REIGATE TOWN CLUB LIMITED - EGHAM


Company Profile Company Filings

Overview

REIGATE TOWN CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EGHAM and has the status: Dissolved - no longer trading.
REIGATE TOWN CLUB LIMITED was incorporated 50 years ago on 08/08/1973 and has the registered number: 01127614. The accounts status is TOTAL EXEMPTION SMALL.

REIGATE TOWN CLUB LIMITED - EGHAM

This company is listed in the following categories:
5540 - Bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2009

Registered Office

GLADSTONE HOUSE 77-79
EGHAM
SURREY
TW20 9HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 01/07/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JONATHAN BROOKS Mar 1982 British Director 2009-09-30 CURRENT
ANGELA BROOKS Nov 1954 British Director 2007-03-09 CURRENT
KEITH CAMPBELL STEMP Oct 1947 British Director 1995-04-27 UNTIL 1996-04-26 RESIGNED
MR RONALD THOMAS JOHNSON Jan 1927 Secretary 1995-02-16 UNTIL 2004-04-20 RESIGNED
KEITH CAMPBELL STEMP Oct 1947 British Director 1999-04-20 UNTIL 2001-10-10 RESIGNED
KEVIN JAMES STEARN Jun 1966 British Director 1999-04-20 UNTIL 2000-04-18 RESIGNED
ALEX SMITH Oct 1946 British Director 1994-04-26 UNTIL 1995-04-27 RESIGNED
MARC SIMPSON Jan 1980 British Director 2005-07-15 UNTIL 2007-03-09 RESIGNED
MR RONALD THOMAS JOHNSON Jan 1927 Director 1992-04-23 UNTIL 1995-04-27 RESIGNED
MR MICHAEL ANTHONY SEGRE Sep 1940 British Director 1999-04-20 UNTIL 2002-05-17 RESIGNED
HADRIAN ROCHESTER Oct 1946 British Director RESIGNED
MR JOHN STEWART SIMPSON Sep 1945 British Director 2005-07-15 UNTIL 2007-03-09 RESIGNED
PEGGY EVELYN PROCTOR Jun 1928 Director 1997-04-15 UNTIL 1998-10-15 RESIGNED
GRAHAM JOHN PHILLIPS HILL Aug 1950 British Director 2004-04-20 UNTIL 2005-07-15 RESIGNED
OWEN GEORGE PAYNE Jul 1944 British Director RESIGNED
OWEN GEORGE PAYNE Jul 1944 British Director 1994-04-26 UNTIL 1996-04-26 RESIGNED
JOHN HAMILTON MILLIE May 1931 British Director 1995-04-27 UNTIL 2004-11-08 RESIGNED
JOHN HAMILTON MILLIE May 1931 British Director 2002-05-17 UNTIL 2005-07-15 RESIGNED
MR PHILIP THOMAS MIDDLETON Nov 1949 British Director 2008-08-19 UNTIL 2009-02-26 RESIGNED
JOHN KENCH Jul 1921 British Director 1994-04-26 UNTIL 2005-07-01 RESIGNED
PETER ROBERTS Apr 1942 British Director 2000-04-18 UNTIL 2002-01-09 RESIGNED
MR JOHN STEWART SIMPSON Sep 1945 British Secretary 2005-07-15 UNTIL 2007-06-18 RESIGNED
JOHN HERBERT PHILLIPS Secretary RESIGNED
JOHN HAMILTON MILLIE May 1931 British Secretary 2004-05-15 UNTIL 2005-07-15 RESIGNED
GEOFFREY WELLER Sep 1924 British Director RESIGNED
LANCE CHARLES GIBSON BROWN Sep 1932 British Director RESIGNED
TERENCE MICHAEL HARDING Oct 1947 British Director RESIGNED
PETER CHARLES GOODMAN Jan 1945 British Director 1995-04-27 UNTIL 1996-03-19 RESIGNED
MICHAEL FRENCH Jan 1962 British Director 2003-03-04 UNTIL 2004-10-01 RESIGNED
MRS EMMA ANN FREEZE May 1969 British Director 2009-07-09 UNTIL 2009-09-30 RESIGNED
MRS EMMA ANN FREEZE May 1969 British Director 2009-10-05 UNTIL 2009-10-05 RESIGNED
MALCOLM CROFTS May 1959 British Director RESIGNED
DENNIS HERBERT CROFTS Jun 1933 British Director RESIGNED
JOHN LESLIE ROLAND CHEETHAM Feb 1952 British Director 1993-04-27 UNTIL 1996-04-26 RESIGNED
SHAUN CHRISTOPHER HOPKINS Mar 1971 British Director 1999-04-20 UNTIL 1999-11-15 RESIGNED
RALPH CLARENCE CECIL CHAPMAN Nov 1935 British Director 2002-05-20 UNTIL 2003-05-12 RESIGNED
RICHARD MALCOLM BROWN Sep 1964 British Director 1995-04-27 UNTIL 1999-04-20 RESIGNED
PHILIP TERRY Sep 1967 British Director 2002-05-07 UNTIL 2003-03-04 RESIGNED
MR. JONATHAN BROOKS Mar 1982 British Director 2007-06-18 UNTIL 2009-07-09 RESIGNED
PAUL EDWARD BROCKLEHURST Nov 1938 British Director RESIGNED
WILLIAM BERRY Jun 1945 British Director 2003-03-04 UNTIL 2004-08-10 RESIGNED
JOHN MALCOLM BASHFORD Jul 1929 British Director 1997-04-15 UNTIL 2001-10-12 RESIGNED
THOMAS SHONE BARLOW Apr 1949 British Director 2003-03-04 UNTIL 2005-07-15 RESIGNED
RAYMOND ALGAR Apr 1948 British Director 1999-08-25 UNTIL 2002-10-18 RESIGNED
NORMAN BYRNE Nov 1949 British Director 1995-04-27 UNTIL 1996-04-26 RESIGNED
MR RICHARD FREDERICK HUDSON Dec 1932 British Director 1992-06-18 UNTIL 1999-08-20 RESIGNED
RONALD JAMES HAXTON Jul 1945 British Director 2003-03-04 UNTIL 2005-07-15 RESIGNED
MICHAEL CHARLES JONES Sep 1951 British Director RESIGNED
JAYNE WALLACE Jan 1959 British Director 2004-04-20 UNTIL 2005-07-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN CATERING LIMITED BARNET ... SMALL 56210 - Event catering activities
REIGATE BUSINESS GUILD REIGATE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MEADOW COURT BARNS MANAGEMENT LIMITED PAINSWICK UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ORIGIO LIMITED FAREHAM UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
D.H. CROFTS LIMITED CHARLWOOD Active TOTAL EXEMPTION FULL 43210 - Electrical installation
DOWER HOUSE RESIDENTIAL PROPERTY LIMITED REIGATE ENGLAND Active DORMANT 98000 - Residents property management
SOCIAL INFORMATION ON DISABILITY (SID) LIMITED WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
TWM TRUST CORPORATION LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
H G HIGGINSON LIMITED CHARLWOOD Active MICRO ENTITY 43210 - Electrical installation
TOP LEISURE LIMITED SURREY Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JJ WHISPERS LIMITED LONDON ... TOTAL EXEMPTION SMALL 5540 - Bars
SOUTHERN LEISURE CORPORATION LIMITED CRAWLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56301 - Licensed clubs
SOUTHERN CLUBS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 56301 - Licensed clubs
ROASTED BEAN COMPANY LTD REDHILL ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BESPOKE SOLUTIONS CORPORATION LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
SURREY LEISURE LIMITED REDHILL ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
REIGATE LEARNING ALLIANCE REIGATE UNITED KINGDOM Active FULL 85410 - Post-secondary non-tertiary education
BURLINGTON MEWS MANAGEMENT COMPANY LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TWM SOLICITORS LLP GUILDFORD Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIONISLE LIMITED SURREY Active MICRO ENTITY 81300 - Landscape service activities
MULBERRYS INDEPENDENT ESTATE AGENTS LIMITED EGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MOSLEY HILL CHILDCARE LIMITED HEATHROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M BIOTECH LIMITED EGHAM SURREY ENGLAND Active UNAUDITED ABRIDGED 46460 - Wholesale of pharmaceutical goods
LITTLE TROOPERS EGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MIXED FREIGHT HOLDINGS LIMITED EGHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
NEW TYPHOON LIMITED EGHAM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLOBAL MOTION PICTURES LIMITED EGHAM UNITED KINGDOM Active DORMANT 52290 - Other transportation support activities
MGN STRUCTURES LIMITED EGHAM ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
AMTRO LIMITED EGHAM ENGLAND Active NO ACCOUNTS FILED 46690 - Wholesale of other machinery and equipment