DURHAM COUNTY CRICKET CLUB
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 3QR

Company number 02597613
Status Active
Incorporation Date 3 April 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EMIRATES DURHAM INTERNATIONAL CRICKET GROUND, RIVERSIDE, CHESTER LE STREET, CO DURHAM, DH3 3QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 April 2016 no member list; Termination of appointment of Bryan Thubron as a director on 30 September 2015. The most likely internet sites of DURHAM COUNTY CRICKET CLUB are www.durhamcountycricket.co.uk, and www.durham-county-cricket.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Durham County Cricket Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02597613. Durham County Cricket Club has been working since 03 April 1991. The present status of the company is Active. The registered address of Durham County Cricket Club is Emirates Durham International Cricket Ground Riverside Chester Le Street Co Durham Dh3 3qr. . MILLS, Ian Donald is a Secretary of the company. FRANKISH, Kenneth is a Director of the company. HOWIE, Ian Malcolm is a Director of the company. JACKSON, Robert is a Director of the company. MILLS, Ian Donald is a Director of the company. SHERRINGTON, Joseph is a Director of the company. Secretary MOFFAT, Thomas has been resigned. Director BOTTOMLEY, Richard John has been resigned. Director CALLER, Roy Bernard has been resigned. Director CURRY, Frank Joseph has been resigned. Director GARDNER, Kenneth William has been resigned. Director LEACH, Clive William has been resigned. Director MIDGLEY, David William has been resigned. Director MILNER, Herbert William Michael has been resigned. Director MOFFAT, Thomas has been resigned. Director RIDDELL, Neil Anthony has been resigned. Director ROBSON, James Donald has been resigned. Director ROSEBERRY, Matthew has been resigned. Director STORER, Roy, Professor has been resigned. Director THUBRON, Bryan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLS, Ian Donald
Appointed Date: 30 June 1992

Director
FRANKISH, Kenneth
Appointed Date: 20 March 2001
83 years old

Director
HOWIE, Ian Malcolm
Appointed Date: 16 December 1994
78 years old

Director
JACKSON, Robert
Appointed Date: 02 July 1991
89 years old

Director
MILLS, Ian Donald

87 years old

Director
SHERRINGTON, Joseph
Appointed Date: 25 September 1991
92 years old

Resigned Directors

Secretary
MOFFAT, Thomas
Resigned: 06 May 1991
Appointed Date: 03 April 1991

Director
BOTTOMLEY, Richard John
Resigned: 19 December 2005
Appointed Date: 16 April 2002
72 years old

Director
CALLER, Roy Bernard
Resigned: 27 February 1998
Appointed Date: 01 November 1991
101 years old

Director
CURRY, Frank Joseph
Resigned: 19 December 2005
Appointed Date: 12 May 1998
72 years old

Director
GARDNER, Kenneth William
Resigned: 29 July 2012
Appointed Date: 27 February 1998
84 years old

Director
LEACH, Clive William
Resigned: 19 December 2005
Appointed Date: 18 May 2004
90 years old

Director
MIDGLEY, David William
Resigned: 11 July 2003
Appointed Date: 27 February 1998
83 years old

Director
MILNER, Herbert William Michael
Resigned: 19 August 1997
78 years old

Director
MOFFAT, Thomas
Resigned: 10 March 2006
Appointed Date: 03 April 1991
95 years old

Director
RIDDELL, Neil Anthony
Resigned: 14 November 1994
78 years old

Director
ROBSON, James Donald
Resigned: 25 February 2000
Appointed Date: 03 April 1991
91 years old

Director
ROSEBERRY, Matthew
Resigned: 22 February 2002
Appointed Date: 02 July 1991
81 years old

Director
STORER, Roy, Professor
Resigned: 27 February 1998
Appointed Date: 11 February 1994
97 years old

Director
THUBRON, Bryan
Resigned: 30 September 2015
Appointed Date: 22 February 2002
96 years old

DURHAM COUNTY CRICKET CLUB Events

08 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Apr 2016
Annual return made up to 3 April 2016 no member list
15 Apr 2016
Termination of appointment of Bryan Thubron as a director on 30 September 2015
02 Jul 2015
Accounts for a dormant company made up to 30 September 2014
01 May 2015
Annual return made up to 3 April 2015 no member list
...
... and 83 more events
01 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1991
Registered office changed on 11/05/91 from: 46 the galleries town centre washington tyne & wear NE38 7SD

11 May 1991
Accounting reference date notified as 30/09

03 Apr 1991
Incorporation

DURHAM COUNTY CRICKET CLUB Charges

1 November 1994
Legal charge
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H property lying to the south of ropery lane chester le…
1 November 1994
Debenture
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade and tenant's fixtures). Fixed and floating…