CHESHIRE COUNTY SPORTS CLUB LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 1PR

Company number 04177631
Status Active
Incorporation Date 12 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHESHIRE COUNTY SPORTS CLUB PLAS NEWTON LANE, UPTON-BY-CHESTER, CHESTER, CHESHIRE, CH2 1PR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of William Richard Tunnicliffe as a director on 31 October 2016; Termination of appointment of William Roger Ewing as a director on 31 October 2016; Termination of appointment of Geoffrey Michael Venables as a director on 31 October 2016. The most likely internet sites of CHESHIRE COUNTY SPORTS CLUB LIMITED are www.cheshirecountysportsclub.co.uk, and www.cheshire-county-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cheshire County Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04177631. Cheshire County Sports Club Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Cheshire County Sports Club Limited is Cheshire County Sports Club Plas Newton Lane Upton by Chester Chester Cheshire Ch2 1pr. . BASSETT, Sharon Leigh is a Director of the company. BROOKING, Philippa is a Director of the company. COATES, Vanessa is a Director of the company. FEARON, Mark is a Director of the company. HOLLINDALE, Mike is a Director of the company. JACKSON, Anthony Richard is a Director of the company. ROBERTS, Mike is a Director of the company. WARING, Lesley Ann is a Director of the company. Secretary CHECKLEY, Alan Michael has been resigned. Secretary FORSHAW, Susan Lorraine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHECKLEY, Alan Michael has been resigned. Director COLLARD, Anthony Stephen has been resigned. Director COPPING, Wendy Elizabeth has been resigned. Director EWING, William Roger has been resigned. Director FEARON, Mark has been resigned. Director HENDERSON, Malcolm has been resigned. Director HURST, James Anthony has been resigned. Director IVISON, Christopher Paul has been resigned. Director MCCARTAN, Gary Patrick Michael has been resigned. Director MILNE, Richard has been resigned. Director MORRIS, Pamela has been resigned. Director TUNNICLIFFE, William Richard has been resigned. Director UPTON, Peter has been resigned. Director VENABLES, Geoffrey Michael has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BASSETT, Sharon Leigh
Appointed Date: 22 February 2016
53 years old

Director
BROOKING, Philippa
Appointed Date: 25 September 2015
65 years old

Director
COATES, Vanessa
Appointed Date: 22 March 2010
72 years old

Director
FEARON, Mark
Appointed Date: 24 September 2015
70 years old

Director
HOLLINDALE, Mike
Appointed Date: 22 February 2016
69 years old

Director
JACKSON, Anthony Richard
Appointed Date: 21 August 2001
81 years old

Director
ROBERTS, Mike
Appointed Date: 22 February 2016
69 years old

Director
WARING, Lesley Ann
Appointed Date: 18 September 2001
66 years old

Resigned Directors

Secretary
CHECKLEY, Alan Michael
Resigned: 01 January 2007
Appointed Date: 12 March 2001

Secretary
FORSHAW, Susan Lorraine
Resigned: 31 May 2012
Appointed Date: 01 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
CHECKLEY, Alan Michael
Resigned: 01 January 2007
Appointed Date: 21 August 2001
79 years old

Director
COLLARD, Anthony Stephen
Resigned: 24 September 2015
Appointed Date: 21 August 2001
76 years old

Director
COPPING, Wendy Elizabeth
Resigned: 22 March 2010
Appointed Date: 21 August 2001
78 years old

Director
EWING, William Roger
Resigned: 31 October 2016
Appointed Date: 16 September 2002
86 years old

Director
FEARON, Mark
Resigned: 01 October 2012
Appointed Date: 21 August 2001
70 years old

Director
HENDERSON, Malcolm
Resigned: 22 March 2010
Appointed Date: 21 August 2001
85 years old

Director
HURST, James Anthony
Resigned: 22 March 2010
Appointed Date: 16 September 2002
85 years old

Director
IVISON, Christopher Paul
Resigned: 11 June 2002
Appointed Date: 21 August 2001
75 years old

Director
MCCARTAN, Gary Patrick Michael
Resigned: 17 July 2002
Appointed Date: 12 March 2001
63 years old

Director
MILNE, Richard
Resigned: 31 May 2012
Appointed Date: 22 March 2010
47 years old

Director
MORRIS, Pamela
Resigned: 01 October 2012
Appointed Date: 22 March 2010
58 years old

Director
TUNNICLIFFE, William Richard
Resigned: 31 October 2016
Appointed Date: 22 March 2010
73 years old

Director
UPTON, Peter
Resigned: 24 September 2015
Appointed Date: 21 August 2001
80 years old

Director
VENABLES, Geoffrey Michael
Resigned: 31 October 2016
Appointed Date: 21 August 2001
78 years old

CHESHIRE COUNTY SPORTS CLUB LIMITED Events

10 Nov 2016
Termination of appointment of William Richard Tunnicliffe as a director on 31 October 2016
10 Nov 2016
Termination of appointment of William Roger Ewing as a director on 31 October 2016
10 Nov 2016
Termination of appointment of Geoffrey Michael Venables as a director on 31 October 2016
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 31 May 2016 no member list
...
... and 73 more events
07 Sep 2001
New director appointed
07 Sep 2001
New director appointed
07 Sep 2001
New director appointed
19 Mar 2001
Secretary resigned
12 Mar 2001
Incorporation

CHESHIRE COUNTY SPORTS CLUB LIMITED Charges

2 December 2015
Charge code 0417 7631 0002
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east and west sides of long lane…
5 August 2015
Charge code 0417 7631 0001
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…