ENGLAND SQUASH LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ENGLAND SQUASH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Active.
ENGLAND SQUASH LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02411107. The accounts status is SMALL and accounts are next due on 31/12/2024.

ENGLAND SQUASH LIMITED - MANCHESTER

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NATIONAL SQUASH CENTRE
MANCHESTER
M11 3FF

This Company Originates in : United Kingdom
Previous trading names include:
ENGLAND SQUASH & RACKETBALL LIMITED (until 28/04/2016)
THE SQUASH RACKETS ASSOCIATION LIMITED (until 30/12/2009)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR JOY CARTER Dec 1955 British Director 2016-05-28 CURRENT
MR YAWAR ABBAS Mar 1966 British Director 2020-12-07 CURRENT
MR EAMONN PETER O'ROURKE May 1958 British Director 2016-05-28 CURRENT
MR MARK ANDREW JEFFREYS Feb 1968 British Director 2018-06-04 CURRENT
MRS HEIDI YOUNG LESEUR Mar 1970 Bermudian Director 2017-11-11 CURRENT
MR DAVID ANDREW LIGHT Feb 1964 British Director 2016-05-28 CURRENT
MR NICK MURRILLS Feb 1982 British Director 2019-07-01 CURRENT
MS WENDY NEWLOVE Sep 1973 New Zealander Director 2017-11-11 CURRENT
MS MAYURI NIGAM Jul 1978 British Director 2022-05-16 CURRENT
MR MARK WILLIAMS Apr 1983 British Director 2021-05-01 CURRENT
MR RICHARD CANNOCK Aug 1974 British Director 2022-07-21 CURRENT
MR ANDREW PHILIP STEELE Jun 1964 British Director 2022-05-29 CURRENT
NORMAN ASTBURY Secretary 1994-07-15 UNTIL 1995-01-18 RESIGNED
GORDON NICHOLSON Feb 1944 British Director 1994-11-12 UNTIL 1996-11-09 RESIGNED
NEIL HARVEY Apr 1959 English Director 1995-04-20 UNTIL 1999-11-27 RESIGNED
MR PETER WILLIAM BROWNE GOLDSON Feb 1951 British Director RESIGNED
MR PETER WILLIAM BROWNE GOLDSON Feb 1951 British Director 2003-01-18 UNTIL 2016-05-28 RESIGNED
NICHOLAS TAYLOR DONALD Oct 1961 British Director 2016-05-28 UNTIL 2022-05-27 RESIGNED
STUART HAMILTON COURTNEY Apr 1949 Director 1992-12-05 UNTIL 1997-12-13 RESIGNED
PHILIP RONALD COLLINS Aug 1952 British Director 2012-07-04 UNTIL 2017-05-23 RESIGNED
MR CHRISTOPHER JAMES GOTLA Feb 1955 British Secretary RESIGNED
JEREMY GUY LISTER Aug 1957 British Secretary 2002-02-19 UNTIL 2003-01-18 RESIGNED
STUART HAMILTON COURTNEY Apr 1949 Secretary 1997-12-01 UNTIL 2001-10-31 RESIGNED
NIGEL MOORE Jun 1955 Secretary 1994-11-12 UNTIL 1997-09-01 RESIGNED
MRS LOUISE JANE PERRY Secretary 2016-06-01 UNTIL 2020-02-22 RESIGNED
NICHOLAS MILES RIDER Sep 1959 British Secretary 2002-09-11 UNTIL 2014-01-31 RESIGNED
MRS ANN SHIRLEY KERRISON Aug 1948 British Director 1995-10-28 UNTIL 2002-02-20 RESIGNED
CHARLES BRUCE BRUNNING Apr 1951 British Director 1995-10-28 UNTIL 2002-02-20 RESIGNED
JULIE GOODACRE Nov 1960 Secretary 1993-07-07 UNTIL 1994-07-12 RESIGNED
MATTHEW OXLEY HAMMOND Secretary 1997-09-01 UNTIL 1997-12-01 RESIGNED
MR KEIR WORTH Secretary 2014-09-01 UNTIL 2016-06-01 RESIGNED
MR AZHAR MALIK Apr 1957 British Director 2012-07-04 UNTIL 2015-01-23 RESIGNED
MR ADRIAN BEVINGTON Jul 1971 British Director 2016-05-28 UNTIL 2016-12-12 RESIGNED
MRS KATHRYN LOUISA BEDWELL Dec 1971 British Director 2016-05-31 UNTIL 2021-09-14 RESIGNED
JENNIFER EILEEN BARKER Jul 1934 British Director RESIGNED
MR RICHARD HAROLD ANTCLIFF Jun 1950 British Director 2019-07-01 UNTIL 2020-05-01 RESIGNED
ANDY BUNTING Sep 1944 British Director 2006-11-04 UNTIL 2012-11-17 RESIGNED
MR MICHAEL DUNCAN BURCHELL Jul 1953 British Director 2012-11-17 UNTIL 2016-05-28 RESIGNED
MR JOHN DAVID BEST Nov 1947 British Director 2003-07-21 UNTIL 2016-05-03 RESIGNED
ADRIAN CHRISTY Sep 1963 British Director 2002-02-20 UNTIL 2003-01-18 RESIGNED
MRS SUSAN ANN MEADOWS Mar 1955 British Director 2013-11-16 UNTIL 2015-08-20 RESIGNED
MR ROGER JOHN CHARLES CEARNS Oct 1944 British Director 2003-01-18 UNTIL 2011-11-19 RESIGNED
MR GORDON JOHN LORD Apr 1961 British Director 2016-05-28 UNTIL 2018-03-23 RESIGNED
JEREMY GUY LISTER Aug 1957 British Director 2002-02-19 UNTIL 2003-01-18 RESIGNED
MR DAVID LAW Dec 1942 British Director 2009-11-07 UNTIL 2013-11-16 RESIGNED
JONATHEN BRENNAN Mar 1957 British Director 2003-01-18 UNTIL 2003-08-29 RESIGNED
MR GORDON ALEXANDER KERR Jul 1959 British Director 2007-11-10 UNTIL 2009-11-01 RESIGNED
DR PETER CLIVE KEEN Oct 1937 British Director 2011-11-19 UNTIL 2013-11-16 RESIGNED
MR DEVAN KANDIAH Apr 1940 British Director RESIGNED
MS JANE HILL Oct 1952 British Director 2013-11-16 UNTIL 2015-08-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLITWICK AND AMPTHILL LAWN TENNIS CLUB LIMITED(THE) FLITWICK Active MICRO ENTITY 93110 - Operation of sports facilities
GEOFFREY OSBORNE LIMITED REIGATE Active GROUP 41201 - Construction of commercial buildings
CHICHESTER PLANT CONTRACTORS LIMITED EASTLEIGH Dissolved... FULL 99999 - Dormant Company
FOUNTAINS ENVIRONMENTAL LIMITED LONDON Dissolved... FULL 7470 - Other cleaning activities
CONNAUGHT PARTNERSHIPS LTD LONDON Dissolved... FULL 4525 - Other special trades construction
CONNAUGHT TECHNICAL SOLUTIONS LIMITED LONDON Dissolved... FULL 9305 - Other service activities n.e.c.
G O DEVELOPMENTS (WITHAM) LIMITED BOREHAMWOOD ... FULL 41100 - Development of building projects
GEOFFREY OSBORNE PROPERTY SERVICES LIMITED BOREHAMWOOD ... DORMANT 99999 - Dormant Company
I S MANUFACTURING LIMITED BOREHAMWOOD ... TOTAL EXEMPTION FULL 99999 - Dormant Company
GO DEVELOPMENTS (SOLENT) LIMITED BOREHAMWOOD ... FULL 41100 - Development of building projects
ANDOVER ROAD (NO.1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED REIGATE Active FULL 41100 - Development of building projects
FISHBOURNE NO2 LIMITED REIGATE Active FULL 64203 - Activities of construction holding companies
MOORSIDE ROAD (NO.1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
REIGATE NO.1 LIMITED BOREHAMWOOD ... FULL 41100 - Development of building projects
ADRIAN BEVINGTON SPORT & PR LTD SAFFRON WALDEN ENGLAND Dissolved... 70210 - Public relations and communications activities
OSBORNE HOMES LIMITED REIGATE UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
OSBORNE COMMUNITIES LIMITED BOREHAMWOOD ... DORMANT 99999 - Dormant Company
BEVINGTON SPORT LTD SAFFRON WALDEN ENGLAND Active MICRO ENTITY 93199 - Other sports activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER CITY FOOTBALL CLUB LIMITED MANCHESTER Active FULL 93120 - Activities of sport clubs
ZZ MERCHANDISING LIMITED MANCHESTER ENGLAND Active DORMANT 93199 - Other sports activities
GREATER MANCHESTER SPORTS PARTNERSHIP MANCHESTER ENGLAND Active FULL 93199 - Other sports activities
MANCHESTER SPORT AND LEISURE TRUST MANCHESTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ENGLISH LACROSSE ASSOCIATION LIMITED MANCHESTER ENGLAND Active SMALL 93199 - Other sports activities
MANCHESTER COUNTY FOOTBALL ASSOCIATION LIMITED MANCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MANCHESTER CITY INVESTMENTS LIMITED MANCHESTER Active DORMANT 64209 - Activities of other holding companies n.e.c.
WORLD DODGEBALL ASSOCIATION LTD MANCHESTER ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
BRITISH LACROSSE LTD MANCHESTER ENGLAND Active MICRO ENTITY 93199 - Other sports activities