HESWALL LAWN TENNIS CLUB LIMITED(THE)
WIRRAL

Hellopages » Merseyside » Wirral » CH60 6RB

Company number 00515539
Status Active
Incorporation Date 28 January 1953
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HESWALL TENNIS CLUB, QUARRY ROAD EAST, HESWALL, WIRRAL, MERSEYSIDE, CH60 6RB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 no member list. The most likely internet sites of HESWALL LAWN TENNIS CLUB LIMITED(THE) are www.heswalllawntennisclub.co.uk, and www.heswall-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. The distance to to Flint Rail Station is 5.9 miles; to Brunswick Rail Station is 6.3 miles; to Bank Hall Rail Station is 8.7 miles; to Shotton High Level Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heswall Lawn Tennis Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00515539. Heswall Lawn Tennis Club Limited The has been working since 28 January 1953. The present status of the company is Active. The registered address of Heswall Lawn Tennis Club Limited The is Heswall Tennis Club Quarry Road East Heswall Wirral Merseyside Ch60 6rb. The company`s financial liabilities are £7.08k. It is £-6.7k against last year. The cash in hand is £16.47k. It is £-0.97k against last year. And the total assets are £25.28k, which is £2.21k against last year. HUGHES, Roger William is a Director of the company. LEAKE, Barbara is a Director of the company. MORGAN, Moira Jean Dunlop is a Director of the company. ORRELL, Susan Mary is a Director of the company. REED, Sylvia Elizabeth Anne is a Director of the company. Secretary ANDREW, Rex Cecil has been resigned. Secretary EDGE, Ann has been resigned. Secretary RISELY, Julie Ann has been resigned. Secretary WELLS, Keith Raymond has been resigned. Director ALLSOP, Jane Ann has been resigned. Director ARMITAGE, Kevin Neil has been resigned. Director BANKS, Josephine has been resigned. Director BARRETT, Charles Bernard, Dr has been resigned. Director BENNETT, David has been resigned. Director BLOOR, Barbara has been resigned. Director BLOOR, Martin William Charles has been resigned. Director BUCKLEY, Neil has been resigned. Director BURNS, Geoffrey Ronald has been resigned. Director COVENTRY, David Stanley has been resigned. Director CROUCH, Adrian Guy has been resigned. Director DALLAWAY, Stephen John has been resigned. Director DEVALL, Clive Andrew, Dr has been resigned. Director EDGE, Ann has been resigned. Director FORRESTER, Christine Anne has been resigned. Director GEARING, Ian Alfred has been resigned. Director IRVING, Catriona Austin has been resigned. Director KEELE, Claudia has been resigned. Director LEA, Andrew has been resigned. Director MAILEY, Susan Nancy has been resigned. Director METCALF, Eileen Christine has been resigned. Director NEILSON, Irene Ellen has been resigned. Director OCKENDEN, Linda has been resigned. Director PALMER, Geunda has been resigned. Director PALMER, Joe has been resigned. Director PARODY, Derek has been resigned. Director PAYNE, Cliff has been resigned. Director PENKETH, Denise has been resigned. Director PENKETH, Denise has been resigned. Director PENN, Glenys Ann has been resigned. Director POWELL, Meg has been resigned. Director QUINN, Karen has been resigned. Director REED, Simon Neville has been resigned. Director REID, Judith Anna Wyn has been resigned. Director RISELY, Julie Ann has been resigned. Director RISELY, Julie Ann has been resigned. Director ROBB, Eileen has been resigned. Director ROBB, Michael has been resigned. Director ROBERTS, Neil, Prof has been resigned. Director ROME, David Armstrong has been resigned. Director SIMPSON, John has been resigned. Director SIMPSON, Linda has been resigned. Director SOUTHERN, David has been resigned. Director STEER, Kathleen Jean has been resigned. Director TARBUCK, Patricia has been resigned. Director TURNER, John Nicholas has been resigned. Director WARD, Sharon Elizabeth has been resigned. Director WELLS, Keith Raymond has been resigned. Director WELLS, Keith Raymond has been resigned. Director WHARTON, Derek has been resigned. Director WILKINSON, Andrew has been resigned. The company operates in "Activities of sport clubs".


heswall lawn tennis club Key Finiance

LIABILITIES £7.08k
-49%
CASH £16.47k
-6%
TOTAL ASSETS £25.28k
+9%
All Financial Figures

Current Directors

Director
HUGHES, Roger William
Appointed Date: 23 February 2005
80 years old

Director
LEAKE, Barbara
Appointed Date: 23 February 1994
75 years old

Director
MORGAN, Moira Jean Dunlop
Appointed Date: 21 February 2007
68 years old

Director
ORRELL, Susan Mary
Appointed Date: 12 May 2014
74 years old

Director
REED, Sylvia Elizabeth Anne
Appointed Date: 21 February 2001
79 years old

Resigned Directors

Secretary
ANDREW, Rex Cecil
Resigned: 21 February 2007
Appointed Date: 25 February 2004

Secretary
EDGE, Ann
Resigned: 30 June 1996
Appointed Date: 23 February 1994

Secretary
RISELY, Julie Ann
Resigned: 25 February 2004
Appointed Date: 01 September 1996

Secretary
WELLS, Keith Raymond
Resigned: 30 June 1996

Director
ALLSOP, Jane Ann
Resigned: 21 February 2007
Appointed Date: 23 February 2003
56 years old

Director
ARMITAGE, Kevin Neil
Resigned: 20 February 2008
Appointed Date: 27 February 2002
74 years old

Director
BANKS, Josephine
Resigned: 26 February 1992
82 years old

Director
BARRETT, Charles Bernard, Dr
Resigned: 21 February 2007
Appointed Date: 23 February 2000
94 years old

Director
BENNETT, David
Resigned: 01 April 1996
Appointed Date: 26 February 1992
77 years old

Director
BLOOR, Barbara
Resigned: 25 February 2004
Appointed Date: 26 February 1992
74 years old

Director
BLOOR, Martin William Charles
Resigned: 23 February 2000
Appointed Date: 11 February 1998
76 years old

Director
BUCKLEY, Neil
Resigned: 24 February 1999
Appointed Date: 22 February 1995
84 years old

Director
BURNS, Geoffrey Ronald
Resigned: 26 February 2003
Appointed Date: 21 February 2001
74 years old

Director
COVENTRY, David Stanley
Resigned: 12 February 2014
Appointed Date: 21 February 2007
78 years old

Director
CROUCH, Adrian Guy
Resigned: 21 February 2001
Appointed Date: 01 December 1999
74 years old

Director
DALLAWAY, Stephen John
Resigned: 12 February 2014
Appointed Date: 21 February 2007
64 years old

Director
DEVALL, Clive Andrew, Dr
Resigned: 26 September 1999
Appointed Date: 12 February 1997
80 years old

Director
EDGE, Ann
Resigned: 01 June 2000
Appointed Date: 23 February 1994
62 years old

Director
FORRESTER, Christine Anne
Resigned: 10 February 2016
Appointed Date: 01 June 2000
71 years old

Director
GEARING, Ian Alfred
Resigned: 25 February 2004
Appointed Date: 22 February 1995
78 years old

Director
IRVING, Catriona Austin
Resigned: 12 February 2014
Appointed Date: 23 February 2003
78 years old

Director
KEELE, Claudia
Resigned: 12 February 2014
Appointed Date: 21 February 2007
75 years old

Director
LEA, Andrew
Resigned: 01 August 1996
Appointed Date: 22 February 1995
73 years old

Director
MAILEY, Susan Nancy
Resigned: 12 February 1997
71 years old

Director
METCALF, Eileen Christine
Resigned: 27 February 2002
Appointed Date: 01 December 1999
70 years old

Director
NEILSON, Irene Ellen
Resigned: 21 February 2001
Appointed Date: 24 February 1999
74 years old

Director
OCKENDEN, Linda
Resigned: 12 February 2014
Appointed Date: 22 February 2006
76 years old

Director
PALMER, Geunda
Resigned: 27 February 2002
Appointed Date: 28 February 1996
74 years old

Director
PALMER, Joe
Resigned: 12 February 2014
Appointed Date: 26 February 1992
102 years old

Director
PARODY, Derek
Resigned: 01 April 1996
69 years old

Director
PAYNE, Cliff
Resigned: 31 August 1995
Appointed Date: 24 February 1993
76 years old

Director
PENKETH, Denise
Resigned: 12 February 2014
Appointed Date: 22 February 2006
62 years old

Director
PENKETH, Denise
Resigned: 25 February 2004
Appointed Date: 23 February 2003
62 years old

Director
PENN, Glenys Ann
Resigned: 30 June 1999
Appointed Date: 24 February 1999
77 years old

Director
POWELL, Meg
Resigned: 27 February 2002
Appointed Date: 21 February 2001
77 years old

Director
QUINN, Karen
Resigned: 12 February 2014
Appointed Date: 23 February 2003
65 years old

Director
REED, Simon Neville
Resigned: 30 June 1997
Appointed Date: 28 February 1996
52 years old

Director
REID, Judith Anna Wyn
Resigned: 30 October 1999
Appointed Date: 01 June 1996
71 years old

Director
RISELY, Julie Ann
Resigned: 12 February 2014
Appointed Date: 01 May 2008
76 years old

Director
RISELY, Julie Ann
Resigned: 09 November 2004
Appointed Date: 25 February 2004
76 years old

Director
ROBB, Eileen
Resigned: 24 February 1993
75 years old

Director
ROBB, Michael
Resigned: 01 June 1996
76 years old

Director
ROBERTS, Neil, Prof
Resigned: 25 February 2004
Appointed Date: 27 February 2002
67 years old

Director
ROME, David Armstrong
Resigned: 25 February 2004
Appointed Date: 24 February 1999
75 years old

Director
SIMPSON, John
Resigned: 23 February 2005
Appointed Date: 26 February 1992
67 years old

Director
SIMPSON, Linda
Resigned: 23 February 2003
Appointed Date: 27 February 2002
69 years old

Director
SOUTHERN, David
Resigned: 28 February 1996
Appointed Date: 26 February 1992
70 years old

Director
STEER, Kathleen Jean
Resigned: 20 February 2008
Appointed Date: 23 February 2005
84 years old

Director
TARBUCK, Patricia
Resigned: 12 February 2014
Appointed Date: 23 March 2003
89 years old

Director
TURNER, John Nicholas
Resigned: 28 February 1999
Appointed Date: 12 February 1997
69 years old

Director
WARD, Sharon Elizabeth
Resigned: 23 February 2003
Appointed Date: 03 September 2001
56 years old

Director
WELLS, Keith Raymond
Resigned: 16 August 2000
Appointed Date: 01 July 1996
81 years old

Director
WELLS, Keith Raymond
Resigned: 23 February 1994
81 years old

Director
WHARTON, Derek
Resigned: 01 July 1998
Appointed Date: 24 February 1993
73 years old

Director
WILKINSON, Andrew
Resigned: 28 February 1996
Appointed Date: 26 February 1992
57 years old

Persons With Significant Control

Mr Roger William Hughes
Notified on: 1 January 2017
80 years old
Nature of control: Has significant influence or control

HESWALL LAWN TENNIS CLUB LIMITED(THE) Events

12 Mar 2017
Confirmation statement made on 1 March 2017 with updates
18 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 1 March 2016 no member list
22 Mar 2016
Termination of appointment of Christine Anne Forrester as a director on 10 February 2016
28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 163 more events
11 Oct 1988
Annual return made up to 14/02/87

11 Oct 1988
Annual return made up to 14/02/87

11 Oct 1988
Annual return made up to 24/02/85

11 Oct 1988
Annual return made up to 24/02/85

10 Jun 1988
First gazette

HESWALL LAWN TENNIS CLUB LIMITED(THE) Charges

4 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at quarry road heswall t/n MS540751 by…
1 April 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: The Lawn Tennis Association Acting by Its Nominees Lta Nominees Limited
Description: F/H heswall lawn tennis club 29 quarry road east heswall…
23 June 1989
Debenture
Delivered: 1 July 1989
Status: Satisfied on 15 January 2005
Persons entitled: Terley Walker Limited
Description: F/H land situate on the south easterly side of quarry road…
29 May 1984
Legal mortgage
Delivered: 29 May 1984
Status: Satisfied on 19 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land & buildings situate in quarry…