DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 05586393
Status Active
Incorporation Date 7 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Barbara Ellen Kennedy as a director on 23 February 2015; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED are www.daimlergreencommunityrecreationtrust.co.uk, and www.daimler-green-community-recreation-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Daimler Green Community Recreation Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05586393. Daimler Green Community Recreation Trust Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Daimler Green Community Recreation Trust Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . ROSSINGTON, Michael is a Secretary of the company. CHANA, Palvinder Singh is a Director of the company. MILLWARD, Barry is a Director of the company. MUTTON, Marilyn Ann is a Director of the company. NAGRA, Bhovinder Singh is a Director of the company. RISHIRAJ, Ashwani Kumar is a Director of the company. ROSSINGTON, Michael is a Director of the company. VOWLES, Christopher James is a Director of the company. Secretary GIBSON, Neal has been resigned. Director COLEMAN, Sean Joseph has been resigned. Director DHAMI, Kuldeep has been resigned. Director GIBSON, Bruce has been resigned. Director GIBSON, Neal has been resigned. Director HUNTER, Kate has been resigned. Director INGRAM, Paul Antony has been resigned. Director KENNEDY, Barbara Ellen has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ROSSINGTON, Michael
Appointed Date: 30 November 2006

Director
CHANA, Palvinder Singh
Appointed Date: 16 April 2014
78 years old

Director
MILLWARD, Barry
Appointed Date: 07 October 2005
82 years old

Director
MUTTON, Marilyn Ann
Appointed Date: 01 June 2008
76 years old

Director
NAGRA, Bhovinder Singh
Appointed Date: 16 April 2014
66 years old

Director
RISHIRAJ, Ashwani Kumar
Appointed Date: 01 May 2014
60 years old

Director
ROSSINGTON, Michael
Appointed Date: 07 October 2005
75 years old

Director
VOWLES, Christopher James
Appointed Date: 01 September 2010
58 years old

Resigned Directors

Secretary
GIBSON, Neal
Resigned: 30 November 2006
Appointed Date: 07 October 2005

Director
COLEMAN, Sean Joseph
Resigned: 30 June 2008
Appointed Date: 07 October 2005
74 years old

Director
DHAMI, Kuldeep
Resigned: 08 September 2008
Appointed Date: 07 October 2005
73 years old

Director
GIBSON, Bruce
Resigned: 31 December 2008
Appointed Date: 07 October 2005
65 years old

Director
GIBSON, Neal
Resigned: 30 November 2006
Appointed Date: 07 October 2005
49 years old

Director
HUNTER, Kate
Resigned: 30 June 2008
Appointed Date: 07 October 2005
51 years old

Director
INGRAM, Paul Antony
Resigned: 04 August 2013
Appointed Date: 07 October 2005
61 years old

Director
KENNEDY, Barbara Ellen
Resigned: 23 February 2015
Appointed Date: 01 September 2010
60 years old

Persons With Significant Control

Mr Ashwani Kumar Rishiraj
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Dec 2016
Termination of appointment of Barbara Ellen Kennedy as a director on 23 February 2015
29 Nov 2016
Confirmation statement made on 7 October 2016 with updates
18 May 2016
Director's details changed for Mr Ashwani Kumar Rishiraj on 25 March 2016
26 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016
...
... and 41 more events
01 Aug 2007
Secretary resigned
01 Aug 2007
New secretary appointed
08 Mar 2007
Registered office changed on 08/03/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
31 Jan 2007
Annual return made up to 07/10/06
07 Oct 2005
Incorporation