Check the

SANDOWN SPORTS CLUB LIMITED

Company
SANDOWN SPORTS CLUB LIMITED (02662509)

SANDOWN SPORTS CLUB

Phone: 01372 467 132
A⁺ rating

KEY FINANCES

Year
2016
Assets
£174.39k ▲ £133.8k (329.56 %)
Cash
£31.23k ▲ £10.98k (54.20 %)
Liabilities
£8.81k ▼ £-26.12k (-74.78 %)
Net Worth
£165.58k ▲ £159.91k (2,818.83 %)

REGISTRATION INFO

Company name
SANDOWN SPORTS CLUB LIMITED
Company number
02662509
VAT
GB864302435
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
sandownsports.co.uk
Phones
01372 467 132
Registered Address
SANDOWN,
MORE LANE,
ESHER,
SURREY,
ENGLAND,
KT10 8AN

ECONOMIC ACTIVITIES

93110
Operation of sports facilities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Satisfaction of charge 1 in full

CHARGES

23 July 1992
Status
Satisfied on 31 May 2016
Delivered
28 July 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SANDOWN SPORTS CLUB LIMITED DIRECTORS

Nichola Hagans

  Acting
Appointed
29 January 2016
Role
Secretary
Address
Sandown, More Lane, Esher, Surrey, England, KT10 8AN
Name
HAGANS, Nichola

Robert Cooper

  Acting
Appointed
29 January 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Sandown, More Lane, Esher, Surrey, England, KT10 8AN
Country Of Residence
England
Name
COOPER, Robert

Nichola Louise Hagans

  Acting
Appointed
01 February 2016
Occupation
Certified Chartered Accountant
Role
Director
Age
40
Nationality
British
Address
Sandown, More Lane, Esher, Surrey, England, KT10 8AN
Country Of Residence
England
Name
HAGANS, Nichola Louise

Peter Le Masurier

  Acting
Appointed
01 February 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
Uk
Address
Sandown, More Lane, Esher, Surrey, England, KT10 8AN
Country Of Residence
England
Name
LE MASURIER, Peter

Clive Michael Warwick Sparks

  Resigned
Appointed
11 December 1991
Resigned
23 June 1998
Role
Secretary
Address
76 Grosvenor Avenue, Carshalton Beeches, Carshalton, Surrey, SM5 3EP
Name
SPARKS, Clive Michael Warwick

Nigel Stiles

  Resigned
Appointed
01 July 1998
Resigned
29 January 2016
Occupation
Sports Club Manager
Role
Secretary
Nationality
British
Address
3 Randalls Cottages, Old Common, Cobham, Surrey, KT11 1JW
Name
STILES, Nigel

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
13 November 1991
Resigned
11 December 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Roy Lewis Grey

  Resigned
Appointed
11 December 1991
Resigned
16 December 1996
Occupation
Coffee Roaster
Role
Director
Age
78
Nationality
British
Address
9 Weston Park, Thames Ditton, Surrey, KT7 0HW
Name
GREY, Roy Lewis

Brian James Lester

  Resigned
Appointed
02 January 1992
Resigned
06 October 2000
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
The Gables, 31 Eastwick Road, Walton On Thames, Surrey, KT12 5AR
Name
LESTER, Brian James

Clive Michael Warwick Sparks

  Resigned
Appointed
11 December 1991
Resigned
23 June 1998
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
76 Grosvenor Avenue, Carshalton Beeches, Carshalton, Surrey, SM5 3EP
Name
SPARKS, Clive Michael Warwick

Nigel Stiles

  Resigned
Appointed
06 March 1996
Resigned
15 April 2010
Occupation
Sports Club Manager
Role
Director
Age
60
Nationality
British
Address
3 Randalls Cottages, Old Common, Cobham, Surrey, KT11 1JW
Name
STILES, Nigel

Terry Watkins

  Resigned
Appointed
11 December 1991
Resigned
29 January 2016
Occupation
Company Executive
Role
Director
Age
82
Nationality
British
Address
50 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EA
Country Of Residence
England
Name
WATKINS, Terry

INSTANT COMPANIES LIMITED

  Resigned
Appointed
13 November 1991
Resigned
11 December 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.