BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD

94 Balham High Road, London, SW12 9AA
StatusACTIVE
Company No.07702545
Category
Incorporated12 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

BALHAM AND TOOTING COMMUNITY AND SPORTS CLUB LTD is an active with number 07702545. It was incorporated 12 years, 10 months, 21 days ago, on 12 July 2011. The company address is 94 Balham High Road, London, SW12 9AA.



People

BURTON, Rosemarie

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 1 day

ANDERSON, Marcell

Director

Retired

ACTIVE

Assigned on 30 Oct 2022

Current time on role 1 year, 7 months, 3 days

BURTON, Rosemarie

Director

Team Manager

ACTIVE

Assigned on 30 Oct 2022

Current time on role 1 year, 7 months, 3 days

JONAS-LIVINGSTONE, Norman Sonna

Director

Retired

ACTIVE

Assigned on 30 Oct 2022

Current time on role 1 year, 7 months, 3 days

LEID, Linda

Director

Hr

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 13 days

MORRIS, Darrel

Director

None

ACTIVE

Assigned on 12 Jul 2011

Current time on role 12 years, 10 months, 21 days

PARSONS, Hyacinth

Director

Retired

ACTIVE

Assigned on 30 Oct 2022

Current time on role 1 year, 7 months, 3 days

SIMPSON, Lorna

Director

Administrator

ACTIVE

Assigned on 30 Oct 2022

Current time on role 1 year, 7 months, 3 days

SMITH, Sylvia

Director

Retired

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 13 days

WILLIAMS, Noel George

Director

Retired

ACTIVE

Assigned on 26 Oct 2014

Current time on role 9 years, 7 months, 7 days

CROOKS, Beatrice Rosalie

Secretary

RESIGNED

Assigned on 30 Oct 2011

Resigned on 30 Oct 2014

Time on role 3 years

MARSHALL, Sydney Egerton, Dr

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 01 Jan 2024

Time on role 8 years, 2 months

BURTON, Rose-Marie

Director

Local Government Officer

RESIGNED

Assigned on 12 Jul 2011

Resigned on 31 Oct 2016

Time on role 5 years, 3 months, 19 days

BURTON JNR, Eric Samuel

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 28 Oct 2012

Time on role 1 year, 3 months, 16 days

CAMERON, John Patrick

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2011

Time on role 3 months, 18 days

CROOKS, Beatrice Rosalie

Director

Chair Of Standing Committee

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2022

Time on role 11 years, 3 months, 18 days

CRUMBIE-REID, Edith

Director

None

RESIGNED

Assigned on 30 Oct 2011

Resigned on 14 Jul 2013

Time on role 1 year, 8 months, 15 days

DIXON, Eleanor

Director

Retired

RESIGNED

Assigned on 26 Oct 2014

Resigned on 30 Oct 2016

Time on role 2 years, 4 days

DOUGLAS, Donald

Director

Chief Executive

RESIGNED

Assigned on 30 Oct 2011

Resigned on 31 Oct 2015

Time on role 4 years, 1 day

HORNE, Richard

Director

Community Worker

RESIGNED

Assigned on 29 Oct 2017

Resigned on 30 May 2018

Time on role 7 months, 1 day

HORNE, Richard

Director

None

RESIGNED

Assigned on 30 Oct 2011

Resigned on 31 Oct 2015

Time on role 4 years, 1 day

JOHNSON, Trevor

Director

Retired

RESIGNED

Assigned on 30 Oct 2022

Resigned on 01 Jan 2024

Time on role 1 year, 2 months, 2 days

JOHNSON, Trevor

Director

Electrician

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2011

Time on role 3 months, 18 days

JONAS-LIVINGSTONE, Norman Sonna

Director

Trading Manager Charity

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2011

Time on role 3 months, 18 days

JONAS-LIVINGSTONE, Pamela

Director

Retired

RESIGNED

Assigned on 30 Oct 2022

Resigned on 28 Feb 2023

Time on role 3 months, 29 days

MARSHALL, Sydney Egerton

Director

Retired

RESIGNED

Assigned on 01 Nov 2015

Resigned on 20 Mar 2024

Time on role 8 years, 4 months, 19 days

MATTHEWS, Eversley

Director

None

RESIGNED

Assigned on 30 Oct 2011

Resigned on 09 Jun 2014

Time on role 2 years, 7 months, 10 days

MAYNE, Lorina

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 01 Jan 2024

Time on role 12 years, 5 months, 20 days

OSBORNE, Jennifer N/A

Director

None

RESIGNED

Assigned on 30 Oct 2011

Resigned on 30 Oct 2014

Time on role 3 years

OSBORNE, Vinroy

Director

Delivery Driver

RESIGNED

Assigned on 01 Nov 2016

Resigned on 30 Jun 2022

Time on role 5 years, 7 months, 29 days

OSBORNE, Vinroy

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 31 Oct 2015

Time on role 4 years, 3 months, 19 days

PARSONS, Hyacinth

Director

Retired

RESIGNED

Assigned on 01 Nov 2015

Resigned on 31 Oct 2016

Time on role 11 months, 30 days

PHILLIPS, Carol

Director

Personal Assistant

RESIGNED

Assigned on 26 Oct 2014

Resigned on 30 Jun 2022

Time on role 7 years, 8 months, 4 days

ROBINSON, Delbert Michael

Director

None

RESIGNED

Assigned on 30 Oct 2011

Resigned on 30 Oct 2014

Time on role 3 years

SMITH, Vivien

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 16 Jan 2014

Time on role 2 years, 6 months, 4 days

STEWART, Paulette

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2014

Time on role 3 years, 3 months, 18 days

WHITTER, Donovan

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2011

Time on role 3 months, 18 days

WILLIAMS, Noel George

Director

Local Government Officer

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2011

Time on role 3 months, 18 days

WORRELL, Gweneth Mavis

Director

None

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Oct 2022

Time on role 11 years, 3 months, 18 days


Some Companies

ASPIRE MARKET GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11962277
Status:ACTIVE
Category:Private Limited Company

CHAMPLAIN PROPERTIES LIMITED

15-17 BELFAST RD,LONDON,N16 6UN

Number:11536812
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION TRAINING ACADEMY LIMITED

UNIT 2,CHESTERFIELD,S41 8ND

Number:08670811
Status:ACTIVE
Category:Private Limited Company

DIAZ SERVICES LTD

34 HILL STREET COURT,TROWBRIDGE,BA14 8LB

Number:10992832
Status:ACTIVE
Category:Private Limited Company

GREENIE'S SMOOTHIES LIMITED

60 FELBRIGGE ROAD,ILFORD,IG3 8DP

Number:10562197
Status:ACTIVE
Category:Private Limited Company

MONUMENT LEISURE LIMITED

GRANGE MANOR HOTEL,GRANGEMOUTH,FK3 XJ

Number:SC166905
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