CHORLEY SPORTING CLUB LIMITED
CHORLEY FARINGTON LODGE LIMITED CHORLEY SPORTS & LEISURE LIMITED

Hellopages » Lancashire » Chorley » PR7 3DU
Company number 02953426
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address VICTORY PARK, DUKE STREET, CHORLEY, LANCASHIRE, PR7 3DU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 818,785 . The most likely internet sites of CHORLEY SPORTING CLUB LIMITED are www.chorleysportingclub.co.uk, and www.chorley-sporting-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Chorley Sporting Club Limited is a Private Limited Company. The company registration number is 02953426. Chorley Sporting Club Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Chorley Sporting Club Limited is Victory Park Duke Street Chorley Lancashire Pr7 3du. . HUTCHINSON, Glen Andrew is a Director of the company. WRIGHT, Kenneth is a Director of the company. Secretary BOWYER, Janis has been resigned. Secretary HARDCASTLE, Peter has been resigned. Secretary LIVESEY, Frederick Joseph has been resigned. Secretary O'LOUGHLIN-PATEL, Joanne has been resigned. Secretary ROBINSON, Alan has been resigned. Secretary WILLIAMS, Elisabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, George Albert has been resigned. Director GILGUN, Anthony has been resigned. Director HARDCASTLE, Peter has been resigned. Director HASLAM, Geoffrey has been resigned. Director HOMER, Colin David has been resigned. Director KIRKLAND, John Marshall has been resigned. Director MORRIS, Henry Stuart has been resigned. Director OWEN, Colin has been resigned. Director PENROSE, Antony John has been resigned. Director PENROSE, Ian Richard has been resigned. Director VARLEY, Susan Jane has been resigned. Director WATKINSON, Graham David has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
HUTCHINSON, Glen Andrew
Appointed Date: 05 December 2012
45 years old

Director
WRIGHT, Kenneth
Appointed Date: 10 November 2003
82 years old

Resigned Directors

Secretary
BOWYER, Janis
Resigned: 01 May 1998
Appointed Date: 01 October 1995

Secretary
HARDCASTLE, Peter
Resigned: 16 September 2013
Appointed Date: 24 June 2003

Secretary
LIVESEY, Frederick Joseph
Resigned: 24 June 2003
Appointed Date: 19 February 2002

Secretary
O'LOUGHLIN-PATEL, Joanne
Resigned: 19 February 2002
Appointed Date: 01 May 1998

Secretary
ROBINSON, Alan
Resigned: 01 October 1995
Appointed Date: 17 August 1994

Secretary
WILLIAMS, Elisabeth
Resigned: 20 September 1994
Appointed Date: 22 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Director
EDWARDS, George Albert
Resigned: 30 May 2006
Appointed Date: 02 October 2000
63 years old

Director
GILGUN, Anthony
Resigned: 03 November 1994
Appointed Date: 20 September 1994
82 years old

Director
HARDCASTLE, Peter
Resigned: 07 June 2007
Appointed Date: 30 May 2006
78 years old

Director
HASLAM, Geoffrey
Resigned: 27 October 2011
Appointed Date: 07 June 2007
63 years old

Director
HOMER, Colin David
Resigned: 02 October 2000
Appointed Date: 01 May 1998
82 years old

Director
KIRKLAND, John Marshall
Resigned: 26 April 2003
Appointed Date: 11 August 1994
97 years old

Director
MORRIS, Henry Stuart
Resigned: 13 January 2005
Appointed Date: 02 October 2000
76 years old

Director
OWEN, Colin
Resigned: 01 April 1995
Appointed Date: 20 September 1994
87 years old

Director
PENROSE, Antony John
Resigned: 20 September 1994
Appointed Date: 22 July 1994
89 years old

Director
PENROSE, Ian Richard
Resigned: 04 May 1999
Appointed Date: 01 May 1998
60 years old

Director
VARLEY, Susan Jane
Resigned: 01 May 1998
Appointed Date: 16 November 1994
59 years old

Director
WATKINSON, Graham David
Resigned: 17 February 2014
Appointed Date: 03 September 2013
64 years old

Persons With Significant Control

Mr Glen Andrew Hutchinson
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Kenneth Wright
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Simon Andrew Robinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vicky Nicholson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHORLEY SPORTING CLUB LIMITED Events

05 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 May 2016
25 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 818,785

13 Aug 2015
Total exemption small company accounts made up to 31 May 2015
08 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 87 more events
23 Sep 1994
New director appointed

24 Aug 1994
New secretary appointed

18 Aug 1994
New director appointed

28 Jul 1994
Secretary resigned

22 Jul 1994
Incorporation