CHESTER-LE-STREET CRICKET CLUB LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 3PF

Company number 05827191
Status Active
Incorporation Date 24 May 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CRICKET CLUB, ROPERY LANE, CHESTER LE STREET, DURHAM, UNITED KINGDOM, DH3 3PF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Kevin Michael Watson as a director on 6 March 2017; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Keith Robson on 31 May 2016. The most likely internet sites of CHESTER-LE-STREET CRICKET CLUB LIMITED are www.chesterlestreetcricketclub.co.uk, and www.chester-le-street-cricket-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Chester Le Street Cricket Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05827191. Chester Le Street Cricket Club Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Chester Le Street Cricket Club Limited is The Cricket Club Ropery Lane Chester Le Street Durham United Kingdom Dh3 3pf. . CARR, Susan is a Secretary of the company. BIRBECK, Anthony is a Director of the company. CANTWELL, David Anthony is a Director of the company. CLARKE, Stephen Alan is a Director of the company. DAGG, David Hall is a Director of the company. METCALFE, Christopher Philip is a Director of the company. ROBSON, Keith is a Director of the company. Secretary BATES, Peter John has been resigned. Secretary CANTWELL, David has been resigned. Secretary WILLIS, Stephen Anderson has been resigned. Director ALDERSLADE, Keith has been resigned. Director BATES, Peter John has been resigned. Director CURRIE, Ronald Adrian Michael has been resigned. Director DARWIN, Gordon has been resigned. Director DERRICK, Stephen has been resigned. Director MORRELL, Roderick John has been resigned. Director WATSON, Kevin Michael has been resigned. Director WATSON, Kevin Michael has been resigned. Director WILLIS, Stephen Anderson has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CARR, Susan
Appointed Date: 01 March 2015

Director
BIRBECK, Anthony
Appointed Date: 01 September 2012
64 years old

Director
CANTWELL, David Anthony
Appointed Date: 16 February 2014
59 years old

Director
CLARKE, Stephen Alan
Appointed Date: 16 February 2014
57 years old

Director
DAGG, David Hall
Appointed Date: 24 May 2006
78 years old

Director
METCALFE, Christopher Philip
Appointed Date: 01 August 2014
55 years old

Director
ROBSON, Keith
Appointed Date: 24 May 2006
86 years old

Resigned Directors

Secretary
BATES, Peter John
Resigned: 16 June 2013
Appointed Date: 24 May 2006

Secretary
CANTWELL, David
Resigned: 01 March 2015
Appointed Date: 24 May 2014

Secretary
WILLIS, Stephen Anderson
Resigned: 24 May 2014
Appointed Date: 16 June 2013

Director
ALDERSLADE, Keith
Resigned: 16 August 2013
Appointed Date: 01 September 2012
67 years old

Director
BATES, Peter John
Resigned: 16 June 2013
Appointed Date: 24 May 2006
74 years old

Director
CURRIE, Ronald Adrian Michael
Resigned: 16 August 2013
Appointed Date: 24 May 2006
63 years old

Director
DARWIN, Gordon
Resigned: 16 August 2013
Appointed Date: 24 May 2006
65 years old

Director
DERRICK, Stephen
Resigned: 06 September 2013
Appointed Date: 01 September 2012
65 years old

Director
MORRELL, Roderick John
Resigned: 04 January 2007
Appointed Date: 24 May 2006
70 years old

Director
WATSON, Kevin Michael
Resigned: 06 March 2017
Appointed Date: 16 February 2014
70 years old

Director
WATSON, Kevin Michael
Resigned: 31 August 2011
Appointed Date: 24 May 2006
70 years old

Director
WILLIS, Stephen Anderson
Resigned: 01 August 2014
Appointed Date: 23 February 2007
66 years old

CHESTER-LE-STREET CRICKET CLUB LIMITED Events

08 Mar 2017
Termination of appointment of Kevin Michael Watson as a director on 6 March 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Director's details changed for Keith Robson on 31 May 2016
31 May 2016
Registered office address changed from The Cricket Club Ropery Lane Chester Le Street Durham DH3 3PF to The Cricket Club Ropery Lane Chester Le Street Durham DH3 3PF on 31 May 2016
26 May 2016
Annual return made up to 24 May 2016 no member list
...
... and 47 more events
07 Aug 2007
Annual return made up to 24/05/07
23 Mar 2007
New director appointed
22 Jan 2007
Director resigned
21 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2006
Incorporation

CHESTER-LE-STREET CRICKET CLUB LIMITED Charges

26 November 2015
Charge code 0582 7191 0003
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 June 2013
Charge code 0582 7191 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: The English Sports Council
Description: F/H property k/a chester le street cricket club ropery lane…
10 April 2008
Mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Chester le street cricket club ropery lane chester le…