WOODLAND PYTCHLEY HUNT LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 3DN

Company number 05780926
Status Active
Incorporation Date 13 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 ARNHILL ROAD, GRETTON, CORBY, NORTHAMPTONSHIRE, NN17 3DN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 no member list; Director's details changed for Robert Edmund Brudenell on 1 January 2016. The most likely internet sites of WOODLAND PYTCHLEY HUNT LIMITED are www.woodlandpytchleyhunt.co.uk, and www.woodland-pytchley-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Oakham Rail Station is 9.6 miles; to Kettering Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodland Pytchley Hunt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05780926. Woodland Pytchley Hunt Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Woodland Pytchley Hunt Limited is 46 Arnhill Road Gretton Corby Northamptonshire Nn17 3dn. . FERGUSON, Mark Marshall is a Secretary of the company. ARTHEY, Edward James is a Director of the company. BRUDENELL, Robert Edmund is a Director of the company. FERGUSON, Mark Marshall is a Director of the company. FERGUSON, Victoria Margaret is a Director of the company. REYNOLDS, David is a Director of the company. REYNOLDS, Kate Elis Elizabeth is a Director of the company. REYNOLDS, Stephen John is a Director of the company. SANSOM, Nicholas is a Director of the company. SAUNDERS WATSON, James Michael Ross is a Director of the company. WILSON, Charles Martin is a Director of the company. WRIGHTON, Susan Rebecca is a Director of the company. Secretary HIDE, Jeffrey Christopher has been resigned. Director BROWN, Joanna Stafford has been resigned. Director BROWN, Joanna Stafford has been resigned. Director HIDE, Jeffrey Christopher has been resigned. Director HOBBS, Stephen has been resigned. Director HOBBS, Stephen has been resigned. Director MICKLEWRIGHT, Charles Anthony has been resigned. Director MICKLEWRIGHT, Charles Anthony has been resigned. Director MUDDITT, Margaret Lesley has been resigned. Director NICHOLSON, John Gerald has been resigned. Director NICHOLSON, John Gerald has been resigned. Director REYNOLDS, David has been resigned. Director REYNOLDS, Stephen John has been resigned. Director SANSOM, Nicholas has been resigned. Director SUMNER, Patrick John has been resigned. Director VAUGHAN, Helen Elizabeth has been resigned. Director WHEELER, Andrew Richard has been resigned. Director WHEELER, Andrew Richard has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
FERGUSON, Mark Marshall
Appointed Date: 01 May 2006

Director
ARTHEY, Edward James
Appointed Date: 19 May 2006
72 years old

Director
BRUDENELL, Robert Edmund
Appointed Date: 09 May 2006
69 years old

Director
FERGUSON, Mark Marshall
Appointed Date: 01 May 2006
52 years old

Director
FERGUSON, Victoria Margaret
Appointed Date: 01 May 2013
55 years old

Director
REYNOLDS, David
Appointed Date: 01 November 2006
84 years old

Director
REYNOLDS, Kate Elis Elizabeth
Appointed Date: 01 May 2010
53 years old

Director
REYNOLDS, Stephen John
Appointed Date: 01 November 2006
74 years old

Director
SANSOM, Nicholas
Appointed Date: 01 November 2006
63 years old

Director
SAUNDERS WATSON, James Michael Ross
Appointed Date: 12 June 2006
64 years old

Director
WILSON, Charles Martin
Appointed Date: 01 May 2008
90 years old

Director
WRIGHTON, Susan Rebecca
Appointed Date: 01 May 2010
72 years old

Resigned Directors

Secretary
HIDE, Jeffrey Christopher
Resigned: 01 May 2006
Appointed Date: 13 April 2006

Director
BROWN, Joanna Stafford
Resigned: 01 May 2012
Appointed Date: 01 November 2006
74 years old

Director
BROWN, Joanna Stafford
Resigned: 10 October 2006
Appointed Date: 19 May 2006
74 years old

Director
HIDE, Jeffrey Christopher
Resigned: 01 May 2006
Appointed Date: 13 April 2006
81 years old

Director
HOBBS, Stephen
Resigned: 01 January 2016
Appointed Date: 01 November 2006
75 years old

Director
HOBBS, Stephen
Resigned: 10 October 2006
Appointed Date: 19 June 2006
75 years old

Director
MICKLEWRIGHT, Charles Anthony
Resigned: 01 May 2009
Appointed Date: 01 November 2006
67 years old

Director
MICKLEWRIGHT, Charles Anthony
Resigned: 10 October 2006
Appointed Date: 19 May 2006
67 years old

Director
MUDDITT, Margaret Lesley
Resigned: 01 May 2010
Appointed Date: 19 May 2006
91 years old

Director
NICHOLSON, John Gerald
Resigned: 29 January 2015
Appointed Date: 01 November 2006
88 years old

Director
NICHOLSON, John Gerald
Resigned: 10 October 2006
Appointed Date: 05 May 2006
88 years old

Director
REYNOLDS, David
Resigned: 10 October 2006
Appointed Date: 08 May 2006
84 years old

Director
REYNOLDS, Stephen John
Resigned: 10 October 2006
Appointed Date: 19 May 2006
74 years old

Director
SANSOM, Nicholas
Resigned: 10 October 2006
Appointed Date: 08 May 2006
63 years old

Director
SUMNER, Patrick John
Resigned: 30 April 2014
Appointed Date: 01 May 2008
71 years old

Director
VAUGHAN, Helen Elizabeth
Resigned: 01 May 2006
Appointed Date: 13 April 2006
50 years old

Director
WHEELER, Andrew Richard
Resigned: 29 April 2014
Appointed Date: 01 November 2006
66 years old

Director
WHEELER, Andrew Richard
Resigned: 10 October 2006
Appointed Date: 19 May 2006
66 years old

WOODLAND PYTCHLEY HUNT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 13 April 2016 no member list
06 May 2016
Director's details changed for Robert Edmund Brudenell on 1 January 2016
06 May 2016
Director's details changed for Mrs Victoria Margaret Ferguson on 1 January 2016
06 May 2016
Termination of appointment of Stephen Hobbs as a director on 1 January 2016
...
... and 74 more events
12 May 2006
Registered office changed on 12/05/06 from: regency house 25 high street tunbridge wells kent TN1 1UT
12 May 2006
Director resigned
08 May 2006
New secretary appointed;new director appointed
08 May 2006
Secretary resigned;director resigned
13 Apr 2006
Incorporation