed Date: 14 March 2016
63 years old

Director
TAYLOR, Hereward
Appointed Date: 07 March 2015
56 years old

Resigned Directors

Secretary
DURKIN, Nicholas
Resigned: 31 August 2006
Appointed Date: 01 September 1998

Secretary
FOOT, Harry Walter
Resigned: 31 August 1998
Appointed Date: 12 June 1995

Secretary
FOSTER, Robert Edward
Resigned: 22 June 1995
Appointed Date: 07 September 1994

Secretary
HAWKINS, Colin
Resigned: 17 August 2015
Appointed Date: 04 December 2014

Secretary
HEDRICH-WIGGANS, Annika
Resigned: 12 January 2016
Appointed Date: 17 August 2015

Secretary
WILLIAMS, David Anthony Ellis
Resigned: 04 December 2014
Appointed Date: 14 August 2006

Director
ARCHER, Brian Harrison, Professor
Resigned: 21 September 1997
Appointed Date: 12 June 1995
91 years old

Director
BELL, Richard Gordon Osborne
Resigned: 25 November 2004
Appointed Date: 12 June 1995
82 years old

Director
BENKA, Peter Jeremy
Resigned: 27 November 2007
Appointed Date: 12 June 1995
79 years old

Director
BRUNTON, Gillian Agnes, Lady
Resigned: 06 March 2014
Appointed Date: 13 May 1999
89 years old

Director
DREW, Peter John
Resigned: 05 June 2014
Appointed Date: 30 January 2008
82 years old

Director
FOSTER, Robert Edward
Resigned: 12 June 1995
Appointed Date: 07 September 1994
66 years old

Director
HILL, Judith Lynne
Resigned: 12 June 1995
Appointed Date: 07 September 1994
75 years old

Director
KINGSMILL, David Frederick
Resigned: 03 December 2015
Appointed Date: 12 June 1995
75 years old

Director
NICHOLSON, Brian Thomas Graves
Resigned: 29 November 2001
Appointed Date: 12 June 1995
95 years old

Director
OSTLE, Timothy James
Resigned: 05 March 2009
Appointed Date: 05 March 2009
61 years old

Director
PARKER, Graham Alexander, Professor
Resigned: 01 July 2014
Appointed Date: 21 May 2003
89 years old

Director
TAYLLOR, Herward
Resigned: 06 February 2017
Appointed Date: 07 March 2015
56 years old

Director
THORNE, James
Resigned: 12 June 1995
Appointed Date: 07 September 1994
71 years old

Director
WILLIS, Stephen Lister D'Anyers
Resigned: 25 November 2010
Appointed Date: 16 January 2003
70 years old

CHARTERHOUSE CLUB LIMITED Events

05 May 2017
Accounts for a small company made up to 31 July 2016
08 Feb 2017
Termination of appointment of Herward Tayllor as a director on 6 February 2017
08 Feb 2017
Appointment of Mr Herward Tayllor as a director on 7 March 2015
02 Dec 2016
Appointment of Mr David Stephen Armitage as a director on 24 November 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 89 more events
23 Jun 1995
Memorandum and Articles of Association
23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jun 1995
Company name changed charis (42) LIMITED\certificate issued on 22/06/95
09 Jun 1995
Accounting reference date notified as 31/08

07 Sep 1994
Incorporation