THE GORDON CLUB TRUST LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 0QY

Company number 02924765
Status Active
Incorporation Date 3 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 64 MEADOW RISE, BLACKMORE, INGATESTONE, ESSEX, CM4 0QY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Anthony John Mccarthy as a director on 6 February 2017; Termination of appointment of Brian Michael Hanner as a director on 6 February 2017. The most likely internet sites of THE GORDON CLUB TRUST LIMITED are www.thegordonclubtrust.co.uk, and www.the-gordon-club-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Gordon Club Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02924765. The Gordon Club Trust Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of The Gordon Club Trust Limited is 64 Meadow Rise Blackmore Ingatestone Essex Cm4 0qy. The company`s financial liabilities are £19.77k. It is £-23.67k against last year. The cash in hand is £0.04k. It is £-15.97k against last year. And the total assets are £22.58k, which is £-23.66k against last year. STUCKEY, Steven James is a Secretary of the company. REES, Beiron Harding is a Director of the company. STUCKEY, Steven James is a Director of the company. Secretary HANNER, Brian Michael has been resigned. Secretary JANAWAY, Anthony John has been resigned. Secretary OAKLEY, Roger James has been resigned. Secretary WARD, Stephen has been resigned. Director CURTEIS, Clive Morris has been resigned. Director GUCKIAN, James Joseph has been resigned. Director HAINES, James Stanley has been resigned. Director HANNER, Brian Michael has been resigned. Director HOLLAND, James Arthur Albert has been resigned. Director JAMES, Robert John Luther has been resigned. Director JANAWAY, Anthony John has been resigned. Director KIRWAN, Laurence Thomas Geoffrey has been resigned. Director MCCARTHY, Anthony John has been resigned. Director OAKLEY, Roger James has been resigned. Director SMITH-JONES, Philip has been resigned. Director WALSH, Eugene Edward Francis Vincent has been resigned. Director WARD, Stephen has been resigned. The company operates in "Operation of sports facilities".


the gordon club trust Key Finiance

LIABILITIES £19.77k
-55%
CASH £0.04k
-100%
TOTAL ASSETS £22.58k
-52%
All Financial Figures

Current Directors

Secretary
STUCKEY, Steven James
Appointed Date: 09 September 2009

Director
REES, Beiron Harding
Appointed Date: 03 May 1994
77 years old

Director
STUCKEY, Steven James
Appointed Date: 30 April 1997
66 years old

Resigned Directors

Secretary
HANNER, Brian Michael
Resigned: 30 April 1997
Appointed Date: 03 May 1994

Secretary
JANAWAY, Anthony John
Resigned: 05 December 2005
Appointed Date: 30 April 1997

Secretary
OAKLEY, Roger James
Resigned: 09 September 2009
Appointed Date: 30 March 2009

Secretary
WARD, Stephen
Resigned: 30 March 2009
Appointed Date: 05 December 2005

Director
CURTEIS, Clive Morris
Resigned: 02 September 2005
Appointed Date: 03 May 1994
87 years old

Director
GUCKIAN, James Joseph
Resigned: 08 July 2009
Appointed Date: 17 October 2005
56 years old

Director
HAINES, James Stanley
Resigned: 01 March 2008
Appointed Date: 03 May 1994
83 years old

Director
HANNER, Brian Michael
Resigned: 06 February 2017
Appointed Date: 07 September 2005
88 years old

Director
HOLLAND, James Arthur Albert
Resigned: 18 April 2016
Appointed Date: 17 October 2005
68 years old

Director
JAMES, Robert John Luther
Resigned: 05 December 2015
Appointed Date: 08 July 2009
71 years old

Director
JANAWAY, Anthony John
Resigned: 08 July 2009
Appointed Date: 30 April 1997
78 years old

Director
KIRWAN, Laurence Thomas Geoffrey
Resigned: 04 December 2005
Appointed Date: 03 May 1994
79 years old

Director
MCCARTHY, Anthony John
Resigned: 06 February 2017
Appointed Date: 08 July 2009
65 years old

Director
OAKLEY, Roger James
Resigned: 24 October 2007
Appointed Date: 03 May 1994
79 years old

Director
SMITH-JONES, Philip
Resigned: 01 January 2012
Appointed Date: 07 September 2005
77 years old

Director
WALSH, Eugene Edward Francis Vincent
Resigned: 03 March 2014
Appointed Date: 07 September 2005
61 years old

Director
WARD, Stephen
Resigned: 23 February 2015
Appointed Date: 07 September 2005
68 years old

THE GORDON CLUB TRUST LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2017
Termination of appointment of Anthony John Mccarthy as a director on 6 February 2017
08 Feb 2017
Termination of appointment of Brian Michael Hanner as a director on 6 February 2017
04 May 2016
Annual return made up to 3 May 2016 no member list
18 Apr 2016
Termination of appointment of James Arthur Albert Holland as a director on 18 April 2016
...
... and 82 more events
08 Oct 1996
Annual return made up to 03/05/96
08 Jan 1996
Full accounts made up to 5 April 1995
30 Aug 1995
Annual return made up to 03/05/95
26 May 1994
Accounting reference date notified as 05/04

03 May 1994
Incorporation