ADMINISTRATION OF GAMBLING ON TRACKS LIMITED
ST IVES NATIONAL JOINT PITCH COUNCIL LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4WY

Company number 03595282
Status Active
Incorporation Date 3 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3A KINGS HALL PARSONS GREEN, ST IVES BUSINESS PARK, ST IVES, CAMBRIDGESHIRE, PE27 4WY
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 July 2015 no member list. The most likely internet sites of ADMINISTRATION OF GAMBLING ON TRACKS LIMITED are www.administrationofgamblingontracks.co.uk, and www.administration-of-gambling-on-tracks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Administration of Gambling On Tracks Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03595282. Administration of Gambling On Tracks Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Administration of Gambling On Tracks Limited is 3a Kings Hall Parsons Green St Ives Business Park St Ives Cambridgeshire Pe27 4wy. . BARLOW, Tracey Ann is a Director of the company. CRISP, Philip Thomas is a Director of the company. GROSSMITH, Robin is a Director of the company. MOORE, Timothy John is a Director of the company. ROBERTO, Raphael Patrick Rocco is a Director of the company. STYLES, Anthony Henry is a Director of the company. THORPE, Graham is a Director of the company. WINFIELD, Steven William Henry is a Director of the company. Secretary EVERS, Dorothy Lucilla Snowden has been resigned. Secretary SMITH, Peter Albert has been resigned. Secretary WHARTON, Mark Andrew has been resigned. Director BANKS, John has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director BLANEY, William Terence has been resigned. Director BOWLER, Michael Harold Denton has been resigned. Director CAMPBELL, Michael has been resigned. Director CLARKE, Thomas Sydney has been resigned. Director DAVIES, Caroline Emma has been resigned. Director FAIRBAIRN, Anthony Martin has been resigned. Director FOGERTY, Mark has been resigned. Director GRAY, Morag Graham has been resigned. Director JOHNSON, Keith has been resigned. Director KENT-LEMON, Nigel William has been resigned. Director MARRIOTT, Richard Henry has been resigned. Director MOIR, George has been resigned. Director MOIR, George has been resigned. Director STEVENSON, John has been resigned. Director STEVENSON, John has been resigned. Director WATERWORTH, Adam James Philip has been resigned. Director WEBSTER, Richard Michael has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BARLOW, Tracey Ann
Appointed Date: 01 July 2008
60 years old

Director
CRISP, Philip Thomas
Appointed Date: 04 December 2012
76 years old

Director
GROSSMITH, Robin
Appointed Date: 12 December 2002
76 years old

Director
MOORE, Timothy John
Appointed Date: 01 October 2012
63 years old

Director
ROBERTO, Raphael Patrick Rocco
Appointed Date: 12 December 2012
70 years old

Director
STYLES, Anthony Henry
Appointed Date: 28 October 2008
83 years old

Director
THORPE, Graham
Appointed Date: 13 April 2010
76 years old

Director
WINFIELD, Steven William Henry
Appointed Date: 01 July 2008
68 years old

Resigned Directors

Secretary
EVERS, Dorothy Lucilla Snowden
Resigned: 29 July 1998
Appointed Date: 03 July 1998

Secretary
SMITH, Peter Albert
Resigned: 04 March 2013
Appointed Date: 02 April 2001

Secretary
WHARTON, Mark Andrew
Resigned: 31 March 2001
Appointed Date: 29 July 1998

Director
BANKS, John
Resigned: 12 December 2002
Appointed Date: 01 January 2000
84 years old

Director
BEAUMONT, Trevor Kenneth
Resigned: 01 December 1998
Appointed Date: 03 July 1998
74 years old

Director
BLANEY, William Terence
Resigned: 01 July 2008
Appointed Date: 01 May 2001
74 years old

Director
BOWLER, Michael Harold Denton
Resigned: 01 July 2008
Appointed Date: 01 May 2000
86 years old

Director
CAMPBELL, Michael
Resigned: 24 July 2009
Appointed Date: 29 January 2009
62 years old

Director
CLARKE, Thomas Sydney
Resigned: 01 July 2008
Appointed Date: 03 July 1998
86 years old

Director
DAVIES, Caroline Emma
Resigned: 01 July 2008
Appointed Date: 11 July 2000
60 years old

Director
FAIRBAIRN, Anthony Martin
Resigned: 01 May 2000
Appointed Date: 03 July 1998
91 years old

Director
FOGERTY, Mark
Resigned: 30 October 2012
Appointed Date: 01 July 2008
65 years old

Director
GRAY, Morag Graham
Resigned: 11 July 2000
Appointed Date: 03 July 1998
82 years old

Director
JOHNSON, Keith
Resigned: 13 April 2010
Appointed Date: 01 July 2008
75 years old

Director
KENT-LEMON, Nigel William
Resigned: 01 January 1999
Appointed Date: 03 July 1998
78 years old

Director
MARRIOTT, Richard Henry
Resigned: 30 April 2001
Appointed Date: 03 July 1998
88 years old

Director
MOIR, George
Resigned: 01 September 2008
Appointed Date: 01 July 2008
82 years old

Director
MOIR, George
Resigned: 28 June 2007
Appointed Date: 14 December 2004
82 years old

Director
STEVENSON, John
Resigned: 01 July 2008
Appointed Date: 28 June 2007
86 years old

Director
STEVENSON, John
Resigned: 14 December 2004
Appointed Date: 01 January 2000
86 years old

Director
WATERWORTH, Adam James Philip
Resigned: 01 July 2008
Appointed Date: 27 January 2004
54 years old

Director
WEBSTER, Richard Michael
Resigned: 11 December 2003
Appointed Date: 10 January 2000
83 years old

Director
WILLIAMS, Michael John
Resigned: 29 January 2009
Appointed Date: 01 July 2008
80 years old

Persons With Significant Control

Mr Timothy John Moore
Notified on: 14 July 2016
63 years old
Nature of control: Has significant influence or control

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Events

14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 3 July 2015 no member list
30 Jun 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 96 more events
08 Nov 1999
Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed;director resigned

26 Aug 1998
Accounting reference date extended from 31/07/99 to 31/12/99
13 Aug 1998
New secretary appointed
13 Aug 1998
Secretary resigned
03 Jul 1998
Incorporation