THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED
DARLINGTON VIRTUETRACK LIMITED

Hellopages » County Durham » Darlington » DL1 4GG
Company number 04411822
Status Active
Incorporation Date 9 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QAIC, BARNET HOUSE, DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4GG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Mr Michael Stanley Waring as a director on 7 December 2016; Appointment of Mr John Paul Hartley as a secretary on 26 August 2016. The most likely internet sites of THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED are www.theenglishassociationofsnookerandbilliards.co.uk, and www.the-english-association-of-snooker-and-billiards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The English Association of Snooker and Billiards Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04411822. The English Association of Snooker and Billiards Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of The English Association of Snooker and Billiards Limited is Qaic Barnet House Dudley Road Darlington County Durham England Dl1 4gg. The company`s financial liabilities are £7.47k. It is £2.12k against last year. And the total assets are £17.52k, which is £6.55k against last year. HARTLEY, John Paul is a Secretary of the company. BROWN, Clive Arne is a Director of the company. HARTLEY, John Paul is a Director of the company. ROBINSON, Jeffrey is a Director of the company. SPENCER, Robert Frederick is a Director of the company. STARKIE, Steven Phillip is a Director of the company. WARING, Michael Stanley is a Director of the company. WARREN, Keith David is a Director of the company. Secretary AINSWORTH, Peter John has been resigned. Secretary BINNS, Peter has been resigned. Secretary HARTLEY, John Paul has been resigned. Secretary HOLLAND, Malcolm has been resigned. Secretary SMITH, Hilary has been resigned. Secretary TURNER, Nicholas Clive has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director AINSWORTH, Peter John has been resigned. Director BOND, Nigel Graham has been resigned. Director BROWN, Clive Arne has been resigned. Director CONNOLLY, Danny has been resigned. Director CRACKNELL, Tobias Carey has been resigned. Director DUNN, Andrew Michael has been resigned. Director GODWIN, Peter John has been resigned. Director GREENFIELD, Michael has been resigned. Director HARTLEY, John Paul has been resigned. Director HEARN, Jonathan Brian has been resigned. Director HEATH, Steve has been resigned. Director HIRD, Mark has been resigned. Director HOLLAND, Malcolm has been resigned. Director JONES, Kelvin Peter has been resigned. Director JONES, Mark Andrew has been resigned. Director JOYCE, David John has been resigned. Director JOYCE, David John has been resigned. Director LEWIS, Daniel has been resigned. Director LEWIS, Daniel has been resigned. Director MASON, Robert has been resigned. Director MCMAHON, James John has been resigned. Director NEWBOLD, Paul has been resigned. Director NEWBOLD, Paul has been resigned. Director PYPER, Timothy Edward has been resigned. Director RHODES, John has been resigned. Director RHODES, John has been resigned. Director SMITH, Simon Paul has been resigned. Director THORNE, Malcolm Charles has been resigned. Director TONGE, Robert has been resigned. Director WAGNER, Oliver John has been resigned. Director WATKINS, Janie Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


the english association of snooker and billiards Key Finiance

LIABILITIES £7.47k
+39%
CASH n/a
TOTAL ASSETS £17.52k
+59%
All Financial Figures

Current Directors

Secretary
HARTLEY, John Paul
Appointed Date: 26 August 2016

Director
BROWN, Clive Arne
Appointed Date: 17 June 2013
66 years old

Director
HARTLEY, John Paul
Appointed Date: 01 July 2016
46 years old

Director
ROBINSON, Jeffrey
Appointed Date: 12 May 2012
67 years old

Director
SPENCER, Robert Frederick
Appointed Date: 04 March 2016
60 years old

Director
STARKIE, Steven Phillip
Appointed Date: 03 September 2015
77 years old

Director
WARING, Michael Stanley
Appointed Date: 07 December 2016
69 years old

Director
WARREN, Keith David
Appointed Date: 03 August 2006
64 years old

Resigned Directors

Secretary
AINSWORTH, Peter John
Resigned: 12 May 2012
Appointed Date: 06 December 2007

Secretary
BINNS, Peter
Resigned: 23 November 2006
Appointed Date: 14 November 2005

Secretary
HARTLEY, John Paul
Resigned: 12 July 2015
Appointed Date: 17 July 2013

Secretary
HOLLAND, Malcolm
Resigned: 18 July 2005
Appointed Date: 01 October 2002

Secretary
SMITH, Hilary
Resigned: 31 January 2010
Appointed Date: 04 October 2009

Secretary
TURNER, Nicholas Clive
Resigned: 04 October 2005
Appointed Date: 28 July 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 December 2007
Appointed Date: 20 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2002
Appointed Date: 09 April 2002

Secretary
TLT SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 26 June 2002

Director
AINSWORTH, Peter John
Resigned: 12 May 2012
Appointed Date: 09 August 2006
76 years old

Director
BOND, Nigel Graham
Resigned: 10 November 2007
Appointed Date: 21 December 2006
60 years old

Director
BROWN, Clive Arne
Resigned: 03 August 2011
Appointed Date: 03 August 2006
66 years old

Director
CONNOLLY, Danny
Resigned: 23 March 2016
Appointed Date: 13 July 2013
58 years old

Director
CRACKNELL, Tobias Carey
Resigned: 30 June 2006
Appointed Date: 19 December 2005
60 years old

Director
DUNN, Andrew Michael
Resigned: 15 September 2006
Appointed Date: 19 December 2005
54 years old

Director
GODWIN, Peter John
Resigned: 22 May 2007
Appointed Date: 19 December 2005
72 years old

Director
GREENFIELD, Michael
Resigned: 18 December 2014
Appointed Date: 17 June 2013
55 years old

Director
HARTLEY, John Paul
Resigned: 18 December 2014
Appointed Date: 06 March 2009
46 years old

Director
HEARN, Jonathan Brian
Resigned: 28 February 2003
Appointed Date: 27 June 2002
57 years old

Director
HEATH, Steve
Resigned: 26 July 2012
Appointed Date: 10 March 2011
50 years old

Director
HIRD, Mark
Resigned: 26 September 2010
Appointed Date: 16 April 2009
54 years old

Director
HOLLAND, Malcolm
Resigned: 18 July 2005
Appointed Date: 27 June 2002
68 years old

Director
JONES, Kelvin Peter
Resigned: 01 May 2013
Appointed Date: 06 August 2011
73 years old

Director
JONES, Mark Andrew
Resigned: 16 April 2012
Appointed Date: 18 November 2009
55 years old

Director
JOYCE, David John
Resigned: 07 March 2009
Appointed Date: 17 November 2006
73 years old

Director
JOYCE, David John
Resigned: 06 April 2003
Appointed Date: 27 June 2002
73 years old

Director
LEWIS, Daniel
Resigned: 09 May 2015
Appointed Date: 06 March 2009
84 years old

Director
LEWIS, Daniel
Resigned: 10 November 2003
Appointed Date: 27 June 2002
84 years old

Director
MASON, Robert
Resigned: 30 April 2005
Appointed Date: 15 October 2002
90 years old

Director
MCMAHON, James John
Resigned: 08 February 2006
Appointed Date: 15 September 2005
72 years old

Director
NEWBOLD, Paul
Resigned: 05 November 2010
Appointed Date: 04 October 2009
59 years old

Director
NEWBOLD, Paul
Resigned: 04 October 2009
Appointed Date: 04 October 2009
59 years old

Director
PYPER, Timothy Edward
Resigned: 27 June 2002
Appointed Date: 26 June 2002
81 years old

Director
RHODES, John
Resigned: 07 September 2013
Appointed Date: 17 June 2013
83 years old

Director
RHODES, John
Resigned: 18 January 2008
Appointed Date: 14 May 2007
83 years old

Director
SMITH, Simon Paul
Resigned: 18 July 2006
Appointed Date: 27 June 2002
57 years old

Director
THORNE, Malcolm Charles
Resigned: 24 September 2004
Appointed Date: 15 October 2002
75 years old

Director
TONGE, Robert
Resigned: 18 April 2005
Appointed Date: 15 October 2002
92 years old

Director
WAGNER, Oliver John
Resigned: 17 June 2013
Appointed Date: 12 May 2012
41 years old

Director
WATKINS, Janie Elizabeth
Resigned: 18 July 2006
Appointed Date: 19 December 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 2002
Appointed Date: 09 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2002
Appointed Date: 09 April 2002

THE ENGLISH ASSOCIATION OF SNOOKER AND BILLIARDS LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
15 Jan 2017
Appointment of Mr Michael Stanley Waring as a director on 7 December 2016
07 Dec 2016
Appointment of Mr John Paul Hartley as a secretary on 26 August 2016
15 Aug 2016
Appointment of Mr John Paul Hartley as a director on 1 July 2016
08 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 130 more events
03 Jul 2002
New director appointed
03 Jul 2002
Director resigned
03 Jul 2002
Secretary resigned;director resigned
03 Jul 2002
Registered office changed on 03/07/02 from: 1 mitchell lane bristol BS1 6BU
09 Apr 2002
Incorporation