WESTFIELD BANKS (SPORTSCOMPLEX) LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5PW
Company number 03036439
Status Active
Incorporation Date 22 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTFIELD LANE, HOOK GOOLE, NORTH HUMBERSIDE, DN14 5PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Graham John Walker as a director on 31 July 2016. The most likely internet sites of WESTFIELD BANKS (SPORTSCOMPLEX) LIMITED are www.westfieldbankssportscomplex.co.uk, and www.westfield-banks-sportscomplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Rawcliffe Rail Station is 4.5 miles; to Gilberdyke Rail Station is 5.8 miles; to Thorne North Rail Station is 8.4 miles; to Crowle Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westfield Banks Sportscomplex Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03036439. Westfield Banks Sportscomplex Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Westfield Banks Sportscomplex Limited is Westfield Lane Hook Goole North Humberside Dn14 5pw. . FISH, Michael John is a Secretary of the company. HAWKSWORTH, James William is a Director of the company. PATTLE, Timothy is a Director of the company. TURNBULL, Stephen Robert is a Director of the company. WEBSTER, David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIGGS, John Howard has been resigned. Director HAWKSWORTH, James William has been resigned. Director HIGGINS, Ian Richard has been resigned. Director HOUSEMAN, Christopher Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHARDSON, Timothy David Oates has been resigned. Director ROSE, David has been resigned. Director WALKER, Graham John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISH, Michael John
Appointed Date: 22 March 1995

Director
HAWKSWORTH, James William
Appointed Date: 26 January 2016
54 years old

Director
PATTLE, Timothy
Appointed Date: 24 April 2013
44 years old

Director
TURNBULL, Stephen Robert
Appointed Date: 24 April 2013
46 years old

Director
WEBSTER, David
Appointed Date: 19 July 2011
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
BRIGGS, John Howard
Resigned: 10 April 2001
Appointed Date: 22 March 1995
78 years old

Director
HAWKSWORTH, James William
Resigned: 26 January 2016
Appointed Date: 26 January 2016
54 years old

Director
HIGGINS, Ian Richard
Resigned: 19 July 2011
Appointed Date: 22 March 1995
78 years old

Director
HOUSEMAN, Christopher Anthony
Resigned: 01 April 2007
Appointed Date: 10 April 2001
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
RICHARDSON, Timothy David Oates
Resigned: 10 May 2015
Appointed Date: 22 March 1995
76 years old

Director
ROSE, David
Resigned: 30 September 2015
Appointed Date: 19 July 2011
77 years old

Director
WALKER, Graham John
Resigned: 31 July 2016
Appointed Date: 14 December 2011
73 years old

WESTFIELD BANKS (SPORTSCOMPLEX) LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Termination of appointment of Graham John Walker as a director on 31 July 2016
12 Apr 2016
Annual return made up to 22 March 2016 no member list
09 Mar 2016
Appointment of Mr James William Hawksworth as a director on 26 January 2016
...
... and 60 more events
26 May 1995
New director appointed
26 May 1995
Director resigned;new director appointed
26 May 1995
Secretary resigned;new secretary appointed
26 May 1995
Registered office changed on 26/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Mar 1995
Incorporation