ESSEX CRICKET FOUNDATION
CHELMSFORD ESSEX CRICKET AND COMMUNITY TRUST

Hellopages » Essex » Chelmsford » CM2 0PG

Company number 07310112
Status Active
Incorporation Date 9 July 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ESSEX COUNTY GROUND, NEW WRITTLE STREET, CHELMSFORD, CM2 0PG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Mr Nicholas Laurence Joseph Browne as a director on 1 March 2016. The most likely internet sites of ESSEX CRICKET FOUNDATION are www.essexcricket.co.uk, and www.essex-cricket.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Essex Cricket Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07310112. Essex Cricket Foundation has been working since 09 July 2010. The present status of the company is Active. The registered address of Essex Cricket Foundation is The Essex County Ground New Writtle Street Chelmsford Cm2 0pg. . BOWDEN, Derek William is a Secretary of the company. ACFIELD, David Laurence is a Director of the company. BARNES, John Terry is a Director of the company. BROWN, Keith Clark is a Director of the company. BROWNE, Nicholas Laurence Joseph is a Director of the company. DEBENHAM, Anthony Frank is a Director of the company. GEORGE, Philip William is a Director of the company. GOOCH, Graham Alan is a Director of the company. MCLINTOCK, Robert Ian is a Director of the company. Secretary EAST, David Edward has been resigned. Secretary ELLIOTT, Bernard William has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director EAST, David Edward has been resigned. Director FOSTER, James Savin has been resigned. Director GRAHAM, Jacey Caroline has been resigned. Director HASELHURST, Alan Gordon Barraclough, Sir has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BOWDEN, Derek William
Appointed Date: 29 April 2013

Director
ACFIELD, David Laurence
Appointed Date: 29 April 2013
78 years old

Director
BARNES, John Terry
Appointed Date: 09 July 2010
66 years old

Director
BROWN, Keith Clark
Appointed Date: 09 July 2010
82 years old

Director
BROWNE, Nicholas Laurence Joseph
Appointed Date: 01 March 2016
34 years old

Director
DEBENHAM, Anthony Frank
Appointed Date: 02 February 2011
83 years old

Director
GEORGE, Philip William
Appointed Date: 12 January 2011
74 years old

Director
GOOCH, Graham Alan
Appointed Date: 13 July 2011
72 years old

Director
MCLINTOCK, Robert Ian
Appointed Date: 12 January 2011
76 years old

Resigned Directors

Secretary
EAST, David Edward
Resigned: 31 December 2012
Appointed Date: 12 January 2011

Secretary
ELLIOTT, Bernard William
Resigned: 29 April 2013
Appointed Date: 31 December 2012

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 12 January 2011
Appointed Date: 09 July 2010

Director
EAST, David Edward
Resigned: 12 January 2011
Appointed Date: 09 July 2010
66 years old

Director
FOSTER, James Savin
Resigned: 15 September 2015
Appointed Date: 18 February 2011
45 years old

Director
GRAHAM, Jacey Caroline
Resigned: 07 January 2016
Appointed Date: 19 March 2013
64 years old

Director
HASELHURST, Alan Gordon Barraclough, Sir
Resigned: 19 March 2013
Appointed Date: 12 January 2011
88 years old

ESSEX CRICKET FOUNDATION Events

07 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 9 July 2016 with updates
04 Aug 2016
Appointment of Mr Nicholas Laurence Joseph Browne as a director on 1 March 2016
25 Mar 2016
Company name changed essex cricket and community trust\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice

10 Mar 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-15
  • RES15 ‐ Change company name resolution on 2015-09-15

...
... and 27 more events
26 Jan 2011
Appointment of David Edward East as a secretary
26 Jan 2011
Termination of appointment of Wb Company Secretaries Limited as a secretary
26 Jan 2011
Appointment of Robert Ian Mclintock as a director
26 Jan 2011
Appointment of Philip William George as a director
09 Jul 2010
Incorporation