Sindlesham Court Limited WOKINGHAM


Sindlesham Court started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00953392. The Sindlesham Court company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Wokingham at Sindlesham Court Mole Road. Postal code: RG41 5EA. Since 2002-08-08 Sindlesham Court Limited is no longer carrying the name Berkshire Masonic Centre.

At the moment there are 7 directors in the the company, namely Paul L., Stephen W. and Julian P. and others. In addition one secretary - Paul L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sindlesham Court Limited Address / Contact

Office Address Sindlesham Court Mole Road
Office Address2 Sindlesham
Town Wokingham
Post code RG41 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00953392
Date of Incorporation Fri, 2nd May 1969
Industry Licensed clubs
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 55 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul L.

Position: Secretary

Appointed: 29 September 2023

Paul L.

Position: Director

Appointed: 12 May 2022

Stephen W.

Position: Director

Appointed: 12 May 2022

Julian P.

Position: Director

Appointed: 28 July 2020

Peter S.

Position: Director

Appointed: 13 February 2018

Anthony L.

Position: Director

Appointed: 15 August 2016

Colin S.

Position: Director

Appointed: 15 August 2016

Anthony H.

Position: Director

Appointed: 21 June 2016

Matthew W.

Position: Director

Appointed: 15 August 2016

Resigned: 25 September 2020

Colin S.

Position: Secretary

Appointed: 15 August 2016

Resigned: 29 September 2023

Robert F.

Position: Director

Appointed: 15 August 2016

Resigned: 29 September 2017

Simon O.

Position: Director

Appointed: 15 August 2016

Resigned: 29 September 2022

David E.

Position: Secretary

Appointed: 21 June 2016

Resigned: 15 August 2016

David E.

Position: Director

Appointed: 29 September 2015

Resigned: 15 August 2016

Paul W.

Position: Director

Appointed: 19 March 2014

Resigned: 15 August 2016

Rodney H.

Position: Director

Appointed: 21 March 2012

Resigned: 15 August 2016

Martin P.

Position: Director

Appointed: 23 March 2011

Resigned: 23 February 2018

Paul L.

Position: Secretary

Appointed: 29 September 2010

Resigned: 21 June 2016

Peter B.

Position: Director

Appointed: 10 June 2008

Resigned: 15 August 2016

Neil H.

Position: Director

Appointed: 01 October 2007

Resigned: 15 August 2016

Paul L.

Position: Director

Appointed: 20 September 2007

Resigned: 29 September 2015

Colin S.

Position: Secretary

Appointed: 30 April 2007

Resigned: 29 September 2010

Colin H.

Position: Director

Appointed: 10 October 2006

Resigned: 26 September 2013

Leonard S.

Position: Director

Appointed: 24 September 2004

Resigned: 10 April 2008

Rodney D.

Position: Director

Appointed: 24 September 2004

Resigned: 30 May 2007

Graham S.

Position: Director

Appointed: 24 September 2004

Resigned: 18 June 2007

John H.

Position: Director

Appointed: 03 June 2003

Resigned: 20 September 2011

Colin S.

Position: Director

Appointed: 03 June 2003

Resigned: 30 September 2014

Bernard H.

Position: Director

Appointed: 20 May 2002

Resigned: 28 July 2005

Lewis H.

Position: Director

Appointed: 23 October 2001

Resigned: 17 June 2004

Gary M.

Position: Director

Appointed: 14 May 2001

Resigned: 24 September 2004

Ian W.

Position: Director

Appointed: 17 April 2001

Resigned: 14 August 2007

Reginald H.

Position: Director

Appointed: 12 December 2000

Resigned: 30 May 2007

Anthony L.

Position: Director

Appointed: 20 June 2000

Resigned: 23 September 2009

Tudor W.

Position: Director

Appointed: 22 October 1997

Resigned: 22 April 1998

Lionel G.

Position: Director

Appointed: 26 February 1997

Resigned: 22 July 2002

Brian W.

Position: Director

Appointed: 24 August 1995

Resigned: 30 August 2007

Brian W.

Position: Secretary

Appointed: 24 August 1995

Resigned: 30 April 2007

Roy S.

Position: Director

Appointed: 17 January 1995

Resigned: 30 August 2007

Digby W.

Position: Director

Appointed: 24 August 1994

Resigned: 21 October 2003

Raymond H.

Position: Director

Appointed: 24 August 1994

Resigned: 27 July 2001

Raymond A.

Position: Director

Appointed: 20 May 1994

Resigned: 27 July 2004

Anthony B.

Position: Secretary

Appointed: 01 February 1993

Resigned: 31 July 1995

Frank M.

Position: Director

Appointed: 23 September 1992

Resigned: 30 July 1999

Peter S.

Position: Director

Appointed: 23 September 1992

Resigned: 27 July 2001

John O.

Position: Director

Appointed: 16 October 1991

Resigned: 24 August 1994

Ronald S.

Position: Director

Appointed: 16 October 1991

Resigned: 22 July 2002

Roy T.

Position: Director

Appointed: 16 October 1991

Resigned: 25 August 1993

R W.

Position: Director

Appointed: 16 October 1991

Resigned: 24 August 1995

Maurice K.

Position: Director

Appointed: 16 October 1991

Resigned: 28 July 2000

Robert F.

Position: Director

Appointed: 16 October 1991

Resigned: 27 July 2001

Alan B.

Position: Director

Appointed: 16 October 1991

Resigned: 20 August 1996

George O.

Position: Director

Appointed: 16 October 1991

Resigned: 31 January 1993

Anthony B.

Position: Director

Appointed: 16 October 1991

Resigned: 31 July 1995

John W.

Position: Director

Appointed: 16 October 1991

Resigned: 24 August 1994

Edward S.

Position: Director

Appointed: 16 October 1991

Resigned: 26 August 1992

Company previous names

Berkshire Masonic Centre August 8, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements