About

Registered Number: 05086642
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: Chesterfield Lawn Tennis Club, Hawksley Avenue, Chesterfield, Derbyshire, S40 4TW,

 

Based in Chesterfield, Derbyshire, Chesterfield Lawn Tennis Club Ltd was founded on 29 March 2004, it's status is listed as "Active". The current directors of the company are listed as Critchlow, Jeremy Ian, Dr, Edney, Josephine, Gale, Ashley, Lisewski, Peter Lawrence, Parker, Helen Mary, Perryman, Susan, Calder, Timothy Robert, Cooper, Christopher, Field, John Elwyn, Gandy, Phillip Edward William, Gardner, Jaqueline Claire, Gasser, Sonia, Dr, Hatton, Paul John, Hiron, Andrew Richard, Holmes, Tara Thompson, Lomas, David Keith, Norton, Mathew Alexander, Oates, Angela Gwendoline, Oldfield, Peter John, Roberts, Shirley Clare, Sierra, Guillermo, Smallwood, Allistair John, Smith, Amanda, Taylor, Alan, Toft, Adam Stansfield, Torkington, Jacqueline Angela, Tyson, Alison, Wilson, Karen in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLOW, Jeremy Ian, Dr 25 October 2018 - 1
EDNEY, Josephine 19 October 2017 - 1
GALE, Ashley 25 October 2018 - 1
LISEWSKI, Peter Lawrence 25 October 2018 - 1
PARKER, Helen Mary 31 October 2019 - 1
PERRYMAN, Susan 23 October 2014 - 1
CALDER, Timothy Robert 25 October 2012 22 October 2015 1
COOPER, Christopher 29 March 2004 26 October 2006 1
FIELD, John Elwyn 22 October 2009 19 February 2015 1
GANDY, Phillip Edward William 21 October 2010 05 January 2013 1
GARDNER, Jaqueline Claire 29 March 2004 21 October 2010 1
GASSER, Sonia, Dr 23 October 2014 30 October 2016 1
HATTON, Paul John 29 March 2004 23 June 2011 1
HIRON, Andrew Richard 29 March 2004 11 May 2005 1
HOLMES, Tara Thompson 21 October 2010 23 April 2012 1
LOMAS, David Keith 29 March 2004 11 May 2005 1
NORTON, Mathew Alexander 28 April 2007 30 June 2008 1
OATES, Angela Gwendoline 28 November 2005 22 October 2007 1
OLDFIELD, Peter John 29 March 2004 22 October 2009 1
ROBERTS, Shirley Clare 29 March 2004 23 October 2014 1
SIERRA, Guillermo 22 October 2009 21 October 2010 1
SMALLWOOD, Allistair John 12 March 2013 05 January 2018 1
SMITH, Amanda 23 October 2014 19 October 2017 1
TAYLOR, Alan 29 March 2004 19 October 2017 1
TOFT, Adam Stansfield 25 October 2012 08 January 2015 1
TORKINGTON, Jacqueline Angela 29 March 2004 05 July 2004 1
TYSON, Alison 27 October 2011 26 July 2012 1
WILSON, Karen 24 May 2011 26 July 2012 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 14 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 31 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 04 November 2016
AR01 - Annual Return 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
AA - Annual Accounts 07 January 2016
CH01 - Change of particulars for director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 25 April 2015
CH01 - Change of particulars for director 25 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 11 May 2005
RESOLUTIONS - N/A 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
MEM/ARTS - N/A 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.