EALING SWIMMING CLUB LIMITED - NORTHOLT


Company Profile Company Filings

Overview

EALING SWIMMING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHOLT ENGLAND and has the status: Active.
EALING SWIMMING CLUB LIMITED was incorporated 13 years ago on 31/03/2011 and has the registered number: 07586365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

EALING SWIMMING CLUB LIMITED - NORTHOLT

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

NORTHOLT LEISURE CENTRE
NORTHOLT
UB5 4AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LESLEY ANNE HIBBERT Apr 1954 British Director 2017-03-12 CURRENT
MRS CAROLYN JUDGE Apr 1963 British Director 2017-06-07 CURRENT
MS NICOLE WAIBEL Oct 1969 German Director 2019-04-07 CURRENT
MR DAVID ROY HIBBERT Nov 1951 British Director 2017-03-12 CURRENT
MR NIGEL EDWARD GREY Jul 1967 British Director 2014-02-05 CURRENT
MRS RACHEL BRENNAN Secretary 2019-04-07 CURRENT
MRS SAMANTHA BONSIGNORE Feb 1970 British Director 2019-04-07 CURRENT
MR JONATHAN STUART WRIGHT Jun 1942 Uk Director 2013-12-11 UNTIL 2015-03-08 RESIGNED
ANDREW DAVID JAMESON Feb 1965 British Director 2011-03-31 UNTIL 2011-10-04 RESIGNED
MR. JOHN WOTHERSPOON Jan 1955 British Director 2011-04-17 UNTIL 2013-12-12 RESIGNED
ANGELA MARY WILCOCK Jul 1967 British Director 2017-03-12 UNTIL 2018-12-19 RESIGNED
MR THOMAS GERARD WALSH Jul 1961 Irish Director 2013-12-11 UNTIL 2019-04-07 RESIGNED
MR KELVIN DARREN CHARLES WALKER Jun 1971 British Director 2011-10-04 UNTIL 2013-12-12 RESIGNED
MRS KARIN VAZIRANI Jun 1970 Dutch Director 2019-04-07 UNTIL 2021-09-14 RESIGNED
MR RALPH RICHARD SHORTLAND Aug 1950 British Director 2015-03-08 UNTIL 2018-03-18 RESIGNED
MRS SIMONE POWELL Jun 1970 British Director 2017-06-07 UNTIL 2019-02-27 RESIGNED
DAVID JOHN LILLINGTON Feb 1966 British Director 2011-03-31 UNTIL 2016-11-28 RESIGNED
MR CHARLES JUDGE Feb 1959 British Director 2017-06-07 UNTIL 2021-05-20 RESIGNED
MS SARAH HULME May 1966 British Director 2015-03-08 UNTIL 2017-03-12 RESIGNED
MR JULIAN ERIC CASPER GORNIOK Dec 1966 British Director 2014-03-22 UNTIL 2015-05-01 RESIGNED
SUSAN BARBARA FLETCHER Oct 1961 British Director 2012-01-18 UNTIL 2019-04-07 RESIGNED
MR IAN CHARLES DURANT Jul 1958 British Director 2011-03-31 UNTIL 2012-02-12 RESIGNED
MRS ISABELLE BLANCHOT Feb 1970 French Director 2019-04-07 UNTIL 2021-06-10 RESIGNED
DAVID JOHN BARNES May 1946 British Director 2011-04-17 UNTIL 2012-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Carolyn Judge 2017-06-07 - 2023-04-20 4/1963 Northolt   Right to appoint and remove directors
Mr Charles Judge 2017-06-07 - 2021-05-20 2/1959 Ruislip Road East   Right to appoint and remove directors
Mrs Simone Powell 2017-06-07 - 2019-02-27 6/1970 Northolt   Right to appoint and remove directors as trust
Mr David Roy Hibbert 2017-03-12 - 2023-04-20 11/1951 Northolt   Right to appoint and remove directors
Mrs Lesley Anne Hibbert 2017-03-12 - 2023-04-20 4/1954 Northolt   Right to appoint and remove directors
Ms Angela Mary Wilcock 2017-03-12 - 2021-04-11 7/1967 Ruislip Road East   Right to appoint and remove directors
Mr Nigel Edward Grey 2016-04-06 - 2023-04-20 7/1967 Northolt   Right to appoint and remove directors
Ms Susan Barbara Fletcher 2016-04-06 - 2019-04-07 10/1961 Ruislip Road East   Right to appoint and remove directors
Mr Thomas Gerard Walsh 2016-04-06 - 2019-04-07 7/1961 Northolt   Right to appoint and remove directors
Mr Ralph Richard Shortland 2016-04-06 - 2018-03-18 8/1950 Ruislip Road East   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLERMONT HOTEL GROUP LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
CLERMONT HOTEL HR LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
GREGGS PLC NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
THE GROSVENOR HOTEL VICTORIA LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
SEA CONTAINERS SERVICES LIMITED LONDON ... FULL 7487 - Other business activities
02938984 LIMITED LONDON Dissolved... FULL 6010 - Transport via railways
GNER HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
WARREN PARTNERS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INTU PROPERTIES PLC LONDON In... GROUP 64306 - Activities of real estate investment trusts
OLYMPIA GROUP LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
THE ROYAL HORSEGUARDS HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
THE CHARING CROSS HOTEL LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
BRITVIC PLC HEMEL HEMPSTEAD Active GROUP 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
OLYMPIA EXHIBITIONS HOLDINGS LIMITED LONDON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
SHAFTESBURY CAPITAL PLC LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
EALING PERFORMANCE + ARTS CENTRE LONDON ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
LAWSON FISHER LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
JAMES GRANT & COMPANY (WEST) LIMITED EDINBURGH Active DORMANT 70100 - Activities of head offices
CLERMONT HOTEL MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation