About

Registered Number: 02389435
Date of Incorporation: 25/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, CT6 7QZ,

 

Founded in 1989, The Long Reach Ski Club Ltd has its registered office in Herne Bay, it's status at Companies House is "Active". The current directors of the company are listed as Rosser, Glynis, Rosser, Graham Ashley, Waugh, Louis, Briggs, David, Brown, Richard William, Bush, Steven, Daniels, Brian, Fagg, Gary, Ferrett, David Roy, Graville, Nicholas, Hubbard, George, Jackson, Peter David, La Roche, Ian, La Roche, Keith, Robinson, Neil, Wood, Martin Hamilton. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSER, Graham Ashley N/A - 1
WAUGH, Louis 11 August 2020 - 1
BRIGGS, David 01 September 2008 01 January 2014 1
BROWN, Richard William 10 April 2003 01 January 2014 1
BUSH, Steven 30 April 1997 01 January 2000 1
DANIELS, Brian N/A 01 September 1991 1
FAGG, Gary N/A 24 May 1993 1
FERRETT, David Roy 01 June 1995 19 September 2007 1
GRAVILLE, Nicholas 27 April 2001 10 April 2003 1
HUBBARD, George N/A 01 January 2001 1
JACKSON, Peter David 08 October 1991 30 April 1997 1
LA ROCHE, Ian 19 September 2007 01 September 2008 1
LA ROCHE, Keith 19 September 2007 31 December 2012 1
ROBINSON, Neil 08 October 1991 30 April 1997 1
WOOD, Martin Hamilton 24 May 1993 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
ROSSER, Glynis N/A - 1

Filing History

Document Type Date
PSC01 - N/A 11 August 2020
AP01 - Appointment of director 11 August 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 14 July 2018
TM01 - Termination of appointment of director 06 July 2018
PSC07 - N/A 06 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 14 September 2016
AR01 - Annual Return 08 July 2016
AD04 - Change of location of company records to the registered office 08 July 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 29 March 2013
AA - Annual Accounts 29 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 14 June 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
AA - Annual Accounts 16 July 1999
363a - Annual Return 04 July 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 16 June 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 14 August 1995
288 - N/A 29 June 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 23 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 24 June 1992
288 - N/A 21 October 1991
288 - N/A 21 October 1991
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 18 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1991
363 - Annual Return 03 September 1991
363b - Annual Return 03 September 1991
NEWINC - New incorporation documents 25 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.