LINCOLNSHIRE GLIDING CLUB LIMITED
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 0LP

Company number 03277091
Status Active
Incorporation Date 12 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINCOLNSHIRE GLIDING CLUB STRUBBY AIRFIELD, STRUBBY, ALFORD, LINCOLNSHIRE, LN13 0LP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Patrick Fowler as a director on 7 November 2016; Termination of appointment of Herbert Henry Barker as a director on 7 November 2016. The most likely internet sites of LINCOLNSHIRE GLIDING CLUB LIMITED are www.lincolnshireglidingclub.co.uk, and www.lincolnshire-gliding-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Skegness Rail Station is 13.6 miles; to Havenhouse Rail Station is 14.5 miles; to Wainfleet Rail Station is 14.8 miles; to Grimsby Town Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnshire Gliding Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03277091. Lincolnshire Gliding Club Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Lincolnshire Gliding Club Limited is Lincolnshire Gliding Club Strubby Airfield Strubby Alford Lincolnshire Ln13 0lp. . YORK, Katharine is a Secretary of the company. BROOKS, John is a Director of the company. FOWLER, Patrick is a Director of the company. RICHARDS, Edward is a Director of the company. Secretary BROWN, Keith William has been resigned. Secretary MCLAREN, James Pearce has been resigned. Secretary MCLAREN, James Pearce has been resigned. Secretary RUTTLE, David Michael has been resigned. Secretary RYDER, David has been resigned. Secretary SHARPLES, Trevor has been resigned. Secretary SKERRY, Richard has been resigned. Secretary SYKES, Steven Patrick has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Kenneth has been resigned. Director BARKER, Herbert Henry has been resigned. Director BLOOR, Gerald Arthur has been resigned. Director BROWN, Keith William has been resigned. Director CAMPBELL, Pauline has been resigned. Director COLLINS, Robin has been resigned. Director FENN, David John has been resigned. Director JAMES, Paul has been resigned. Director KNOTT, William John has been resigned. Director NINER, Philip Robert has been resigned. Director RUTTLE, David Michael has been resigned. Director RYDER, David has been resigned. Director SHARPLES, Trevor has been resigned. Director SKERRY, Richard George has been resigned. Director TREVETHICK, Philip has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
YORK, Katharine
Appointed Date: 10 September 2013

Director
BROOKS, John
Appointed Date: 31 March 2006
83 years old

Director
FOWLER, Patrick
Appointed Date: 07 November 2016
74 years old

Director
RICHARDS, Edward
Appointed Date: 01 April 2004
88 years old

Resigned Directors

Secretary
BROWN, Keith William
Resigned: 29 March 2007
Appointed Date: 18 March 2005

Secretary
MCLAREN, James Pearce
Resigned: 18 March 2005
Appointed Date: 04 July 2004

Secretary
MCLAREN, James Pearce
Resigned: 26 March 2004
Appointed Date: 16 March 2001

Secretary
RUTTLE, David Michael
Resigned: 30 September 1997
Appointed Date: 01 December 1996

Secretary
RYDER, David
Resigned: 04 July 2004
Appointed Date: 26 March 2004

Secretary
SHARPLES, Trevor
Resigned: 31 March 2012
Appointed Date: 29 March 2007

Secretary
SKERRY, Richard
Resigned: 10 September 2013
Appointed Date: 04 April 2012

Secretary
SYKES, Steven Patrick
Resigned: 16 March 2001
Appointed Date: 01 October 1997

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 1996
Appointed Date: 12 November 1996

Director
ALLEN, Kenneth
Resigned: 28 February 2003
Appointed Date: 12 August 2001
102 years old

Director
BARKER, Herbert Henry
Resigned: 07 November 2016
Appointed Date: 10 July 2005
87 years old

Director
BLOOR, Gerald Arthur
Resigned: 21 April 2003
Appointed Date: 30 March 1999
90 years old

Director
BROWN, Keith William
Resigned: 29 March 2007
Appointed Date: 18 March 2005
77 years old

Director
CAMPBELL, Pauline
Resigned: 01 December 1996
Appointed Date: 12 November 1996
78 years old

Director
COLLINS, Robin
Resigned: 16 March 2001
Appointed Date: 01 June 1998
79 years old

Director
FENN, David John
Resigned: 31 March 2011
Appointed Date: 28 February 2003
78 years old

Director
JAMES, Paul
Resigned: 08 November 1999
Appointed Date: 01 December 1996
82 years old

Director
KNOTT, William John
Resigned: 01 June 1998
Appointed Date: 01 December 1996
85 years old

Director
NINER, Philip Robert
Resigned: 31 March 2006
Appointed Date: 21 April 2003
73 years old

Director
RUTTLE, David Michael
Resigned: 10 July 2005
Appointed Date: 28 February 2003
61 years old

Director
RYDER, David
Resigned: 21 March 2016
Appointed Date: 31 March 2006
85 years old

Director
SHARPLES, Trevor
Resigned: 06 April 2012
Appointed Date: 29 March 2007
83 years old

Director
SKERRY, Richard George
Resigned: 26 March 1999
Appointed Date: 01 December 1996
76 years old

Director
TREVETHICK, Philip
Resigned: 01 December 2013
Appointed Date: 31 March 2011
78 years old

LINCOLNSHIRE GLIDING CLUB LIMITED Events

20 Nov 2016
Confirmation statement made on 12 November 2016 with updates
20 Nov 2016
Appointment of Mr Patrick Fowler as a director on 7 November 2016
20 Nov 2016
Termination of appointment of Herbert Henry Barker as a director on 7 November 2016
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Apr 2016
Termination of appointment of David Ryder as a director on 21 March 2016
...
... and 89 more events
06 Dec 1996
New director appointed
06 Dec 1996
Registered office changed on 06/12/96 from: wilkin chapman solicitors po box 16 town hall square grimsby south humberside DN31 1HE
06 Dec 1996
Director resigned
06 Dec 1996
Secretary resigned
12 Nov 1996
Incorporation