About

Registered Number: 01140145
Date of Incorporation: 17/10/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Wycombe Air Park, Clay Lane Booker, Marlow, Buckinghamshire, SL7 3DJ

 

Having been setup in 1973, Wycombe Squash & Racketball Club Ltd have registered office in Marlow, Buckinghamshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 63 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Fleur Louise 13 November 2017 - 1
DORMER, Simon Frank 14 November 2016 - 1
FLEMING, Matthew James 28 March 2020 - 1
HOLMES, Marian 30 October 2006 - 1
RHODES, Julian Paul 13 November 2017 - 1
ARCHER, Richard William 10 September 2002 26 November 2007 1
BAILEY, Kelvyn 15 November 2010 10 November 2014 1
BAINES, Ian Raymond 17 October 2005 26 November 2007 1
BERRY, Susan Jennifer 17 July 1995 16 October 2000 1
BLAKEY, Laura Clare, Dr 10 November 2014 16 November 2015 1
BROOKES, Alan N/A 15 July 1996 1
BROWN, Andrew Mark 16 November 2015 13 November 2017 1
BROWN, Stuart Peter 30 September 1999 16 October 2000 1
BUCKFIELD, Peter Stephen 15 October 2001 30 October 2006 1
CLARKE, Phillip Edward N/A 17 July 1995 1
COUTTS, George James 30 October 2006 26 November 2007 1
FITZGERALD, Alan Stanley 16 November 2009 11 November 2013 1
FORMBY, Grahame Henry John N/A 08 April 2001 1
FRANCIS, Julian David 15 November 2010 15 May 2013 1
GERRISH, Guy Morgan 30 September 1999 10 September 2002 1
GOLDING, Peter John 17 October 2005 14 November 2016 1
GREEN, John Gorman 10 September 2002 15 November 2010 1
GREEN, Oliver Graham Trevor 26 November 2007 14 July 2010 1
HILL, Stephen 15 October 2001 06 October 2003 1
HOADE, Peter William N/A 19 July 1993 1
HOVERY, Christopher George N/A 25 July 1994 1
HOWFIELD, Justine Samantha 16 October 2000 15 October 2001 1
HOWFIELD, Pamela Mary 25 July 1994 30 September 1999 1
HOWFIELD, Paul John 19 July 1993 15 October 2001 1
JONES, Russell Leigh 14 November 2011 10 July 2012 1
KIRKLEY, Philip 17 October 2005 12 November 2012 1
LEE, Ian Douglas 26 November 2007 27 April 2009 1
LEGGE, Patrick Gordon 14 November 2016 12 November 2018 1
LEGGE, Patrick Gordon 16 October 2000 26 November 2007 1
LESEUR, Heidi Young 14 November 2016 02 July 2020 1
MARSH, Jennifer, Doctor 30 September 1999 17 October 2005 1
MARSHALL, Matthew Fraser 06 October 2004 30 October 2006 1
MARTIN, Rosemary N/A 17 July 1995 1
MORGAN, John Edward 17 October 2005 16 November 2015 1
MORGAN, Timothy John Crawford 16 November 2015 01 September 2016 1
MORRIS, David Howard 25 July 1994 30 September 1999 1
NORMAN, Nikolas George 26 November 2007 14 November 2011 1
PACEPAVICIUS, Peter 15 July 1996 30 September 1999 1
PECKETT, Norman Brian N/A 15 July 1996 1
QUINNEY, Peter 22 September 1997 16 October 2000 1
ROBINSON, Kim Hardy 16 November 2015 13 November 2017 1
SARLL, Sarah Isobelle 06 October 2004 16 November 2009 1
SLOCOMBE, Graeme Henry 16 October 2000 17 October 2005 1
SMITH, Paul Geoffrey 17 July 1995 15 October 2001 1
SWALLOW, Duncan James 16 November 2009 28 March 2020 1
THEAKER, John David N/A 19 July 1993 1
WALKER, Alan Charles 30 October 2006 10 March 2008 1
WALLACE, Robert Johan, Dr 17 November 2008 10 November 2014 1
WATKINS, Desmond Ralph 19 July 1993 17 October 2005 1
WAUGH, Graeme Owen 06 October 2003 17 October 2005 1
WILLIAMS, Clair Joanne 10 September 2002 06 October 2004 1
WORKMAN, Robert David N/A 19 July 1993 1
WRIGHT, David Dakin Iorwerth 30 September 1999 17 October 2005 1
Secretary Name Appointed Resigned Total Appointments
DORMER, Simon Frank 28 November 2016 - 1
BAILEY, Kelvyn 15 November 2010 10 November 2014 1
BLAKEY, Laura Clare, Dr 10 November 2014 16 November 2015 1
HOLMES, Marian 16 November 2015 28 November 2016 1
SHARKEY, John Paul 22 September 1997 17 October 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 August 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 05 April 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 17 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 09 December 2016
MA - Memorandum and Articles 09 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 28 November 2016
AP03 - Appointment of secretary 28 November 2016
AP01 - Appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 06 December 2015
AP03 - Appointment of secretary 28 November 2015
TM01 - Termination of appointment of director 28 November 2015
TM01 - Termination of appointment of director 28 November 2015
TM02 - Termination of appointment of secretary 28 November 2015
RP04 - N/A 08 April 2015
TM01 - Termination of appointment of director 23 March 2015
AP03 - Appointment of secretary 17 January 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 15 December 2013
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 01 December 2013
TM01 - Termination of appointment of director 01 December 2013
AP01 - Appointment of director 01 December 2013
TM01 - Termination of appointment of director 03 June 2013
MEM/ARTS - N/A 13 May 2013
RESOLUTIONS - N/A 04 April 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 22 July 2012
AR01 - Annual Return 07 January 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
CERTNM - Change of name certificate 21 November 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 16 January 2011
AP03 - Appointment of secretary 16 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 27 November 2010
AP01 - Appointment of director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 January 2007
RESOLUTIONS - N/A 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
RESOLUTIONS - N/A 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 08 November 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
AA - Annual Accounts 10 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
363s - Annual Return 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 26 February 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 30 January 1998
287 - Change in situation or address of Registered Office 30 January 1998
363s - Annual Return 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 04 March 1997
CERTNM - Change of name certificate 02 December 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 21 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 18 June 1993
363b - Annual Return 14 February 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 17 July 1992
288 - N/A 14 May 1992
363b - Annual Return 14 May 1992
AA - Annual Accounts 28 January 1992
363x - Annual Return 26 June 1991
AA - Annual Accounts 20 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 19 February 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
NEWINC - New incorporation documents 17 October 1973

Mortgages & Charges

Description Date Status Charge by
Charge 28 January 1980 Fully Satisfied

N/A

Legal charge 26 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.