LAMBROOK SPORTS AND LEISURE CLUB LIMITED

, Bracknell, RG42 6LU, Berkshire
StatusACTIVE
Company No.02900023
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAMBROOK SPORTS AND LEISURE CLUB LIMITED is an active private limited company with number 02900023. It was incorporated 30 years, 3 months, 12 days ago, on 18 February 1994. The company address is , Bracknell, RG42 6LU, Berkshire.



People

BROMFIELD, Christopher John Bertram

Secretary

ACTIVE

Assigned on 31 Dec 2006

Current time on role 17 years, 4 months, 30 days

BURROWES, Patrick Charles Henry

Director

Banker

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 29 days

MACLEOD, Donald Farquar

Director

Executive Search Consultant

ACTIVE

Assigned on 22 Sep 2003

Current time on role 20 years, 8 months, 8 days

CASKIE, Norman Donald

Secretary

School Bursar

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Aug 1999

Time on role 1 year, 11 months, 30 days

GREATRIX, John

Secretary

Bursar

RESIGNED

Assigned on 18 Feb 1994

Resigned on 01 Sep 1997

Time on role 3 years, 6 months, 14 days

JUFFS, Elizabeth Carol

Secretary

Bursar

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 Dec 2006

Time on role 7 years, 3 months, 30 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 1994

Resigned on 18 Feb 1994

Time on role

BADHAM-THORNHILL, Robin

Director

Headmaster

RESIGNED

Assigned on 18 Feb 1994

Resigned on 01 Sep 1997

Time on role 3 years, 6 months, 14 days

BEARDMORE-GRAY, Tom

Director

Mining

RESIGNED

Assigned on 17 Jun 2008

Resigned on 31 Dec 2018

Time on role 10 years, 6 months, 14 days

CASKIE, Norman Donald

Director

School Bursar

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Aug 1999

Time on role 1 year, 11 months, 30 days

GRANGER, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 1994

Resigned on 22 Sep 2003

Time on role 9 years, 7 months, 4 days

JUFFS, Elizabeth Carol

Director

Bursar

RESIGNED

Assigned on 01 Sep 1999

Resigned on 31 Dec 2006

Time on role 7 years, 3 months, 30 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 18 Feb 1994

Time on role


Some Companies

ACREMUIR LIMITED

81 CALDER STREET,GLASGOW,G42 7RR

Number:SC380913
Status:ACTIVE
Category:Private Limited Company

ARNOLD ENGINEERING PLASTICS LIMITED

2 REGAL CLOSE,NORTHAMPTON,NN3 6LL

Number:01082972
Status:ACTIVE
Category:Private Limited Company

DOVE TECHNOLOGY LIMITED

UNIT 2 DOUGLAS PARK OPAL WAY,STONE,ST15 0YJ

Number:06542302
Status:ACTIVE
Category:Private Limited Company

GINA KELLY SOLUTIONS LIMITED

57 ELM DRIVE,DEANSHANGER,MK19 6JE

Number:10508285
Status:ACTIVE
Category:Private Limited Company

MEDIA COACH INTERNATIONAL LTD

SPECTRUM HOUSE DUNSTABLE ROAD,ST. ALBANS,AL3 7PR

Number:06773970
Status:ACTIVE
Category:Private Limited Company

PROTEK PAINTING CONTRACTORS LIMITED

5 CEDAR WOOD CLOSE,EASTLEIGH,SO50 7LN

Number:03713943
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