EASTCOTE CLUB (SPORTS) LIMITED

27 The Drive, Northwood, HA6 1HW, Middlesex
StatusACTIVE
Company No.01484839
CategoryPrivate Limited Company
Incorporated12 Mar 1980
Age44 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

EASTCOTE CLUB (SPORTS) LIMITED is an active private limited company with number 01484839. It was incorporated 44 years, 3 months, 7 days ago, on 12 March 1980. The company address is 27 The Drive, Northwood, HA6 1HW, Middlesex.



People

DENHAM, John Martin Giles

Secretary

ACTIVE

Assigned on 09 Oct 2010

Current time on role 13 years, 8 months, 10 days

AVERKIOU, Paul

Director

Computer Consultant

ACTIVE

Assigned on 14 Jul 2020

Current time on role 3 years, 11 months, 5 days

DENHAM, John Martin Giles

Director

Civil Servant

ACTIVE

Assigned on 09 Oct 2010

Current time on role 13 years, 8 months, 10 days

CORBETT, Tania Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 06 Sep 2000

Resigned on 09 Oct 2010

Time on role 10 years, 1 month, 3 days

DAVIS, Rita Rani, Mrs.

Secretary

Book Keeper

RESIGNED

Assigned on 01 Sep 1993

Resigned on 01 Sep 1997

Time on role 4 years

DEVESON, Geoffrey Reginald

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 9 months, 18 days

LISTER, Ruth Marie

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 06 Sep 2000

Time on role 3 years, 5 days

CORBETT, Tania Elizabeth

Director

Solicitor

RESIGNED

Assigned on 01 Sep 1997

Resigned on 09 Oct 2010

Time on role 13 years, 1 month, 8 days

DAVIDSON, Ronald Edward

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1993

Resigned on 14 Feb 1995

Time on role 1 year, 5 months, 13 days

DEATH, Geoffrey David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 9 months, 18 days

DEVESON, Geoffrey Reginald

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 9 months, 18 days

LEYERSHA, Ann

Director

Secretary

RESIGNED

Assigned on 14 Feb 1995

Resigned on 01 Sep 1997

Time on role 2 years, 6 months, 18 days

PRICE, Ann Phyllis

Director

Retired

RESIGNED

Assigned on 11 Feb 2001

Resigned on 19 Jul 2020

Time on role 19 years, 5 months, 8 days

PRICE, Ann Phyllis

Director

School Administrator Teacher

RESIGNED

Assigned on 01 Sep 1993

Resigned on 06 Sep 2000

Time on role 7 years, 5 days

WILLITTS, Andrew James

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Sep 2000

Resigned on 11 Feb 2001

Time on role 5 months, 5 days


Some Companies

ASPECT SOFTWARE DEVELOPMENTS LIMITED

2 MUNDY STREET,HEANOR,DE75 7EB

Number:07420986
Status:ACTIVE
Category:Private Limited Company

G76 LIMITED

106 HILLVIEW DRIVE,GLASGOW,G76 7JD

Number:SC335834
Status:ACTIVE
Category:Private Limited Company

GEO SAMPLE SOLUTIONS LTD

UNIT 7 BASSETS MANOR,HARTFIELD,TN7 4LA

Number:11446767
Status:ACTIVE
Category:Private Limited Company

GIA GROUP LIMITED

23 MIDDLETON PARK CIRCUS, MIDDLETON,WEST YORKSHIRE,LS10 4LX

Number:10574094
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF INCENTIVES LIMITED

87 ACKLAM ROAD,MIDDLESBROUGH,TS5 5HR

Number:11411673
Status:ACTIVE
Category:Private Limited Company

THE EDGE LETS LIMITED

20 WIGAN ROAD,ORMSKIRK,L39 2AU

Number:08666799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source