MARKSON TENNIS AND LEISURE CENTRES LIMITED

The Hangar Mosquito Way The Hangar Mosquito Way, Hatfield, AL10 9AX, Hertfordshire
StatusACTIVE
Company No.02463017
CategoryPrivate Limited Company
Incorporated24 Jan 1990
Age34 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARKSON TENNIS AND LEISURE CENTRES LIMITED is an active private limited company with number 02463017. It was incorporated 34 years, 3 months, 16 days ago, on 24 January 1990. The company address is The Hangar Mosquito Way The Hangar Mosquito Way, Hatfield, AL10 9AX, Hertfordshire.



People

BURROWS, Patrick James

Director

Chartered Accountant

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 8 days

BROWNE, Lorna Barrington

Secretary

Company Secretary

RESIGNED

Assigned on 24 Feb 1995

Resigned on 10 Oct 1997

Time on role 2 years, 7 months, 14 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 23 Jun 1998

Resigned on 25 Sep 2002

Time on role 4 years, 3 months, 2 days

FAIRHURST, Russell William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 02 Aug 2007

Time on role 3 years, 6 months, 3 days

FAIRHURST, Russell William

Secretary

RESIGNED

Assigned on 10 Oct 1997

Resigned on 23 Jun 1998

Time on role 8 months, 13 days

GRAY, David Charles Norreys

Secretary

RESIGNED

Assigned on 03 Mar 1993

Resigned on 17 Feb 1995

Time on role 1 year, 11 months, 14 days

HARRIS, Ian Michael Brian

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 31 Dec 2017

Time on role 10 years, 1 month, 8 days

HASWELL, Charles Christopher Miles

Secretary

Co Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 03 Mar 1993

Time on role 1 year, 18 days

HINDES, Mark Lewis William

Secretary

Director

RESIGNED

Assigned on 02 Aug 2007

Resigned on 23 Nov 2007

Time on role 3 months, 21 days

HOBSON, Sarah Dominica Jeanne

Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 1992

Time on role 32 years, 2 months, 25 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 02 Aug 2007

Time on role 3 years, 6 months, 3 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

BREW, Lawrence Guy

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 1992

Resigned on 25 Aug 1992

Time on role 6 months, 11 days

BROSNAN, Denis

Director

Company Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 15 Apr 1993

Time on role 1 year, 2 months, 1 day

CLARKE, James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 1995

Resigned on 27 Feb 1998

Time on role 2 years, 4 months, 9 days

DODD, Eric Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 30 Jun 2005

Time on role 1 year, 29 days

FEARN, Matthew

Director

Finance & Planning Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 Jun 2004

Time on role 2 years, 4 months, 31 days

FLOWER, Nicola Zoe

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 26 Mar 2007

Time on role 1 year, 4 months, 25 days

HARRIS, Ian Michael Brian

Director

Chartered Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 31 Dec 2017

Time on role 10 years, 1 month, 8 days

HINDES, Mark Lewis William

Director

Director

RESIGNED

Assigned on 02 Aug 2007

Resigned on 23 Nov 2007

Time on role 3 months, 21 days

HOBSON, Sarah Dominica Jeanne

Director

Fitness Consultant

RESIGNED

Assigned on

Resigned on 14 Feb 1992

Time on role 32 years, 2 months, 25 days

LLOYD, David

Director

Co Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 25 Oct 1996

Time on role 4 years, 8 months, 11 days

LLOYD, Scott Anthony

Director

Director

RESIGNED

Assigned on 02 Aug 2007

Resigned on 31 Dec 2017

Time on role 10 years, 4 months, 29 days

MARKSON, Jonathan

Director

Tennin Consultant

RESIGNED

Assigned on

Resigned on 18 Jun 1998

Time on role 25 years, 10 months, 21 days

MILLER, Stewart

Director

Managing Director

RESIGNED

Assigned on 15 May 2001

Resigned on 30 Sep 2005

Time on role 4 years, 4 months, 15 days

PELLINGTON, Andrew David

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 02 Aug 2007

Time on role 1 year, 9 months, 1 day

PHILLIPS, Mark Randall

Director

Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 01 Jan 2002

Time on role 3 years, 6 months, 13 days

PHILLIPS, Nicholas

Director

Sales And Operations Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 28 Nov 2009

Time on role 2 years, 8 months, 2 days

PHILPOTT, Stephen John Randall

Director

Managing Director

RESIGNED

Assigned on 18 Jun 1998

Resigned on 06 Dec 2000

Time on role 2 years, 5 months, 18 days

TAYLOR, Ian Compton

Director

Company Director

RESIGNED

Assigned on 15 Apr 1993

Resigned on 18 Oct 1995

Time on role 2 years, 6 months, 3 days

TYE, Michael Edward

Director

Company Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 02 Aug 2007

Time on role 1 year, 10 months, 2 days

WEEDALL, Lynne Marie

Director

H R Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 31 Jan 2003

Time on role 2 years, 1 month, 25 days

WRIGHT, Grant Campbell

Director

Company Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 30 Sep 2005

Time on role 2 years, 7 months, 30 days


Some Companies

BREW & HOP CONSULTANCY SERVICES LIMITED

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11111270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CINQUANTE CINQ PARTNERS LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC372727
Status:ACTIVE
Category:Limited Liability Partnership

EASTERN ACQUISITIONS L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL008062
Status:ACTIVE
Category:Limited Partnership

MUNCER ENGINEERING LIMITED

369 RINGWOOD ROAD,DORSET,BH12 4LT

Number:01052194
Status:ACTIVE
Category:Private Limited Company

NANOSTUDY LIMITED

FLAT A,LONDON,E11 4RG

Number:10718123
Status:ACTIVE
Category:Private Limited Company

SHREE YANTRA INVESTMENTS LTD

76 GRAVENEY ROAD,LONDON,SW17 0EH

Number:07565582
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