NORTHSIDE SPEEDWAY TRAINING TRACK LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8BF

Company number 04261535
Status Active
Incorporation Date 30 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRUNSWICK HOUSE, HARBOUR BUSINESS PARK, MARYPORT, CUMBRIA, CA15 8BF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 30 July 2015 no member list. The most likely internet sites of NORTHSIDE SPEEDWAY TRAINING TRACK LIMITED are www.northsidespeedwaytrainingtrack.co.uk, and www.northside-speedway-training-track.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Flimby Rail Station is 1.8 miles; to Workington North Temporary Rail Station is 4.4 miles; to Harrington Rail Station is 7.4 miles; to Parton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northside Speedway Training Track Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04261535. Northside Speedway Training Track Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Northside Speedway Training Track Limited is Brunswick House Harbour Business Park Maryport Cumbria Ca15 8bf. . BUCKLEY, Paul John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary IRVING, Christopher Gareth has been resigned. Secretary LOMAS, Michael Gordon has been resigned. Director BRANNEY, Craig Harry has been resigned. Director BRANNEY, Harry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director IRVING, Christopher Gareth has been resigned. Director IRVING, Douglas Gregory has been resigned. Director IRVING, Trevor Jackson has been resigned. Director JENKINSON, Brian has been resigned. Director LOMAS, Judith Mary has been resigned. Director LOMAS, Michael Gordon has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BUCKLEY, Paul John
Appointed Date: 10 May 2011
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Secretary
IRVING, Christopher Gareth
Resigned: 14 March 2005
Appointed Date: 30 July 2001

Secretary
LOMAS, Michael Gordon
Resigned: 10 May 2011
Appointed Date: 14 March 2005

Director
BRANNEY, Craig Harry
Resigned: 21 March 2015
Appointed Date: 10 May 2011
43 years old

Director
BRANNEY, Harry
Resigned: 21 March 2015
Appointed Date: 10 May 2011
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
IRVING, Christopher Gareth
Resigned: 14 March 2005
Appointed Date: 12 December 2001
66 years old

Director
IRVING, Douglas Gregory
Resigned: 14 March 2005
Appointed Date: 30 July 2001
71 years old

Director
IRVING, Trevor Jackson
Resigned: 14 March 2005
Appointed Date: 12 December 2001
62 years old

Director
JENKINSON, Brian
Resigned: 10 May 2011
Appointed Date: 12 December 2001
69 years old

Director
LOMAS, Judith Mary
Resigned: 10 May 2011
Appointed Date: 30 July 2001
64 years old

Director
LOMAS, Michael Gordon
Resigned: 10 May 2011
Appointed Date: 14 March 2005
65 years old

Persons With Significant Control

Mr Paul John Bickley
Notified on: 30 July 2016
65 years old
Nature of control: Has significant influence or control

NORTHSIDE SPEEDWAY TRAINING TRACK LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 30 July 2015 no member list
07 May 2015
Total exemption full accounts made up to 31 July 2014
25 Mar 2015
Termination of appointment of Harry Branney as a director on 21 March 2015
...
... and 47 more events
06 Aug 2001
New secretary appointed
06 Aug 2001
New director appointed
06 Aug 2001
New director appointed
06 Aug 2001
Registered office changed on 06/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
30 Jul 2001
Incorporation