THE SLADE RECREATION CLUB LIMITED - BUCKINGHAMSHIRE


Company Profile Company Filings

Overview

THE SLADE RECREATION CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BUCKINGHAMSHIRE and has the status: Active.
THE SLADE RECREATION CLUB LIMITED was incorporated 31 years ago on 02/11/1992 and has the registered number: 02761162. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

THE SLADE RECREATION CLUB LIMITED - BUCKINGHAMSHIRE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

YONDER SLADE
BUCKINGHAMSHIRE
MK18 1RZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW HUNT Jan 1948 British Director 2014-11-28 CURRENT
JOHN WILLIAM JEACOCK Jun 1935 British Director 2012-02-01 CURRENT
MRS PAMELA JEAN KIMBLE Nov 1935 British Director 2002-10-23 CURRENT
MR JAMES ALEXANDER MELROSE Jul 1937 British Director 2014-11-28 CURRENT
MRS CAROLYN HUNT Secretary 2022-11-20 CURRENT
MR MICHAEL HAYWARD Jun 1948 British Director 2022-11-20 CURRENT
LIONEL CHARLES MIFLIN Apr 1927 British Director 2001-10-17 UNTIL 2002-10-23 RESIGNED
ERIC JAMES EVILL Oct 1926 Secretary 2000-10-18 UNTIL 2007-01-10 RESIGNED
MR MARTIN CONRAD MOORS Jul 1964 British Director 2006-10-25 UNTIL 2014-06-23 RESIGNED
MR RONALD FRANCIS NICHOLLS Mar 1932 British Director 1992-11-02 UNTIL 2001-10-17 RESIGNED
MR MICHAEL WILLIAM SWINNOE PHELAN Jun 1924 British Director 2001-10-17 UNTIL 2011-08-03 RESIGNED
MR BARRIE JOHN VICARAGE Nov 1948 British Director 1992-11-02 UNTIL 2001-10-17 RESIGNED
MR ANTHONY JOHN WALTON Feb 1942 British Director 2013-04-09 UNTIL 2016-11-12 RESIGNED
EDGAR WILLIAM HUNT Apr 1922 British Director 2001-10-17 UNTIL 2009-10-14 RESIGNED
MRS ROXANA MARGARET DOROTHY SHEED Secretary 1992-11-02 UNTIL 2000-10-18 RESIGNED
MR MARTIN CONRAD MOORS Jul 1964 British Secretary 2007-11-03 UNTIL 2014-05-30 RESIGNED
MR. ROBIN GALVIN Secretary 2014-05-30 UNTIL 2021-07-01 RESIGNED
JOHN BRYAN WHITE Oct 1931 British Director 2002-10-23 UNTIL 2009-10-14 RESIGNED
JOHN MCANDREW Apr 1969 British Director 2004-03-28 UNTIL 2007-11-01 RESIGNED
MR CHRISTOPHER DAVID LAWRENCE Aug 1938 British Director 2009-11-01 UNTIL 2018-04-20 RESIGNED
MARGARET ANNE LANGLEY ROBERTS May 1942 British Director 2001-10-17 UNTIL 2009-10-31 RESIGNED
THOMAS JOHN JAMES Feb 1921 British Director 2001-10-17 UNTIL 2003-11-12 RESIGNED
MR ALLAN HALL Nov 1941 British Director 2002-10-23 UNTIL 2014-11-03 RESIGNED
MR NEIL ROBERT HOLMAN Jan 1952 English Director 2009-11-01 UNTIL 2012-11-08 RESIGNED
RONALD GEORGE HODGES Dec 1934 British Director 2002-10-23 UNTIL 2004-10-28 RESIGNED
MR DAVID MALCOLM GIBBARD Sep 1945 British Director 2001-10-17 UNTIL 2014-06-07 RESIGNED
MR ROBIN JOHN GALVIN Jun 1943 British Director 2014-11-28 UNTIL 2021-07-01 RESIGNED
ERIC JAMES EVILL Oct 1926 Director 2001-10-17 UNTIL 2006-10-25 RESIGNED
PETER JOHN ATTACK Dec 1930 British Director 2002-10-23 UNTIL 2007-11-01 RESIGNED
MR RICHARD THOMAS HAROLD ADAMS Jul 1923 British Director 1992-11-02 UNTIL 2001-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin John Galvin 2016-11-12 - 2021-07-01 6/1943 Buckingham   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEEL BROTHERS AND COMPANY LIMITED MAIDENHEAD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED TUNBRIDGE WELLS Dissolved... SMALL 70100 - Activities of head offices
JENSON & NICHOLSON (ASIA) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IP OVERSEAS INVESTMENTS LTD LONDON Dissolved... DORMANT 70100 - Activities of head offices
FOOTWEAR ENTERPRISES LIMITED MAIDENHEAD Dissolved... DORMANT 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
J & N INVESTMENTS (ASIA) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
VALMORE PAINTS (U.K.) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LEWIS BERGER INTERNATIONAL SUPPLIES LIMITED WALTHAM ABBEY Active MICRO ENTITY 46750 - Wholesale of chemical products
MCDOWELL & CO. (SCOTLAND) LTD. EDINBURGH SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
THE SLADE RECREATION CLUB LIMITED 2024-03-01 30-06-2023 £45,462 equity
THE_SLADE_RECREATION_CLUB - Accounts 2023-03-21 30-06-2022 £48,911 equity
THE_SLADE_RECREATION_CLUB - Accounts 2022-01-25 30-06-2021 £46,141 equity
THE_SLADE_RECREATION_CLUB - Accounts 2020-11-18 30-06-2020 £41,343 equity
THE_SLADE_RECREATION_CLUB - Accounts 2019-11-15 30-06-2019 £10,864 equity
THE_SLADE_RECREATION_CLUB - Accounts 2018-09-18 30-06-2018 £5,253 equity