TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX
Company number 02003730
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 3 January 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED are www.tennisclubmanagementinternational.co.uk, and www.tennis-club-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennis Club Management International Limited is a Private Limited Company. The company registration number is 02003730. Tennis Club Management International Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Tennis Club Management International Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Secretary BREW, Lawrence Guy has been resigned. Secretary BROWNE, Lorna Barrington has been resigned. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary DUNN, Christopher has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary GRAY, David Charles Norreys has been resigned. Secretary HINDES, Mark Lewis William has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Secretary WHITBREAD SECRETARIES LIMITED has been resigned. Director CLARKE, James has been resigned. Director CREED, Stuart John has been resigned. Director DODD, Eric Stephen has been resigned. Director DUNN, Christopher has been resigned. Director FAIRHURST, Russell William has been resigned. Director FEARN, Matthew has been resigned. Director HINDES, Mark Lewis William has been resigned. Director LLOYD, David has been resigned. Director MILLER, Stewart has been resigned. Director PHILLIPS, Mark Randall has been resigned. Director PHILPOTT, Stephen John Randall has been resigned. Director WALPOLE, Brian has been resigned. Director WEEDALL, Lynne Marie has been resigned. Director WRIGHT, Grant Campbell has been resigned. Director WHITBREAD DIRECTORS 1 LIMITED has been resigned. Director WHITBREAD DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007

Director
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 02 August 2007
50 years old

Resigned Directors

Secretary
BREW, Lawrence Guy
Resigned: 05 May 1992

Secretary
BROWNE, Lorna Barrington
Resigned: 10 October 1997
Appointed Date: 24 February 1995

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 02 March 1998

Secretary
DUNN, Christopher
Resigned: 15 October 1987
Appointed Date: 24 June 1987

Secretary
FAIRHURST, Russell William
Resigned: 02 March 1998
Appointed Date: 10 October 1997

Secretary
GRAY, David Charles Norreys
Resigned: 17 February 1995
Appointed Date: 30 March 1993

Secretary
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 02 August 2007

Secretary
LOWRY, Daren Clive
Resigned: 01 March 2005
Appointed Date: 22 January 2003

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 01 March 2005
Appointed Date: 30 January 2004

Secretary
WHITBREAD SECRETARIES LIMITED
Resigned: 02 August 2007
Appointed Date: 01 March 2005

Director
CLARKE, James
Resigned: 27 February 1998
Appointed Date: 25 October 1996
65 years old

Director
CREED, Stuart John
Resigned: 01 June 1993
76 years old

Director
DODD, Eric Stephen
Resigned: 01 March 2005
Appointed Date: 01 June 2004
56 years old

Director
DUNN, Christopher
Resigned: 04 April 1989
Appointed Date: 24 June 1987

Director
FAIRHURST, Russell William
Resigned: 01 March 2005
Appointed Date: 22 January 2003
62 years old

Director
FEARN, Matthew
Resigned: 01 June 2004
Appointed Date: 01 January 2002
61 years old

Director
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 02 August 2007
59 years old

Director
LLOYD, David
Resigned: 25 October 1996
78 years old

Director
MILLER, Stewart
Resigned: 01 March 2005
Appointed Date: 15 May 2001
73 years old

Director
PHILLIPS, Mark Randall
Resigned: 01 January 2002
Appointed Date: 02 March 1998
68 years old

Director
PHILPOTT, Stephen John Randall
Resigned: 06 December 2000
Appointed Date: 25 October 1996
70 years old

Director
WALPOLE, Brian
Resigned: 08 November 1990
97 years old

Director
WEEDALL, Lynne Marie
Resigned: 31 January 2003
Appointed Date: 06 December 2000
58 years old

Director
WRIGHT, Grant Campbell
Resigned: 01 March 2005
Appointed Date: 31 January 2003
56 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Resigned: 02 August 2007
Appointed Date: 01 March 2005

Director
WHITBREAD DIRECTORS 2 LIMITED
Resigned: 02 August 2007
Appointed Date: 01 March 2005

TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

09 Oct 2015
Accounts for a dormant company made up to 3 January 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

09 Feb 2015
Previous accounting period extended from 31 October 2014 to 3 January 2015
...
... and 146 more events
15 Oct 1986
Company name changed farnridge LIMITED\certificate issued on 15/10/86
24 Jul 1986
Registered office changed on 24/07/86 from: 1/3 leonard street london EC2A 4AQ

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1986
Certificate of incorporation
25 Mar 1986
Incorporation