NORTHAMPTON WATER SKI CLUB LIMITED
ST ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0RN

Company number 02587184
Status Active
Incorporation Date 1 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IRISH SQUARE, UPPER DENBIGH ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0RN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of NORTHAMPTON WATER SKI CLUB LIMITED are www.northamptonwaterskiclub.co.uk, and www.northampton-water-ski-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Prestatyn Rail Station is 5.6 miles; to Abergele & Pensarn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northampton Water Ski Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02587184. Northampton Water Ski Club Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Northampton Water Ski Club Limited is Irish Square Upper Denbigh Road St Asaph Denbighshire Ll17 0rn. The company`s financial liabilities are £28.1k. It is £0.88k against last year. And the total assets are £29.16k, which is £1.05k against last year. EASSON, Mark Christoper is a Secretary of the company. BAINS, David is a Director of the company. DAVIS, Paul Andrew is a Director of the company. EASSON, Mark Christoper is a Director of the company. Secretary ACKERLEY, Ian Leslie has been resigned. Secretary BARGE, Philip James has been resigned. Secretary FISH, Julian David has been resigned. Secretary FREEMAN, William has been resigned. Secretary GLEW, Simon James has been resigned. Secretary HOOPER, Anthony has been resigned. Secretary ORROW WHITING, David Neil has been resigned. Secretary SADLER, Ian David has been resigned. Secretary SIMONS, Louise Jane has been resigned. Secretary STURGESS, Brenda Jean has been resigned. Secretary WHITEHEAD, Michael Leslie has been resigned. Secretary WHITEHEAD, Michael Leslie has been resigned. Secretary WHITING, David has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BAINS, David has been resigned. Director BAINS, David has been resigned. Director BARGE, Philip James has been resigned. Director BOWEN, Richard William has been resigned. Director BRADLEY, Philip Henry has been resigned. Director BRADLEY, Philip Henry has been resigned. Director CHURMS, Ian has been resigned. Director CHURMS, Ian has been resigned. Director CROSS, Richard David Charles has been resigned. Director EBBERSON, Alan has been resigned. Director FELCE, John has been resigned. Director FELCE, John has been resigned. Director FELCE, John has been resigned. Director FINDEN, Nicholas Hugh has been resigned. Director FISH, Julian David has been resigned. Director FISH, Julian David has been resigned. Director FITZJOHN, Bernadette Irene has been resigned. Director FREEMAN, William has been resigned. Director FREEMAN, William has been resigned. Director FRY, Peter Ian has been resigned. Director GEORGE, Danny Stewart has been resigned. Director GLEW, Simon James has been resigned. Director HEANE, Alison Jayne has been resigned. Director HEANE, Alison has been resigned. Director HOOPER, Anthony has been resigned. Director MANSELL, Martin has been resigned. Director NOBLE, Andrew has been resigned. Director PAGE, Brian Peter has been resigned. Director RADJEN, Stephen has been resigned. Director ROSS, John has been resigned. Director ROSS, John has been resigned. Director SADLER, Ian David has been resigned. Director SEATON, Geoffrey Henry has been resigned. Director SEATON, Geoffrey Henry has been resigned. Director SHUBROOK, Kenneth John has been resigned. Director STURGESS, Derek Ian has been resigned. Director UNDERWOOD, Rodrick has been resigned. Director WADE, Stuart Reginald has been resigned. Director WALLINGTON, Howard has been resigned. Director WHITEHEAD, Michael Leslie has been resigned. Director WHITFIELD, Elizabeth Ann has been resigned. Director WHITING, Andrea Jane has been resigned. Director WHITING, David has been resigned. Director WILSON, Darren Alan has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Operation of sports facilities".


northampton water ski club Key Finiance

LIABILITIES £28.1k
+3%
CASH n/a
TOTAL ASSETS £29.16k
+3%
All Financial Figures

Current Directors

Secretary
EASSON, Mark Christoper
Appointed Date: 18 October 2012

Director
BAINS, David
Appointed Date: 01 March 2012
71 years old

Director
DAVIS, Paul Andrew
Appointed Date: 01 March 2012
54 years old

Director
EASSON, Mark Christoper
Appointed Date: 18 October 2012
42 years old

Resigned Directors

Secretary
ACKERLEY, Ian Leslie
Resigned: 28 June 2010
Appointed Date: 24 May 2007

Secretary
BARGE, Philip James
Resigned: 18 October 2012
Appointed Date: 28 June 2010

Secretary
FISH, Julian David
Resigned: 06 May 1999
Appointed Date: 06 August 1998

Secretary
FREEMAN, William
Resigned: 09 August 1999
Appointed Date: 06 May 1999

Secretary
GLEW, Simon James
Resigned: 07 November 1996
Appointed Date: 05 September 1996

Secretary
HOOPER, Anthony
Resigned: 05 September 1996

Secretary
ORROW WHITING, David Neil
Resigned: 24 May 2007
Appointed Date: 04 October 2003

Secretary
SADLER, Ian David
Resigned: 06 August 1998
Appointed Date: 07 November 1996

Secretary
SIMONS, Louise Jane
Resigned: 11 June 2000
Appointed Date: 02 September 1999

Secretary
STURGESS, Brenda Jean
Resigned: 18 September 2003
Appointed Date: 06 July 2000

Secretary
WHITEHEAD, Michael Leslie
Resigned: 08 November 1992
Appointed Date: 15 October 1991

Secretary
WHITEHEAD, Michael Leslie
Resigned: 04 July 1994

Secretary
WHITING, David
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 October 1991
Appointed Date: 01 March 1991

Director
BAINS, David
Resigned: 02 July 1997
Appointed Date: 03 February 1994
71 years old

Director
BAINS, David
Resigned: 19 January 1993
71 years old

Director
BARGE, Philip James
Resigned: 18 October 2012
Appointed Date: 28 June 2010
67 years old

Director
BOWEN, Richard William
Resigned: 18 October 2012
Appointed Date: 01 February 2011
59 years old

Director
BRADLEY, Philip Henry
Resigned: 27 October 1994
Appointed Date: 03 February 1994
67 years old

Director
BRADLEY, Philip Henry
Resigned: 19 January 1993
Appointed Date: 15 October 1991
67 years old

Director
CHURMS, Ian
Resigned: 09 December 1996
Appointed Date: 03 February 1994
61 years old

Director
CHURMS, Ian
Resigned: 19 January 1993
Appointed Date: 26 March 1992
61 years old

Director
CROSS, Richard David Charles
Resigned: 03 May 2001
Appointed Date: 05 September 1996
82 years old

Director
EBBERSON, Alan
Resigned: 26 March 1992
Appointed Date: 15 October 1991
77 years old

Director
FELCE, John
Resigned: 03 July 1997
Appointed Date: 05 September 1996
82 years old

Director
FELCE, John
Resigned: 02 February 1994
Appointed Date: 20 January 1993
82 years old

Director
FELCE, John
Resigned: 19 January 1993
Appointed Date: 26 March 1992
82 years old

Director
FINDEN, Nicholas Hugh
Resigned: 26 March 1992
Appointed Date: 15 October 1991
76 years old

Director
FISH, Julian David
Resigned: 03 July 1997
Appointed Date: 05 September 1996
75 years old

Director
FISH, Julian David
Resigned: 26 March 1992
Appointed Date: 15 October 1991
75 years old

Director
FITZJOHN, Bernadette Irene
Resigned: 31 March 2011
Appointed Date: 22 May 2003
66 years old

Director
FREEMAN, William
Resigned: 02 September 1999
Appointed Date: 06 August 1998
65 years old

Director
FREEMAN, William
Resigned: 03 July 1997
Appointed Date: 05 September 1996
65 years old

Director
FRY, Peter Ian
Resigned: 24 May 2007
Appointed Date: 15 May 2006
56 years old

Director
GEORGE, Danny Stewart
Resigned: 26 March 1992
Appointed Date: 15 October 1991
64 years old

Director
GLEW, Simon James
Resigned: 02 July 1997
Appointed Date: 05 September 1996
59 years old

Director
HEANE, Alison Jayne
Resigned: 26 March 1992
Appointed Date: 15 October 1991
63 years old

Director
HEANE, Alison
Resigned: 26 March 1992
63 years old

Director
HOOPER, Anthony
Resigned: 05 September 1996
Appointed Date: 03 February 1994
83 years old

Director
MANSELL, Martin
Resigned: 01 February 1995
Appointed Date: 03 February 1994
64 years old

Director
NOBLE, Andrew
Resigned: 31 October 2007
Appointed Date: 15 May 2006
56 years old

Director
PAGE, Brian Peter
Resigned: 19 January 1993
Appointed Date: 15 October 1991
75 years old

Director
RADJEN, Stephen
Resigned: 20 January 1993
Appointed Date: 15 October 1991
63 years old

Director
ROSS, John
Resigned: 02 May 1993
Appointed Date: 20 January 1993
67 years old

Director
ROSS, John
Resigned: 19 January 1993
67 years old

Director
SADLER, Ian David
Resigned: 06 August 1998
Appointed Date: 05 September 1996
57 years old

Director
SEATON, Geoffrey Henry
Resigned: 03 July 1997
Appointed Date: 03 February 1994
72 years old

Director
SEATON, Geoffrey Henry
Resigned: 19 January 1993
Appointed Date: 26 March 1992
72 years old

Director
SHUBROOK, Kenneth John
Resigned: 26 March 1993
Appointed Date: 15 October 1991
85 years old

Director
STURGESS, Derek Ian
Resigned: 18 September 2003
Appointed Date: 31 August 1997
63 years old

Director
UNDERWOOD, Rodrick
Resigned: 05 August 1992
Appointed Date: 26 March 1992
61 years old

Director
WADE, Stuart Reginald
Resigned: 26 March 1992
Appointed Date: 15 October 1991
76 years old

Director
WALLINGTON, Howard
Resigned: 20 January 1993
Appointed Date: 26 March 1992
61 years old

Director
WHITEHEAD, Michael Leslie
Resigned: 04 July 1994
74 years old

Director
WHITFIELD, Elizabeth Ann
Resigned: 28 September 1995
Appointed Date: 03 February 1994
59 years old

Director
WHITING, Andrea Jane
Resigned: 22 May 2003
Appointed Date: 03 May 2001
55 years old

Director
WHITING, David
Resigned: 30 October 2009
Appointed Date: 24 May 2007
58 years old

Director
WILSON, Darren Alan
Resigned: 09 November 1992
Appointed Date: 26 March 1992
62 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 15 October 1991
Appointed Date: 01 March 1991

NORTHAMPTON WATER SKI CLUB LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
08 Mar 2016
Annual return made up to 1 March 2016 no member list
10 Apr 2015
Total exemption small company accounts made up to 31 January 2015
04 Mar 2015
Annual return made up to 1 March 2015 no member list
...
... and 172 more events
22 Oct 1991
Director resigned;new director appointed

22 Oct 1991
Director resigned;new director appointed

22 Oct 1991
Director resigned;new director appointed

22 Oct 1991
Registered office changed on 22/10/91 from: 3 garden walk london EC2A 3EQ

01 Mar 1991
Incorporation