SOUTHGATE HOCKEY CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03142427. The registration start date is December 29, 1995. The current status is Active.
Company Number | 03142427 |
Company Name | SOUTHGATE HOCKEY CENTRE LIMITED |
Registered Address |
Southgate Hockey Centre Trent Park, Snake's Lane Barnet Hertfordshire EN4 0PS |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-12-29 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-26 |
Returns Last Update | 2015-12-29 |
Confirmation Statement Due Date | 2021-02-09 |
Confirmation Statement Last Update | 2019-12-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
93120 | Activities of sport clubs |
Address |
SOUTHGATE HOCKEY CENTRE TRENT PARK, SNAKE'S LANE |
Post Town | BARNET |
County | HERTFORDSHIRE |
Post Code | EN4 0PS |
Entity Name | Office Address |
---|---|
FINE FOOD SERVICE LIMITED | Trent Park Cafe, Trent Park, Cockfosters Road, Barnet, EN4 0PS, United Kingdom |
CBT LONDON LTD | 1 Rookery Cottages, Barnet, Hertfordshire, EN4 0PS, England |
ARBITRATIONPLUS LTD | North View, Trent Park, Cockfosters Road, Barnet, Hertfordshire, EN4 0PS |
THE SOUTHGATE SPORTS AND LEISURE TRUST | Southgate Hockey Centre Trent Park, Snakes Lane, Oakwood, Hertfordshire, EN4 0PS, England |
TRENT PARK CATERING LIMITED | Trent Park Cafe Trent Park, Cockfosters Road, Barnet, EN4 0PS |
F P W CERAMICS LIMITED | 3 Rookery Cottages Trent Park, Cockfosters, Barnet, Hertfordshire, EN4 0PS |
Entity Name | Office Address |
---|---|
AFRICAN DIASPORA BUSINESS NETWORK LTD | 143 High Street, Barnet, EN5 5UZ, England |
AMBASSADOR CLUB SECURITY LTD | 20 Mount Pleasant, Barnet, EN4 9HH, England |
LONDON GRAVEL CIC | 6 Sherwood, King Edward Road, Barnet, EN5 5AT, England |
AMBER ORIENTAL LIMITED | Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom |
FIRST BUILDING LTD | 471 Cockfosters Road, Barnet, Hertfordshire, EN4 0HJ, United Kingdom |
GILLY J FLOWERS LTD | 69 Manor Road, Barnet, EN5 2LG, England |
MAXI PVT LTD | Taylors/aak, Battle House, Barnet, EN4 8RR, England |
START SOCIAL LTD | 7 Glebe Lane, Barnet, EN5 3JY, England |
ATHERTON YORK GROUP LIMITED | 10 Station Parade, Cockfosters Road, Barnet, Hertfordshire, EN4 0DL, England |
TOPLINE EDUCATION LIMITED | 31 Wentworth Road, Barnet, EN5 4NY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BURMAN, Michael John Frederick | Secretary (Active) | Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS | / 6 April 2011 |
/ |
|
BURMAN, Michael John Frederick | Director (Active) | Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS | January 1944 / 10 January 2007 |
British / England |
Company Director |
KILLWICK, Peter Robert | Director (Active) | Southgate Hockey Centre, Trent Park, Snakes Lane, Barnet, Hertfordshire, EN4 0PS | January 1966 / 13 January 2014 |
British / United Kingdom |
Management Consultant |
LEWIS, Keith Malcolm | Director (Active) | Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS | June 1950 / 26 January 2006 |
British / United Kingdom |
Retired |
PACKE, Charles Edward Vere | Director (Active) | 62 Dartmouth Road, London, NW2 4HA | September 1965 / 13 January 2014 |
British / England |
Broker |
WILLMOTT, John Francis | Secretary (Resigned) | 46-48 Southcott Village, Linslade, Bedfordshire, LU7 2PS | / 12 June 1997 |
/ |
|
S & D SECRETARIES LIMITED | Secretary (Resigned) | Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED | / 4 May 2004 |
/ |
|
BHALLA, Jinder | Director (Resigned) | 218 Leigh Hunt Drive, Southgate, London, N14 6DS | January 1938 / 12 June 1997 |
British / |
Company Director |
HAMBIDGE, Derek John | Director (Resigned) | 292 Dock Avenue, Sebastian, 32958, FLORIDA | August 1964 / 1 October 1999 |
British / |
Sports Manager |
HART, Jonathan David | Director (Resigned) | St Fillans, 13 Dryden Road Bush Hill Park, Enfield, Middlesex, EN1 2PR | August 1957 / 11 May 2002 |
British / |
Accountant |
LLOYD-WILLIAMS, David | Director (Resigned) | 2 Gerrards Close, London, N14 4RH | March 1959 / 10 September 1997 |
British / |
Administrator |
MANERO, Jose Alberto Fiallos | Director (Resigned) | 28 Friary Road, London, N12 9PB | October 1952 / 21 September 2009 |
British / Uk |
Managing Director |
NEWMAN, Paul Lance | Director (Resigned) | 58 Oakley Road, London, N1 3LS | November 1966 / 10 September 1997 |
British / |
Barrister |
STRAUS, Peter Frederick | Director (Resigned) | Woodstock, 154 Friern Barnet Lane, London, N20 0NL | April 1941 / 12 June 1997 |
British / United Kingdom |
Company Director |
WILLMOTT, John Francis | Director (Resigned) | 46-48 Southcott Village, Linslade, Bedfordshire, LU7 2PS | September 1953 / 13 March 2006 |
British / Great Britain |
Co Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 29 December 1995 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 26 Church Street, London, NW8 8EP | / 29 December 1995 |
/ |
Post Town | BARNET |
Post Code | EN4 0PS |
SIC Code | 93120 - Activities of sport clubs |
Please provide details on SOUTHGATE HOCKEY CENTRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.