THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF
Company number 04952689
Status Active
Incorporation Date 4 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Antigoni Christodoulou Mvo as a director on 17 November 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED are www.theparsonsgreensportsandsocialclub.co.uk, and www.the-parsons-green-sports-and-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The Parsons Green Sports and Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04952689. The Parsons Green Sports and Social Club Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of The Parsons Green Sports and Social Club Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . CAVE-BROWNE-CAVE, Myles Alfred is a Secretary of the company. BELL, Ann Pauline May is a Director of the company. CAVE-BROWNE-CAVE, Myles Aldred is a Director of the company. CHRISTODOULOU MVO, Antigoni is a Director of the company. CRAIG, Peter Mark is a Director of the company. GODDARD, John is a Director of the company. JEFFERSON, Annabel is a Director of the company. LAWRENCE, Richard is a Director of the company. MARKHAM, Philip is a Director of the company. SCHWARTZ, Lesley Joan is a Director of the company. Secretary BREEN, James Kevin has been resigned. Secretary BROWN, Katharine Jane has been resigned. Secretary COOMBE, Fiona Mary has been resigned. Secretary ALPHA NOMINEES (LONDON) LTD has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director ASHFORD, Rodney Stanley has been resigned. Director BELL, Anthony Winston Kenneth has been resigned. Director BOND, Michael Charles has been resigned. Director BREEN, James Kevin has been resigned. Director BRIGHT, Thomas George has been resigned. Director BROWN, Katharine Jane has been resigned. Director BUGLIARD, John has been resigned. Director COLMAN, George has been resigned. Director COOKE, Pamela Joan has been resigned. Director COOMBE, Fiona Mary has been resigned. Director CRAIG, Peter Mark has been resigned. Director CRAIG, Peter Mark has been resigned. Director HALFORD, Alan has been resigned. Director LAWRENCE, Nicholas Andrew has been resigned. Director LORD, John has been resigned. Director MEDHURST, Andrew has been resigned. Director OSBORNE, Priscilla has been resigned. Director PARISH, Nicholas David Alfred has been resigned. Director TIBBITS, Thomas Nigel Driver, Dr has been resigned. Director BIRKETT LONG DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CAVE-BROWNE-CAVE, Myles Alfred
Appointed Date: 01 November 2010

Director
BELL, Ann Pauline May
Appointed Date: 07 March 2010
85 years old

Director
CAVE-BROWNE-CAVE, Myles Aldred
Appointed Date: 07 March 2010
76 years old

Director
CHRISTODOULOU MVO, Antigoni
Appointed Date: 17 November 2016
64 years old

Director
CRAIG, Peter Mark
Appointed Date: 07 March 2010
66 years old

Director
GODDARD, John
Appointed Date: 11 October 2010
76 years old

Director
JEFFERSON, Annabel
Appointed Date: 10 April 2013
59 years old

Director
LAWRENCE, Richard
Appointed Date: 10 April 2013
71 years old

Director
MARKHAM, Philip
Appointed Date: 10 April 2013
57 years old

Director
SCHWARTZ, Lesley Joan
Appointed Date: 02 August 2004
61 years old

Resigned Directors

Secretary
BREEN, James Kevin
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Secretary
BROWN, Katharine Jane
Resigned: 31 October 2010
Appointed Date: 02 December 2008

Secretary
COOMBE, Fiona Mary
Resigned: 01 January 2007
Appointed Date: 13 February 2004

Secretary
ALPHA NOMINEES (LONDON) LTD
Resigned: 26 November 2008
Appointed Date: 01 January 2007

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 13 February 2004
Appointed Date: 04 November 2003

Director
ASHFORD, Rodney Stanley
Resigned: 02 August 2005
Appointed Date: 07 March 2005
80 years old

Director
BELL, Anthony Winston Kenneth
Resigned: 10 August 2012
Appointed Date: 07 March 2010
82 years old

Director
BOND, Michael Charles
Resigned: 07 December 2009
Appointed Date: 09 May 2005
78 years old

Director
BREEN, James Kevin
Resigned: 06 February 2009
Appointed Date: 13 February 2004
72 years old

Director
BRIGHT, Thomas George
Resigned: 03 November 2008
Appointed Date: 13 February 2004
92 years old

Director
BROWN, Katharine Jane
Resigned: 31 October 2010
Appointed Date: 15 October 2007
60 years old

Director
BUGLIARD, John
Resigned: 30 December 2007
Appointed Date: 10 October 2006
64 years old

Director
COLMAN, George
Resigned: 16 May 2007
Appointed Date: 13 February 2004
93 years old

Director
COOKE, Pamela Joan
Resigned: 09 May 2005
Appointed Date: 02 August 2004
90 years old

Director
COOMBE, Fiona Mary
Resigned: 20 September 2006
Appointed Date: 13 February 2004
62 years old

Director
CRAIG, Peter Mark
Resigned: 16 July 2007
Appointed Date: 10 October 2006
66 years old

Director
CRAIG, Peter Mark
Resigned: 25 October 2004
Appointed Date: 02 August 2004
66 years old

Director
HALFORD, Alan
Resigned: 16 July 2007
Appointed Date: 02 August 2004
50 years old

Director
LAWRENCE, Nicholas Andrew
Resigned: 22 October 2010
Appointed Date: 03 November 2008
64 years old

Director
LORD, John
Resigned: 01 May 2009
Appointed Date: 14 October 2007
68 years old

Director
MEDHURST, Andrew
Resigned: 26 September 2010
Appointed Date: 15 October 2007
60 years old

Director
OSBORNE, Priscilla
Resigned: 02 May 2005
Appointed Date: 25 October 2004
70 years old

Director
PARISH, Nicholas David Alfred
Resigned: 25 October 2004
Appointed Date: 02 August 2004
51 years old

Director
TIBBITS, Thomas Nigel Driver, Dr
Resigned: 28 January 2010
Appointed Date: 14 October 2007
46 years old

Director
BIRKETT LONG DIRECTORS LIMITED
Resigned: 13 February 2004
Appointed Date: 04 November 2003

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED Events

07 Dec 2016
Appointment of Antigoni Christodoulou Mvo as a director on 17 November 2016
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 4 November 2015 no member list
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
23 Feb 2004
New director appointed
23 Feb 2004
New secretary appointed;new director appointed
23 Feb 2004
New secretary appointed;new director appointed
23 Feb 2004
New director appointed
04 Nov 2003
Incorporation

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED Charges

13 August 2015
Charge code 0495 2689 0001
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H land k/a flat 1.3 situate on the first floor of the…