THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 6NB

Company number 03730185
Status Active
Incorporation Date 10 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 ARNSIDE AVENUE, BLACKPOOL, LANCASHIRE, FY1 6NB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Robert Joseph Wilkinson as a director on 2 March 2017; Appointment of Mrs Joy Nicola Johnston as a director on 30 January 2017; Termination of appointment of Irene Marie Jones as a director on 1 June 2016. The most likely internet sites of THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED are www.theenglishicehockeyassociation.co.uk, and www.the-english-ice-hockey-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The English Ice Hockey Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03730185. The English Ice Hockey Association Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of The English Ice Hockey Association Limited is 12 Arnside Avenue Blackpool Lancashire Fy1 6nb. . JONES, Irene Marie is a Secretary of the company. DACRES, Charles is a Director of the company. HAYES, Paul Albert is a Director of the company. HEMMERMAN, Geoffrey is a Director of the company. JOHNSTON, Joy Nicola is a Director of the company. TAGGART, Kenneth Eugene is a Director of the company. Secretary BRITTON, John William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHRAFF, Mohammed Naveed has been resigned. Director BRITTON, John William has been resigned. Director HEMMERMAN, Geoffrey has been resigned. Director HURN, David Peter has been resigned. Director JONES, Irene Marie has been resigned. Director LAIDLER, Robert has been resigned. Director MORALEE, Edward Neville has been resigned. Director MOUTREY, Alan Peter has been resigned. Director OLIVER, Anthony Harold William has been resigned. Director WILKINSON, Robert Joseph has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
JONES, Irene Marie
Appointed Date: 19 June 2005

Director
DACRES, Charles
Appointed Date: 22 June 2013
64 years old

Director
HAYES, Paul Albert
Appointed Date: 30 October 2011
65 years old

Director
HEMMERMAN, Geoffrey
Appointed Date: 22 June 2013
69 years old

Director
JOHNSTON, Joy Nicola
Appointed Date: 30 January 2017
42 years old

Director
TAGGART, Kenneth Eugene
Appointed Date: 10 March 1999
79 years old

Resigned Directors

Secretary
BRITTON, John William
Resigned: 18 June 2005
Appointed Date: 10 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
ASHRAFF, Mohammed Naveed
Resigned: 22 June 2013
Appointed Date: 01 September 2010
54 years old

Director
BRITTON, John William
Resigned: 18 June 2005
Appointed Date: 10 March 1999
95 years old

Director
HEMMERMAN, Geoffrey
Resigned: 26 February 2011
Appointed Date: 12 June 2005
69 years old

Director
HURN, David Peter
Resigned: 22 June 2013
Appointed Date: 14 June 2008
70 years old

Director
JONES, Irene Marie
Resigned: 01 June 2016
Appointed Date: 21 May 2001
70 years old

Director
LAIDLER, Robert
Resigned: 06 April 2009
Appointed Date: 09 June 2007
69 years old

Director
MORALEE, Edward Neville
Resigned: 17 April 2010
Appointed Date: 10 March 1999
85 years old

Director
MOUTREY, Alan Peter
Resigned: 01 September 2002
Appointed Date: 21 February 2001
64 years old

Director
OLIVER, Anthony Harold William
Resigned: 09 June 2007
Appointed Date: 10 March 1999
84 years old

Director
WILKINSON, Robert Joseph
Resigned: 02 March 2017
Appointed Date: 20 May 2001
82 years old

THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED Events

02 Mar 2017
Termination of appointment of Robert Joseph Wilkinson as a director on 2 March 2017
13 Feb 2017
Appointment of Mrs Joy Nicola Johnston as a director on 30 January 2017
07 Jun 2016
Termination of appointment of Irene Marie Jones as a director on 1 June 2016
15 Mar 2016
Annual return made up to 10 March 2016 no member list
09 Dec 2015
Current accounting period extended from 31 March 2016 to 31 July 2016
...
... and 63 more events
12 May 2000
Accounts for a small company made up to 31 December 1999
12 May 2000
Accounting reference date shortened from 31/03/00 to 31/12/99
07 Apr 2000
Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director's particulars changed

30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1999
Incorporation