ALTON WATER SPORTS CENTRE - IPSWICH


Overview

ALTON WATER SPORTS CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from IPSWICH and has the status: Dissolved - no longer trading.
ALTON WATER SPORTS CENTRE was incorporated 33 years ago on 05/04/1991 and has the registered number: 02598580. The accounts status is TOTAL EXEMPTION FULL.

ALTON WATER SPORTS CENTRE - IPSWICH

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
30 / 9 30/09/2017

Registered Office

HOLBROOK ROAD
IPSWICH
SUFFOLK
IP9 2RY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLA JANE STEINSON Secretary 2012-10-05 CURRENT
MR MARK SMITH May 1963 British Director 2014-02-10 CURRENT
MR GAVIN MACDONALD JOHNSON Jan 1958 British Director 2014-11-10 CURRENT
DOCTOR MARK HAINSWORTH Oct 1959 British Director 2012-05-25 CURRENT
MRS LIANE MICHELLE KAVANAH-DAVIES Jan 1966 British Director 2015-11-13 CURRENT
MR ALAN JAMES PAWSEY Jun 1956 British Director 2015-02-09 CURRENT
MRS JULIE-ANNE ANNE WHITE Sep 1962 British Director 2010-10-27 UNTIL 2017-02-02 RESIGNED
NICOLA JANE STEINSON Jul 1983 British Director 2011-01-27 UNTIL 2013-10-18 RESIGNED
CLIVE ANTHONY WARD Sep 1951 British Director 1993-08-01 UNTIL 1999-06-15 RESIGNED
PENELOPE ANN NEWBY May 1963 British Director 2002-11-25 UNTIL 2004-02-16 RESIGNED
DAVID ROGER TAYLOR Mar 1963 British Director 2009-08-24 UNTIL 2012-05-26 RESIGNED
DOCTOR GORDON HUDSON MUNGEAM Aug 1932 British Director RESIGNED
MICHAEL LAWRENCE KEEBLE Apr 1949 British Director RESIGNED
COMM JOHN LAMB Mar 1920 British Director RESIGNED
MR KENNETH JOHN PRITCHARD Mar 1926 British Director RESIGNED
MALCOLM RUSSELL PARKER Sep 1959 British Director 2009-08-24 UNTIL 2012-10-05 RESIGNED
NYE OWEN Jul 1936 British Director 1998-06-02 UNTIL 1999-11-01 RESIGNED
MR ANDREW NUTTON Nov 1977 British Director 2014-05-15 UNTIL 2017-08-31 RESIGNED
PHILIP JOHN CODLING Aug 1959 British Secretary 2007-10-17 UNTIL 2009-09-08 RESIGNED
RICHARD JOHN GEORGE HUGHES Secretary RESIGNED
DIANA BERENICE STATHAM Secretary 1995-05-05 UNTIL 1997-10-07 RESIGNED
MALCOLM RUSSELL PARKER Sep 1959 British Secretary 2009-08-24 UNTIL 2012-10-05 RESIGNED
MICHAEL LAWRENCE KEEBLE Apr 1949 British Secretary 1997-10-07 UNTIL 2006-12-13 RESIGNED
MRS GILLIAN JOAN CLEGG Jun 1962 British Director 2007-10-17 UNTIL 2009-08-24 RESIGNED
PAUL ROBIN COOPER Mar 1954 British Director 2004-06-15 UNTIL 2007-08-01 RESIGNED
MR RICHARD COKER Jun 1970 British Director 2013-01-13 UNTIL 2015-11-01 RESIGNED
MR ROBERT JOHN CUBITT Jul 1965 British Director 2012-12-01 UNTIL 2013-12-02 RESIGNED
MR JAMES PETER ANTHONY GWIZDALA Sep 1960 British Director 2013-07-01 UNTIL 2016-07-06 RESIGNED
MR JOHN HUGHES Oct 1941 British Director RESIGNED
MR MARTIN HORE Nov 1950 British Director 1998-06-02 UNTIL 2011-01-17 RESIGNED
DAVID CHARLES ROSS HEYHOE Jun 1938 British Director 1998-01-01 UNTIL 2005-06-30 RESIGNED
PHILIP JOHN CODLING Aug 1959 British Director 2007-10-17 UNTIL 2010-10-27 RESIGNED
DAVID LESLIE WOOD Nov 1949 British Director 2005-07-14 UNTIL 2015-11-13 RESIGNED
MR STEWART GRAHAM BERRY Jan 1947 British Director 2013-01-13 UNTIL 2015-11-13 RESIGNED
NINA ROSE ALCOCK May 1925 British Director RESIGNED
RICHARD PAUL HILL Jul 1953 British Director 1997-08-01 UNTIL 2000-09-25 RESIGNED
LEON CHARLES SMITH Mar 1934 British Director 1999-06-15 UNTIL 2009-10-15 RESIGNED
GEORGINA JONES Jul 1957 British Director 2005-07-19 UNTIL 2008-08-12 RESIGNED
MR GAVIN MACDONALD JOHNSON Jan 1958 British Director 2007-10-17 UNTIL 2009-08-12 RESIGNED
MR MICHAEL DAVID TAYLOR Feb 1966 British Director 2012-10-05 UNTIL 2013-12-02 RESIGNED
MS SUSAN THOMAS Aug 1947 British Director 2001-08-10 UNTIL 2005-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORPORATION OF ST. LAWRENCE COLLEGE(THE) RAMSGATE Active GROUP 85200 - Primary education
NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
EAST OF ENGLAND TOURIST BOARD NORWICH Dissolved... FULL 9305 - Other service activities n.e.c.
CONNECT - EDUCATION AND BUSINESS IPSWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
WESTERFIELD ROAD MANAGEMENT COMPANY LIMITED IPSWICH ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
SENCIA LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
SUFFOLK FAMILY CARERS LIMITED CLAYDON Active SMALL 86900 - Other human health activities
ALTORIAN FINANCIAL MANAGEMENT LIMITED MANNINGTREE UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
THE NATIONAL ASSOCIATION FOR AREAS OF OUTSTANDING NATURAL BEAUTY SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OYSTER MARINE LIMITED LONDON Dissolved... FULL 30110 - Building of ships and floating structures
OYSTER MARINE HOLDINGS LIMITED READING Dissolved... GROUP 70100 - Activities of head offices
BILDESTON HEALTH LIMITED IPSWICH Dissolved... DORMANT 86210 - General medical practice activities
MOTORV8 RISK REDUCTION C.I.C. HALSTEAD Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ARC RISK AND RESILIENCE LIMITED IPSWICH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OUTDOOR EDUCATION ADVISERS PANEL LIMITED AMBLESIDE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE THORPE WOODLANDS ADVENTURE CENTRE TRUST THETFORD Active TOTAL EXEMPTION FULL 85600 - Educational support services
ADELYA LIMITED MANNINGTREE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KEYFLEX PROPERTIES LTD STOWMARKET ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Alton Water Sports Centre - Filleted accounts 2018-01-05 30-09-2017
Alton Water Sports Centre - Abbreviated accounts 2016-12-23 31-03-2016 £215,898 Cash
Alton Water Sports Centre - Abbreviated accounts 2015-12-10 31-03-2015 £120,126 Cash
Alton Water Sports Centre - Abbreviated accounts 2014-10-24 31-03-2014 £139,259 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID GRAY HEATING AND PLUMBING LIMITED IPSWICH UNITED KINGDOM Active DORMANT 43220 - Plumbing, heat and air-conditioning installation