About

Registered Number: 05559154
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Stratford Sports Club, Swans Nest Lane, Stratford Upon Avon, Warwickshire, CV37 7LS

 

Stratford Upon Avon Sports Club Ltd was founded on 09 September 2005 and has its registered office in Stratford Upon Avon, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Abell, Nicholas Quilter, Chute, Kevin, Jones, Peter John, Parriss, David Geoffrey Bernard, Spicer, James Austin, Whiston, David, Phipps, Aubrey Peter, Bailey, Denis Stanley, Biddlecombe, Paul, Bowen, Robert William Peter, Coote, Peter, Cootes, Steven Richard, Cordray, Kevin Stuart, Cossey, Simon Paul, Drinkwater, Michael John, Evans, Geoffrey Frederick, Fisher, George David, Harvey, Jeremy Paul, Hawkins, Paul, Petty, David William, Phipps, Aubrey Peter, Powell, Ian Robert, Tringham, Susan Elisabeth, Vance, Geoffrey are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELL, Nicholas Quilter 29 May 2018 - 1
CHUTE, Kevin 11 June 2020 - 1
JONES, Peter John 12 March 2019 - 1
PARRISS, David Geoffrey Bernard 11 June 2020 - 1
SPICER, James Austin 10 March 2017 - 1
WHISTON, David 29 January 2019 - 1
BAILEY, Denis Stanley 22 February 2011 28 February 2012 1
BIDDLECOMBE, Paul 11 October 2010 10 January 2014 1
BOWEN, Robert William Peter 21 August 2018 11 June 2020 1
COOTE, Peter 31 March 2015 01 July 2015 1
COOTES, Steven Richard 10 January 2014 20 June 2018 1
CORDRAY, Kevin Stuart 28 February 2012 30 April 2015 1
COSSEY, Simon Paul 08 November 2017 20 June 2018 1
DRINKWATER, Michael John 22 February 2011 12 March 2019 1
EVANS, Geoffrey Frederick 31 March 2015 10 March 2017 1
FISHER, George David 01 January 2011 29 March 2016 1
HARVEY, Jeremy Paul 09 September 2005 31 December 2009 1
HAWKINS, Paul 02 September 2010 22 September 2015 1
PETTY, David William 02 September 2010 01 April 2015 1
PHIPPS, Aubrey Peter 01 March 2007 02 September 2020 1
POWELL, Ian Robert 24 April 2012 02 July 2014 1
TRINGHAM, Susan Elisabeth 01 March 2017 11 June 2020 1
VANCE, Geoffrey 12 March 2009 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Aubrey Peter 08 April 2014 11 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
CS01 - N/A 18 October 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 08 October 2018
RP04AP01 - N/A 04 September 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 30 March 2016
RESOLUTIONS - N/A 05 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 22 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
MEM/ARTS - N/A 11 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2006 Outstanding

N/A

Mortgage 05 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.