WITNEY LAKES RESORT LIMITED - READING
Company Profile | Company Filings |
Overview
WITNEY LAKES RESORT LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
WITNEY LAKES RESORT LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763609. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
WITNEY LAKES RESORT LIMITED was incorporated 31 years ago on 10/11/1992 and has the registered number: 02763609. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
WITNEY LAKES RESORT LIMITED - READING
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
93110 - Operation of sports facilities
93130 - Fitness facilities
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD
READING
BERKSHIRE
RG10 9AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WITNEY GOLF CLUB LIMITED (until 29/05/2013)
WITNEY GOLF CLUB LIMITED (until 29/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT SMITH | Sep 1971 | British | Director | 2021-09-06 | CURRENT |
MR RICHARD JAMES CALVERT | Sep 1967 | British | Director | 2020-12-22 | CURRENT |
MR PAUL SIMON WELLS | Secretary | 2019-11-11 | CURRENT | ||
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2017-05-15 UNTIL 2021-08-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-11-10 UNTIL 1992-11-10 | RESIGNED | ||
CHRISTINE GOODINSON | British | Secretary | 1999-09-30 UNTIL 2012-07-26 | RESIGNED | |
MR MARTIN HEMMINGS | Secretary | 2017-05-15 UNTIL 2019-11-11 | RESIGNED | ||
MR DAVID PETER RANSOME | Secretary | 2012-07-26 UNTIL 2015-11-25 | RESIGNED | ||
MRS DELLA PATRICIA HILL | Sep 1963 | British | Director | 2009-09-22 UNTIL 2017-05-15 | RESIGNED |
MRS TRACY LONGDEN | Secretary | 2015-11-25 UNTIL 2017-05-15 | RESIGNED | ||
MR STEPHEN MARK HILL | Apr 1950 | British | Secretary | 1992-11-10 UNTIL 1996-07-01 | RESIGNED |
MR IAN ARTHUR HEWITT | May 1956 | British | Secretary | 1996-01-01 UNTIL 1999-10-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-11-10 UNTIL 1992-11-10 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-11-10 UNTIL 1992-11-10 | RESIGNED | ||
MR DAVID PETER RANSOME | Jul 1967 | British | Director | 2006-01-26 UNTIL 2017-05-15 | RESIGNED |
MR SEAN THOMAS PARKER | Jul 1959 | British | Director | 2009-09-22 UNTIL 2017-05-15 | RESIGNED |
MRS TRACY LONGDEN | Nov 1965 | British | Director | 2016-03-24 UNTIL 2017-05-15 | RESIGNED |
MR GAVIN BERNARD BROWN | Jul 1950 | British | Director | 1992-11-10 UNTIL 2017-05-15 | RESIGNED |
MR STEPHEN MARK HILL | Apr 1950 | British | Director | 1992-11-10 UNTIL 2017-05-15 | RESIGNED |
MR STUART HARRISON | Sep 1946 | British | Director | 2008-06-17 UNTIL 2017-05-15 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2017-05-15 UNTIL 2020-12-22 | RESIGNED |
MR. PETER FRANK BOGGIS | Apr 1947 | Director | 1998-04-22 UNTIL 2017-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quicksands Limited | 2017-05-15 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Mark Hill | 2016-04-06 - 2017-05-15 | 4/1950 | Aylesbury Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |