THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED

2 officers / 53 resignations

BROWN, CLIVE ARNE

Correspondence address
23 THE MERIDIAN KENAVON DRIVE, READING, ENGLAND, RG1 3DG
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
22 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG1 3DG £409,000

BROWN, CLIVE ARNE

Correspondence address
23 THE MERIDIAN KENAVON DRIVE, READING, ENGLAND, RG1 3DG
Role ACTIVE
Secretary
Appointed on
7 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG1 3DG £409,000


MASON, GRAHAM

Correspondence address
23 THE MERIDIAN KENAVON DRIVE, READING, ENGLAND, RG1 3DG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 May 2019
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG1 3DG £409,000

CROSSLING-KELLY, LIAM ALAN

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
April 1997
Appointed on
16 July 2017
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
FINANCIAL ADMINISTRATOR

Average house price in the postcode DL1 4GG £333,000

HUGHES, SALLY

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
16 July 2017
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
TEACHING ASSISTANT

Average house price in the postcode DL1 4GG £333,000

WARING, MICHAEL STANLEY

Correspondence address
23 THE MERIDIAN KENAVON DRIVE, READING, ENGLAND, RG1 3DG
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 December 2016
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 3DG £409,000

HARTLEY, JOHN PAUL

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Secretary
Appointed on
26 August 2016
Resigned on
15 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DL1 4GG £333,000

HARTLEY, JOHN PAUL

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 July 2016
Resigned on
15 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4GG £333,000

SPENCER, ROBERT FREDERICK

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
4 March 2016
Resigned on
17 March 2019
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode DL1 4GG £333,000

STARKIE, STEVEN PHILLIP

Correspondence address
23 THE MERIDIAN KENAVON DRIVE, READING, ENGLAND, RG1 3DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
3 September 2015
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG1 3DG £409,000

HARTLEY, JOHN PAUL

Correspondence address
INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, UNITED KINGDOM, TS10 5SH
Role RESIGNED
Secretary
Appointed on
17 July 2013
Resigned on
12 July 2015
Nationality
NATIONALITY UNKNOWN

CONNOLLY, DANNY

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 July 2013
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
TENNIS COACH

Average house price in the postcode DL1 4GG £333,000

GREENFIELD, MICHAEL

Correspondence address
INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, UNITED KINGDOM, TS10 5SH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
17 June 2013
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
SALES MANAGER

RHODES, JOHN

Correspondence address
INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, UNITED KINGDOM, TS10 5SH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
17 June 2013
Resigned on
7 September 2013
Nationality
BRITISH
Occupation
RETIRED

BROWN, CLIVE ARNE

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
17 June 2013
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DL1 4GG £333,000

WAGNER, OLIVER JOHN

Correspondence address
INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, UNITED KINGDOM, TS10 5SH
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
12 May 2012
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
MANAGEMENT TRAINEE

ROBINSON, JEFFREY

Correspondence address
BARNET HOUSE DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 May 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode DL1 4GG £333,000

JONES, KELVIN PETER

Correspondence address
INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, UNITED KINGDOM, TS10 5SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 August 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
BUSINESS MANAGER

HEATH, STEVE

Correspondence address
33 CINDER HILL LANE, COVEN, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV9 5DT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
10 March 2011
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode WV9 5DT £257,000

JONES, MARK ANDREW

Correspondence address
CEDAR HOUSE, CEDAR LANE,, FRIMLEY, SURREY, UNITED KINGDOM, GU16 7HY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
18 November 2009
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU16 7HY £119,000

NEWBOLD, PAUL

Correspondence address
CEDAR HOUSE, CEDAR LANE,, FRIMLEY, SURREY, UNITED KINGDOM, GU16 7HY
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 October 2009
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
LOGISTICS MANAGER

Average house price in the postcode GU16 7HY £119,000

NEWBOLD, PAUL

Correspondence address
MARTINET HOUSE, MARTINET ROAD, THORNABY, STOCKTON-ON-TEES, CLEVELAND, TS17 0AS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 October 2009
Resigned on
4 October 2009
Nationality
BRITISH
Occupation
LOGISTICS MANAGER

Average house price in the postcode TS17 0AS £152,000

SMITH, HILARY

Correspondence address
MARTINET HOUSE, MARTINET ROAD, THORNABY, STOCKTON-ON-TEES, CLEVELAND, TS17 0AS
Role RESIGNED
Secretary
Appointed on
4 October 2009
Resigned on
31 January 2010
Nationality
BRITISH

Average house price in the postcode TS17 0AS £152,000

HIRD, MARK

Correspondence address
10 KENSINGTON AVENUE, HEANOR, DERBYSHIRE, DE75 7SE
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 April 2009
Resigned on
26 September 2010
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode DE75 7SE £374,000

LEWIS, DANIEL

Correspondence address
29 PLANTATION ROAD, SAWSTON, CAMBS, CB22 3JL
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
6 March 2009
Resigned on
9 May 2015
Nationality
BRITISH
Occupation
RETIRED LICENSEE

Average house price in the postcode CB22 3JL £353,000

HARTLEY, JOHN PAUL

Correspondence address
25 THE ZETLAND, MARINE PARADE,, SALTBURN-BY-THE-SEA, CLEVELAND, UNITED KINGDOM, TS12 1BU
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
6 March 2009
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS12 1BU £216,000

LEWIS, DANIEL

Correspondence address
29 PLANTATION ROAD, SAWSTON, CAMBS, CB22 3JL
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
6 March 2009
Resigned on
9 May 2015
Nationality
BRITISH
Occupation
RETIRED LICENSEE

Average house price in the postcode CB22 3JL £353,000

AINSWORTH, PETER JOHN

Correspondence address
FLAT 1 SAINT KATHERINES, 6 BALMORAL TERRACE, SALTBURN, TS12 1AS
Role RESIGNED
Secretary
Appointed on
6 December 2007
Resigned on
12 May 2012
Nationality
BRITISH

Average house price in the postcode TS12 1AS £224,000

RHODES, JOHN

Correspondence address
1 WINDERMERE AVENUE, REDMARSHALL, STOCKTON ON TEES, CLEVELAND, TS21 1HR
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 May 2007
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TS21 1HR £473,000

BOND, NIGEL GRAHAM

Correspondence address
REDBOURN HOUSE 147 ASHOVER ROAD, OLD TUPTON, CHESTERFIELD, DERBYSHIRE, S42 6HF
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
21 December 2006
Resigned on
10 November 2007
Nationality
BRITISH
Occupation
PROFESSIONAL SNOOKER PLAYER

Average house price in the postcode S42 6HF £555,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
20 November 2006
Resigned on
6 December 2007

Average house price in the postcode BS9 3BH £1,018,000

JOYCE, DAVID JOHN

Correspondence address
2 BEVERLEY PLACE, SPRINGFIELD, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3LH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 November 2006
Resigned on
7 March 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK6 3LH £279,000

AINSWORTH, PETER JOHN

Correspondence address
FLAT 1 SAINT KATHERINES, 6 BALMORAL TERRACE, SALTBURN, TS12 1AS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
9 August 2006
Resigned on
12 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS12 1AS £224,000

BROWN, CLIVE ARNE

Correspondence address
26 LADYMEADE, ILMINSTER, SOMERSET, TA19 0EA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
3 August 2006
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TA19 0EA £304,000

WARREN, KEITH DAVID

Correspondence address
52 WESTON VIEW, CROOKES ROAD, SHEFFIELD, S10 5BZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
3 August 2006
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
SNOOKER ACADEMY DIRECTOR

Average house price in the postcode S10 5BZ £258,000

WATKINS, JANIE ELIZABETH

Correspondence address
5 MOUNT PLEASANT BUILDING, LLANELLI, DYFED, SA15 3JL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
19 December 2005
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
SNOOKER CONSULTANT

Average house price in the postcode SA15 3JL £130,000

GODWIN, PETER JOHN

Correspondence address
47 ELLISTON ROAD, BRISTOL, AVON, BS6 6QQ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
19 December 2005
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS6 6QQ £674,000

DUNN, ANDREW MICHAEL

Correspondence address
15 KENILWORTH WAY, REDCAR, CLEVELAND, TS10 2LS
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
19 December 2005
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
PROFESSIONAL SNOOKER PLAYER

Average house price in the postcode TS10 2LS £167,000

CRACKNELL, TOBIAS CAREY

Correspondence address
FOXHOLES, 155 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
19 December 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0AD £1,433,000

BINNS, PETER

Correspondence address
2 REDWELL ROAD, PRUDHOE, NORTHUMBERLAND, NE42 5AP
Role RESIGNED
Secretary
Appointed on
14 November 2005
Resigned on
23 November 2006
Nationality
BRITISH

Average house price in the postcode NE42 5AP £1,078,000

MCMAHON, JAMES JOHN

Correspondence address
1 KINGSKNOWE TERRACE, EDINBURGH, EH14 2JJ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
15 September 2005
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
BUSINESS MANAGER

TURNER, NICHOLAS CLIVE

Correspondence address
GONDOR, OAKDALE ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3NE
Role RESIGNED
Secretary
Appointed on
28 July 2005
Resigned on
4 October 2005
Nationality
BRITISH

Average house price in the postcode RH16 3NE £464,000

THORNE, MALCOLM CHARLES

Correspondence address
BANDALLS COTTAGE, COTES ROAD, COTES, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5TF
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 October 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LE12 5TF £396,000

MASON, ROBERT

Correspondence address
39 FRAILEY HILL, MAYBURY, WOKING, SURREY, GU22 8EA
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
15 October 2002
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
PROPRIETOR

Average house price in the postcode GU22 8EA £467,000

TONGE, ROBERT

Correspondence address
6 MENDIP CLOSE, BOLTON, LANCASHIRE, BL2 6LG
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
15 October 2002
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BL2 6LG £202,000

HOLLAND, MALCOLM

Correspondence address
1 SHEPHERDS FOLD, WILDWOOD, STAFFORD, ST17 4SF
Role RESIGNED
Secretary
Appointed on
1 October 2002
Resigned on
18 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST17 4SF £470,000

JOYCE, DAVID JOHN

Correspondence address
2 BEVERLEY PLACE, SPRINGFIELD, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3LH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 June 2002
Resigned on
6 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK6 3LH £279,000

SMITH, SIMON PAUL

Correspondence address
44 TEAL AVENUE, SOUTH BEACH ESTATE, BLYTH, NORTHUMBERLAND, NE24 3PT
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
27 June 2002
Resigned on
18 July 2006
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NE24 3PT £215,000

HOLLAND, MALCOLM

Correspondence address
1 SHEPHERDS FOLD, WILDWOOD, STAFFORD, ST17 4SF
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
27 June 2002
Resigned on
18 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST17 4SF £470,000

HEARN, JONATHAN BRIAN

Correspondence address
57 STADDISCOMBE ROAD, PLYMSTOCK, PLYMOUTH, DEVON, PL9 9NA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
27 June 2002
Resigned on
28 February 2003
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode PL9 9NA £527,000

TLT SECRETARIES LIMITED

Correspondence address
ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Role RESIGNED
Secretary
Appointed on
26 June 2002
Resigned on
1 October 2002
Nationality
BRITISH

PYPER, TIMOTHY EDWARD

Correspondence address
STOCK FARM, STOCK HILL, LITTLETON UPON SEVERN, BRISTOL, AVON, BS35 1NL
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
26 June 2002
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS35 1NL £907,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 April 2002
Resigned on
26 June 2002

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
9 April 2002
Resigned on
26 June 2002

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
9 April 2002
Resigned on
26 June 2002

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company