ENGLAND SQUASH LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ENGLAND SQUASH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Active.
ENGLAND SQUASH LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02411107. The accounts status is SMALL and accounts are next due on 31/12/2024.

ENGLAND SQUASH LIMITED - MANCHESTER

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NATIONAL SQUASH CENTRE
MANCHESTER
M11 3FF

This Company Originates in : United Kingdom
Previous trading names include:
ENGLAND SQUASH & RACKETBALL LIMITED (until 28/04/2016)
THE SQUASH RACKETS ASSOCIATION LIMITED (until 30/12/2009)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR YAWAR ABBAS Mar 1966 British Director 2020-12-07 CURRENT
MR RICHARD CANNOCK Aug 1974 British Director 2022-07-21 CURRENT
MR EAMONN PETER O'ROURKE May 1958 British Director 2016-05-28 CURRENT
PROFESSOR JOY CARTER Dec 1955 British Director 2016-05-28 CURRENT
MR MARK ANDREW JEFFREYS Feb 1968 British Director 2018-06-04 CURRENT
MR MARK WILLIAMS Apr 1983 British Director 2021-05-01 CURRENT
MRS HEIDI YOUNG LESEUR Mar 1970 Bermudian Director 2017-11-11 CURRENT
MR ANDREW PHILIP STEELE Jun 1964 British Director 2022-05-29 CURRENT
MS MAYURI NIGAM Jul 1978 British Director 2022-05-16 CURRENT
MS WENDY NEWLOVE Sep 1973 New Zealander Director 2017-11-11 CURRENT
MR NICK MURRILLS Feb 1982 British Director 2019-07-01 CURRENT
MR DAVID ANDREW LIGHT Feb 1964 British Director 2016-05-28 CURRENT
PHILIP RONALD COLLINS Aug 1952 British Director 2012-07-04 UNTIL 2017-05-23 RESIGNED
MS JANE HILL Oct 1952 British Director 2013-11-16 UNTIL 2015-08-29 RESIGNED
STUART HAMILTON COURTNEY Apr 1949 Director 1992-12-05 UNTIL 1997-12-13 RESIGNED
NICHOLAS TAYLOR DONALD Oct 1961 British Director 2016-05-28 UNTIL 2022-05-27 RESIGNED
MR PETER WILLIAM BROWNE GOLDSON Feb 1951 British Director 2003-01-18 UNTIL 2016-05-28 RESIGNED
MR PETER WILLIAM BROWNE GOLDSON Feb 1951 British Director RESIGNED
NEIL HARVEY Apr 1959 English Director 1995-04-20 UNTIL 1999-11-27 RESIGNED
MR ROGER JOHN CHARLES CEARNS Oct 1944 British Director 2003-01-18 UNTIL 2011-11-19 RESIGNED
MR GORDON JOHN LORD Apr 1961 British Director 2016-05-28 UNTIL 2018-03-23 RESIGNED
MR CHRISTOPHER JAMES GOTLA Feb 1955 British Secretary RESIGNED
JEREMY GUY LISTER Aug 1957 British Secretary 2002-02-19 UNTIL 2003-01-18 RESIGNED
STUART HAMILTON COURTNEY Apr 1949 Secretary 1997-12-01 UNTIL 2001-10-31 RESIGNED
NORMAN ASTBURY Secretary 1994-07-15 UNTIL 1995-01-18 RESIGNED
NIGEL MOORE Jun 1955 Secretary 1994-11-12 UNTIL 1997-09-01 RESIGNED
MRS LOUISE JANE PERRY Secretary 2016-06-01 UNTIL 2020-02-22 RESIGNED
NICHOLAS MILES RIDER Sep 1959 British Secretary 2002-09-11 UNTIL 2014-01-31 RESIGNED
MR KEIR WORTH Secretary 2014-09-01 UNTIL 2016-06-01 RESIGNED
MATTHEW OXLEY HAMMOND Secretary 1997-09-01 UNTIL 1997-12-01 RESIGNED
JULIE GOODACRE Nov 1960 Secretary 1993-07-07 UNTIL 1994-07-12 RESIGNED
ADRIAN CHRISTY Sep 1963 British Director 2002-02-20 UNTIL 2003-01-18 RESIGNED
CHARLES BRUCE BRUNNING Apr 1951 British Director 1995-10-28 UNTIL 2002-02-20 RESIGNED
JONATHEN BRENNAN Mar 1957 British Director 2003-01-18 UNTIL 2003-08-29 RESIGNED
MR ADRIAN BEVINGTON Jul 1971 British Director 2016-05-28 UNTIL 2016-12-12 RESIGNED
MRS KATHRYN LOUISA BEDWELL Dec 1971 British Director 2016-05-31 UNTIL 2021-09-14 RESIGNED
JENNIFER EILEEN BARKER Jul 1934 British Director RESIGNED
MR RICHARD HAROLD ANTCLIFF Jun 1950 British Director 2019-07-01 UNTIL 2020-05-01 RESIGNED
ANDY BUNTING Sep 1944 British Director 2006-11-04 UNTIL 2012-11-17 RESIGNED
MR MICHAEL DUNCAN BURCHELL Jul 1953 British Director 2012-11-17 UNTIL 2016-05-28 RESIGNED
MR JOHN DAVID BEST Nov 1947 British Director 2003-07-21 UNTIL 2016-05-03 RESIGNED
DR PETER CLIVE KEEN Oct 1937 British Director 2011-11-19 UNTIL 2013-11-16 RESIGNED
MRS SUSAN ANN MEADOWS Mar 1955 British Director 2013-11-16 UNTIL 2015-08-20 RESIGNED
MR AZHAR MALIK Apr 1957 British Director 2012-07-04 UNTIL 2015-01-23 RESIGNED
JEREMY GUY LISTER Aug 1957 British Director 2002-02-19 UNTIL 2003-01-18 RESIGNED
GORDON NICHOLSON Feb 1944 British Director 1994-11-12 UNTIL 1996-11-09 RESIGNED
MR DAVID LAW Dec 1942 British Director 2009-11-07 UNTIL 2013-11-16 RESIGNED
MRS ANN SHIRLEY KERRISON Aug 1948 British Director 1995-10-28 UNTIL 2002-02-20 RESIGNED
MR GORDON ALEXANDER KERR Jul 1959 British Director 2007-11-10 UNTIL 2009-11-01 RESIGNED
MR DEVAN KANDIAH Apr 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLITWICK AND AMPTHILL LAWN TENNIS CLUB LIMITED(THE) FLITWICK Active MICRO ENTITY 93110 - Operation of sports facilities
CHICHESTER PLANT CONTRACTORS LIMITED EASTLEIGH Dissolved... FULL 99999 - Dormant Company
FLAT GLASS LIMITED BOLTON Dissolved... TOTAL EXEMPTION SMALL 43342 - Glazing
DRAGONS (GATWICK) LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
BRUNNING AND PRICE LIMITED LONDON ENGLAND Active FULL 56302 - Public houses and bars
FOUNTAINS ENVIRONMENTAL LIMITED LONDON Dissolved... FULL 7470 - Other cleaning activities
CIRCUIT ALERT LIMITED BILLINGSHURST ENGLAND Active MICRO ENTITY 43210 - Electrical installation
CONNAUGHT PARTNERSHIPS LTD LONDON Dissolved... FULL 4525 - Other special trades construction
DRAGONS HEALTH CLUBS LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
NETTON FARM MANAGEMENT COMPANY LIMITED NOSS MAYO PLYMOUTH Active MICRO ENTITY 99999 - Dormant Company
BRUNNING HOST LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
G O DEVELOPMENTS (WITHAM) LIMITED BOREHAMWOOD ... FULL 41100 - Development of building projects
ANDOVER ROAD (NO.1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
FISHBOURNE NO2 LIMITED REIGATE Active FULL 64203 - Activities of construction holding companies
FISHBOURNE NUMBER 3 LIMITED REIGATE Active FULL 41100 - Development of building projects
OSBORNE DEVELOPMENTS HOLDINGS LTD REIGATE Active GROUP 64209 - Activities of other holding companies n.e.c.
MOORSIDE ROAD (NO.1) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ADRIAN BEVINGTON SPORT & PR LTD SAFFRON WALDEN ENGLAND Dissolved... 70210 - Public relations and communications activities
BEVINGTON SPORT LTD SAFFRON WALDEN ENGLAND Active MICRO ENTITY 93199 - Other sports activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASKETBALL ENGLAND MANCHESTER ENGLAND Active SMALL 93199 - Other sports activities
SUPER LEAGUE (EUROPE) LIMITED MANCHESTER ENGLAND Active FULL 93199 - Other sports activities
RUGBY LEAGUE TRI TOURNAMENTS LIMITED MANCHESTER ENGLAND Active DORMANT 93199 - Other sports activities
THE RUGBY FOOTBALL LEAGUE LIMITED MANCHESTER ENGLAND Active FULL 93199 - Other sports activities
RUGBY LEAGUE LEARNING LIMITED MANCHESTER ENGLAND Active SMALL 85510 - Sports and recreation education
LACROSSE 2017 LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GREATER MANCHESTER FOOTBALL CLUB LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
RFL INVESTMENTS 2020 LIMITED MANCHESTER ENGLAND Active SMALL 64929 - Other credit granting n.e.c.
RL COMMERCIAL LIMITED MANCHESTER ENGLAND Active FULL 93199 - Other sports activities
GREATER MANCHESTER SPORTS CLUBS LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs