WINCANTON COMMUNITY SPORTS CENTRE - SOMERSET


Overview

WINCANTON COMMUNITY SPORTS CENTRE is a PRI/LBG/NSC (Private, L from SOMERSET and has the status: Dissolved - no longer trading.
WINCANTON COMMUNITY SPORTS CENTRE was incorporated 25 years ago on 30/09/1998 and has the registered number: 03641430. The accounts status is TOTAL EXEMPTION FULL.

WINCANTON COMMUNITY SPORTS CENTRE - SOMERSET

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 31/03/2014

Registered Office

WEST HILL
SOMERSET
BA9 9SP

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
MR HOWARD ELLARD Secretary 2013-04-29 CURRENT
COUNCILLOR NICHOLAS CHARLES COLBERT Dec 1954 British Director 2011-06-17 CURRENT
MR HOWARD THURSTON ELLARD Oct 1961 British Director 2010-08-25 CURRENT
MR NIGEL STEWART ENGERT Feb 1950 British Director 2012-04-11 CURRENT
MR CHRISTOPHER PAUL FENTON Sep 1951 British Director 2009-07-22 CURRENT
MISS SYRA FORSHAW Jan 1965 British Director 2012-10-25 CURRENT
MR STEPHEN JAMES MILLER Nov 1967 British Director 2012-10-25 CURRENT
MR DAVID BRIAN OSBORNE May 1971 British Director 2010-06-21 CURRENT
TIMOTHY GUY ROBIN CARROLL Feb 1951 British Director 2000-03-27 UNTIL 2006-06-08 RESIGNED
ROBERT THOMAS CHAMBERLAIN Oct 1934 British Director 2000-03-27 UNTIL 2003-05-31 RESIGNED
MICHAEL JAMES CARROLL Nov 1948 British Director 2000-07-10 UNTIL 2002-04-29 RESIGNED
MR REX ANTHONY JOHN CALVERT Dec 1937 British Director 2010-01-28 UNTIL 2011-06-17 RESIGNED
BEN BATEMAM Jun 1939 British Director 2004-08-19 UNTIL 2008-07-22 RESIGNED
PETER WILLIAM ROCHFORD Mar 1956 British Secretary 2000-05-08 UNTIL 2005-05-31 RESIGNED
ROSEMARY LESLEY KEEP Feb 1942 Secretary 2006-10-04 UNTIL 2010-04-07 RESIGNED
MISS THERESA GRECH British Secretary 1998-09-30 UNTIL 2000-05-08 RESIGNED
MR ANDREW TIMOTHY FULLER May 1963 British Secretary 2005-05-31 UNTIL 2006-06-24 RESIGNED
MR CHRISTOPHER FENTON Secretary 2010-06-23 UNTIL 2013-04-29 RESIGNED
DAVID ELSON Mar 1945 British Director 1999-10-04 UNTIL 2002-09-30 RESIGNED
DAVID HILL May 1960 British Director 2001-06-25 UNTIL 2004-08-19 RESIGNED
MARTIN HOLLAND Mar 1951 British Director 1999-10-04 UNTIL 2000-09-07 RESIGNED
MR TIMOTHY JOHN URQUHART INGLEFIELD Nov 1946 British Director 2007-08-01 UNTIL 2010-01-28 RESIGNED
DOCTOR LESLIE GRANEY Aug 1947 British Director 2008-03-18 UNTIL 2010-02-24 RESIGNED
GRAHAM CHARLES GIBBS May 1958 British Director 2000-12-11 UNTIL 2015-03-31 RESIGNED
MR ANDREW TIMOTHY FULLER May 1963 British Director 1999-10-04 UNTIL 2006-06-24 RESIGNED
ROGER FOSTER Jan 1947 British Director 2004-08-19 UNTIL 2005-02-11 RESIGNED
DR MARCUS JOHN FELLOWS May 1954 British Director 1999-10-04 UNTIL 2001-06-09 RESIGNED
MR CHRISTOPHER HOLLAND Mar 1955 British Director 2001-06-25 UNTIL 2005-02-09 RESIGNED
VANESSA DOWDING Apr 1962 British Director 1999-10-04 UNTIL 2011-07-13 RESIGNED
GILLIAN PATRICIA D'ARCY Nov 1949 British Director 1999-10-04 UNTIL 2002-11-07 RESIGNED
SIMON GEORGE CRICHTON Jul 1970 British Director 2003-09-22 UNTIL 2008-07-22 RESIGNED
CAROLINE ROSEMARY COOMBES May 1958 British Director 1999-10-04 UNTIL 2005-07-20 RESIGNED
TIMOTHY CONINGHAM Oct 1952 British Director 1999-10-04 UNTIL 2002-09-30 RESIGNED
DAVID ANTHONY CLAYTON Sep 1961 British Director 1999-10-04 UNTIL 2000-04-01 RESIGNED
DISTRICT COUNCILLOR ALFRED GEORGE NOEL CHINNOCK Dec 1931 British Director 2000-03-27 UNTIL 2012-04-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMC EMEA LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MCLELLAN AND PARTNERS LIMITED CARDIFF ... FULL 70229 - Management consultancy activities other than financial management
BAKER TILLY INVESTMENT SOLUTIONS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
NB REAL ESTATE LIMITED MILTON KEYNES Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
NB REAL ESTATE MARKETS LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
PROPERTY RESEARCH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NB ENTRUST LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
NELSON BAKEWELL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NB PROPERTY AND ESTATE SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NB FINANCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SEAGROVE VENTURES LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CAMBRIDGE ENVIRONMENTAL LIMITED EPPING Dissolved... TOTAL EXEMPTION FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
RENEWABLES LIMITED COXHEATH UNITED KINGDOM Dissolved... 20140 - Manufacture of other organic basic chemicals
FOXCOMBE LANE MANAGEMENT COMPANY LIMITED GILLINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
FAST FERRY PARTNERS LIMITED HOVE Dissolved... MICRO ENTITY 50100 - Sea and coastal passenger water transport
THE WEST COUNTRY FLOWER COMPANY LIMITED HORSINGTON Dissolved... TOTAL EXEMPTION SMALL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
HIGHSPEED FERRIES LIMITED HOVE Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
ACREMAN PROPERTIES LIMITED TAUNTON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
CHRIS HOLLAND FOOD.COM LIMITED WINCANTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.