KEIGHLEY CRICKET CLUB LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3NB
Company number 01976557
Status Active
Incorporation Date 13 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARD INGS ROAD, KEIGHLEY, WEST YORKSHIRE, UNITED KINGDOM, BD21 3NB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Hard Ings Road Keighley West Yorkshire BD21 3NB on 3 March 2017; Appointment of Mr Paul Michael Barker as a director on 31 January 2017. The most likely internet sites of KEIGHLEY CRICKET CLUB LIMITED are www.keighleycricketclub.co.uk, and www.keighley-cricket-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bingley Rail Station is 3.3 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles; to Skipton Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Cricket Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01976557. Keighley Cricket Club Limited has been working since 13 January 1986. The present status of the company is Active. The registered address of Keighley Cricket Club Limited is Hard Ings Road Keighley West Yorkshire United Kingdom Bd21 3nb. . BOTTOMLEY, Stuart is a Secretary of the company. ALLSOPP, Nigel is a Director of the company. BARKER, Paul Michael is a Director of the company. BOTTOMLEY, Stuart is a Director of the company. TOWLER, Roy is a Director of the company. Secretary BICKLEY, Pamela Lesley has been resigned. Secretary EMSLEY, Jack has been resigned. Secretary PARKER, Michael has been resigned. Secretary RATCLIFFE, Darren has been resigned. Director ASH, David has been resigned. Director BOTTOMLEY, Edgar has been resigned. Director BROADLEY, Stephen John has been resigned. Director CANN, Ronald has been resigned. Director CHAPMAN, Robert Pollard has been resigned. Director COBB, Eric has been resigned. Director COCKROFT, William has been resigned. Director CRYER, Robert has been resigned. Director EMSLEY, Jack has been resigned. Director HUDSON, Bryan has been resigned. Director JAQUES, David Michael has been resigned. Director MACDONALD, Eric has been resigned. Director NEWSTEAD, John has been resigned. Director PATCHETT, Philip John has been resigned. Director POTTER, Dennis has been resigned. Director POTTER, Dennis has been resigned. Director RATCLIFFE, Stuart Norman has been resigned. Director REAPE, Christopher has been resigned. Director SPRAGG, Peter Andrew has been resigned. Director WILLIAMS, David Graham has been resigned. Director WILLIAMS, David Graham has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BOTTOMLEY, Stuart
Appointed Date: 26 March 2014

Director
ALLSOPP, Nigel
Appointed Date: 31 January 2017
75 years old

Director
BARKER, Paul Michael
Appointed Date: 31 January 2017
54 years old

Director
BOTTOMLEY, Stuart
Appointed Date: 15 February 2000
74 years old

Director
TOWLER, Roy
Appointed Date: 01 October 2007
72 years old

Resigned Directors

Secretary
BICKLEY, Pamela Lesley
Resigned: 07 March 1995

Secretary
EMSLEY, Jack
Resigned: 06 April 1999
Appointed Date: 07 March 1995

Secretary
PARKER, Michael
Resigned: 26 March 2014
Appointed Date: 01 January 2000

Secretary
RATCLIFFE, Darren
Resigned: 11 November 1999
Appointed Date: 06 April 1999

Director
ASH, David
Resigned: 06 June 1997
82 years old

Director
BOTTOMLEY, Edgar
Resigned: 31 January 2017
101 years old

Director
BROADLEY, Stephen John
Resigned: 26 March 2014
72 years old

Director
CANN, Ronald
Resigned: 25 May 1993
Appointed Date: 27 August 1991
94 years old

Director
CHAPMAN, Robert Pollard
Resigned: 31 January 2017
Appointed Date: 16 June 1999
86 years old

Director
COBB, Eric
Resigned: 06 June 1997
Appointed Date: 26 February 1992
95 years old

Director
COCKROFT, William
Resigned: 06 June 1997
Appointed Date: 15 June 1993
79 years old

Director
CRYER, Robert
Resigned: 02 March 1993
Appointed Date: 14 October 1991
77 years old

Director
EMSLEY, Jack
Resigned: 01 March 2007
100 years old

Director
HUDSON, Bryan
Resigned: 07 March 1993
93 years old

Director
JAQUES, David Michael
Resigned: 07 March 1993
70 years old

Director
MACDONALD, Eric
Resigned: 07 March 1993
90 years old

Director
NEWSTEAD, John
Resigned: 06 June 1997
81 years old

Director
PATCHETT, Philip John
Resigned: 07 March 1994
71 years old

Director
POTTER, Dennis
Resigned: 26 March 2014
Appointed Date: 06 June 1997
101 years old

Director
POTTER, Dennis
Resigned: 07 March 1993
101 years old

Director
RATCLIFFE, Stuart Norman
Resigned: 07 March 1993
58 years old

Director
REAPE, Christopher
Resigned: 01 March 2007
82 years old

Director
SPRAGG, Peter Andrew
Resigned: 07 March 1993
81 years old

Director
WILLIAMS, David Graham
Resigned: 06 June 1997
Appointed Date: 07 March 1995
70 years old

Director
WILLIAMS, David Graham
Resigned: 02 March 1993
70 years old

KEIGHLEY CRICKET CLUB LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Mar 2017
Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Hard Ings Road Keighley West Yorkshire BD21 3NB on 3 March 2017
16 Feb 2017
Appointment of Mr Paul Michael Barker as a director on 31 January 2017
16 Feb 2017
Appointment of Mr Nigel Allsopp as a director on 31 January 2017
16 Feb 2017
Termination of appointment of Edgar Bottomley as a director on 31 January 2017
...
... and 121 more events
24 Jul 1987
New director appointed

23 Jun 1987
Director resigned

23 Jun 1987
New director appointed

23 Jun 1987
New director appointed

23 Jun 1987
31/03/87 nsc

KEIGHLEY CRICKET CLUB LIMITED Charges

12 May 2000
Debenture trust deed
Delivered: 17 May 2000
Status: Satisfied on 18 September 2003
Persons entitled: David Nigel Binns Martin John Lofthouse
10 June 1992
First legal charge
Delivered: 11 June 1992
Status: Satisfied on 25 May 2000
Persons entitled: Scottish and Newcastle Plcineesor Its Subsidiary or Associated Companies or Nom
Description: F/H land at hard ings road keighley bradford west yorkshire…
7 February 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied on 25 May 2000
Persons entitled: Scottish & Newcastle Breweries PLC
Description: All that piece or parcel of f/h land situate at hardings…