COTTINGHAM RECREATION CLUB,LIMITED(THE)
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 00220599
Status Active
Incorporation Date 24 March 1927
Company Type Private Limited Company
Address SUITE 1 RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, NORTH HUMBERSIDE, HU13 0DZ
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 6 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Richard Foster as a director on 3 December 2015. The most likely internet sites of COTTINGHAM RECREATION CLUB,LIMITED(THE) are www.cottinghamrecreation.co.uk, and www.cottingham-recreation.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cottingham Recreation Club Limited The is a Private Limited Company. The company registration number is 00220599. Cottingham Recreation Club Limited The has been working since 24 March 1927. The present status of the company is Active. The registered address of Cottingham Recreation Club Limited The is Suite 1 Riverside Building Livingstone Road Hessle North Humberside Hu13 0dz. . GIBBONS, Shirley is a Secretary of the company. RYLEY, John David is a Secretary of the company. ABBA, Denys Leonard is a Director of the company. FOSTER, Richard is a Director of the company. GIBBONS, Shirley is a Director of the company. SMART, Alan is a Director of the company. WALKER, Alec is a Director of the company. WARD, John Peter is a Director of the company. WOODESON, Susan Christine is a Director of the company. Secretary WINFIELD, John George has been resigned. Director BULMER, Donald Barnett has been resigned. Director COOK, Arthur Noel Stewart has been resigned. Director DEVINE, Brian Adrian has been resigned. Director LAYTON, Henry Arthur has been resigned. Director ROBINSON, Keith Wilburn has been resigned. Director ROBINSON, Walter has been resigned. Director RUSSELL, Clifford Melvin has been resigned. Director RYLEY, John David has been resigned. Director WADSWORTH, Peter Hugh has been resigned. Director WATSON, Thomas Isaac has been resigned. Director WINFIELD, John George has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
GIBBONS, Shirley
Appointed Date: 05 January 2008

Secretary
RYLEY, John David
Appointed Date: 10 December 1997

Director
ABBA, Denys Leonard
Appointed Date: 08 December 1999
88 years old

Director
FOSTER, Richard
Appointed Date: 03 December 2015
75 years old

Director
GIBBONS, Shirley
Appointed Date: 05 January 2008
88 years old

Director
SMART, Alan
Appointed Date: 13 December 2006
92 years old

Director
WALKER, Alec
Appointed Date: 08 December 1999
95 years old

Director
WARD, John Peter
Appointed Date: 03 January 2009
85 years old

Director
WOODESON, Susan Christine
Appointed Date: 08 January 2008
85 years old

Resigned Directors

Secretary
WINFIELD, John George
Resigned: 10 December 1997

Director
BULMER, Donald Barnett
Resigned: 11 November 2006
115 years old

Director
COOK, Arthur Noel Stewart
Resigned: 15 September 1999
103 years old

Director
DEVINE, Brian Adrian
Resigned: 03 December 2015
Appointed Date: 26 March 2002
92 years old

Director
LAYTON, Henry Arthur
Resigned: 11 December 1995
115 years old

Director
ROBINSON, Keith Wilburn
Resigned: 27 February 2002
Appointed Date: 11 December 1995
98 years old

Director
ROBINSON, Walter
Resigned: 08 January 1995
113 years old

Director
RUSSELL, Clifford Melvin
Resigned: 10 December 2008
100 years old

Director
RYLEY, John David
Resigned: 12 December 2007
Appointed Date: 11 December 1995
93 years old

Director
WADSWORTH, Peter Hugh
Resigned: 12 December 2007
Appointed Date: 11 December 1995
96 years old

Director
WATSON, Thomas Isaac
Resigned: 11 December 1995
113 years old

Director
WINFIELD, John George
Resigned: 15 September 1999
106 years old

Persons With Significant Control

Mrs Shirley Gibbons
Notified on: 6 December 2016
88 years old
Nature of control: Has significant influence or control

COTTINGHAM RECREATION CLUB,LIMITED(THE) Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Appointment of Mr Richard Foster as a director on 3 December 2015
03 Feb 2016
Termination of appointment of Brian Adrian Devine as a director on 3 December 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 355

...
... and 89 more events
16 Feb 1988
Full accounts made up to 30 April 1987

16 Feb 1988
Return made up to 11/11/87; full list of members

20 Mar 1987
Director resigned;new director appointed

28 Feb 1987
Full accounts made up to 30 April 1986

28 Feb 1987
Return made up to 14/01/87; full list of members

COTTINGHAM RECREATION CLUB,LIMITED(THE) Charges

27 June 1927
Mortgage
Delivered: 5 July 1927
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Two flats of freehold land new village road, cottingham E…