GRESHAMS SPORTS & SOCIAL CLUB LIMITED

312 Tuddenham Road, Ipswich, IP4 3QJ, England
StatusACTIVE
Company No.04201975
CategoryPrivate Limited Company
Incorporated19 Apr 2001
Age23 years, 2 months
JurisdictionEngland Wales

SUMMARY

GRESHAMS SPORTS & SOCIAL CLUB LIMITED is an active private limited company with number 04201975. It was incorporated 23 years, 2 months ago, on 19 April 2001. The company address is 312 Tuddenham Road, Ipswich, IP4 3QJ, England.



People

TURNER, Barry Keith

Secretary

ACTIVE

Assigned on 06 Apr 2017

Current time on role 7 years, 2 months, 13 days

CALVER, Mark

Director

Company Director

ACTIVE

Assigned on 06 Apr 2017

Current time on role 7 years, 2 months, 13 days

BEESON, Philip George

Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 02 Feb 2017

Time on role 1 day

TURNER, Barry Keith

Secretary

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 01 Feb 2017

Time on role 15 years, 6 months, 7 days

BIRKETTS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Apr 2001

Resigned on 25 Jul 2001

Time on role 3 months, 6 days

ADAMS, Mark John

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 23 May 2004

Time on role 2 years, 9 months, 29 days

ASH, Dennis Arthur

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 03 Dec 2007

Time on role 6 years, 4 months, 9 days

BEESON, Philip George

Director

Director

RESIGNED

Assigned on 20 Jan 2017

Resigned on 02 Feb 2017

Time on role 13 days

CALVER, Mark

Director

Director

RESIGNED

Assigned on 08 Sep 2003

Resigned on 01 Feb 2017

Time on role 13 years, 4 months, 23 days

CAREY, Philip Robert

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 01 Apr 2010

Time on role 8 years, 8 months, 7 days

CHAMPION, Colin Trevor

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 15 Nov 2002

Time on role 1 year, 3 months, 21 days

COPPING, John Bernard

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 14 May 2007

Time on role 5 years, 9 months, 20 days

GOLDSMITH, Roy Edward George

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 27 Apr 2004

Time on role 2 years, 9 months, 2 days

KILL, Oliver James

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 03 Aug 2018

Time on role 17 years, 9 days

RUST, Rosemary Anne

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 14 May 2007

Time on role 5 years, 9 months, 20 days

TURNER, Barry Keith

Director

General Manager

RESIGNED

Assigned on 06 Apr 2017

Resigned on 03 Aug 2018

Time on role 1 year, 3 months, 27 days

TURNER, Barry Keith

Director

Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 01 Feb 2017

Time on role 15 years, 6 months, 7 days

WESTALL, Stuart Edward

Director

Assistant General Manager

RESIGNED

Assigned on 25 Jul 2001

Resigned on 16 Sep 2002

Time on role 1 year, 1 month, 22 days

BIRKETTS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 19 Apr 2001

Resigned on 25 Jul 2001

Time on role 3 months, 6 days


Some Companies

ADAPTILE LTD

10 COOPER PLACE,OXFORD,OX3 8JW

Number:11021312
Status:ACTIVE
Category:Private Limited Company

INFRACENTRIC LIMITED

ST. DUNSTANS HOUSE,MELROSE,TD6 9RU

Number:SC424720
Status:ACTIVE
Category:Private Limited Company

K PENN MUSIC LTD

6 WESTFIELD WAY,NEWBURY,RG14 5NF

Number:09470646
Status:ACTIVE
Category:Private Limited Company

LAMBOURN PROPERTY SERVICES LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:09487938
Status:ACTIVE
Category:Private Limited Company

SC SKILLS LIMITED

C/O CLARKSON HYDE LLP CHANCERY HOUSE,SUTTON,SM1 1JB

Number:06554048
Status:ACTIVE
Category:Private Limited Company

SPORTING 87 EDUCATIONAL TRUST

5 TOPER LANE,BURY ST EDMUNDS,IP33 2AT

Number:08436833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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