HUNTINGDON GYMNASTICS CLUB LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 1UL

Company number 06501296
Status Active
Incorporation Date 12 February 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HUNTINGDON GYMNASTICS CLUB, MAYFIELD ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 1UL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mrs Erica Edith Mackenzie as a director on 27 May 2016; Termination of appointment of Christopher Norman as a director on 13 June 2016. The most likely internet sites of HUNTINGDON GYMNASTICS CLUB LIMITED are www.huntingdongymnasticsclub.co.uk, and www.huntingdon-gymnastics-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to St Neots Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntingdon Gymnastics Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06501296. Huntingdon Gymnastics Club Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Huntingdon Gymnastics Club Limited is Huntingdon Gymnastics Club Mayfield Road Huntingdon Cambridgeshire Pe29 1ul. . STRACHAN, Norry Charles is a Secretary of the company. ASKINS, Clare is a Director of the company. CARPENTER-O'DRISCOLL, Polly is a Director of the company. CROSLAND, Tracy Jayne is a Director of the company. DAVISON, Stephen is a Director of the company. MACKENZIE, Erica Edith is a Director of the company. NEAL, James Henry is a Director of the company. SHARPINGTON, Timothy is a Director of the company. STRACHAN, Norry Charles is a Director of the company. Secretary BECKETT, Peter Eathes has been resigned. Director BAIRD, Gordon Morrison has been resigned. Director BAKER, Michael George has been resigned. Director BECKETT, Peter Eathes has been resigned. Director BRENNAN, Peter has been resigned. Director COOK, Adrian Roger has been resigned. Director COOKE, Angela Margaret has been resigned. Director CURTIN, Yvette Suzanne Ivory has been resigned. Director FAIRHALL, Simon Rupert has been resigned. Director FOWLER, Michael John has been resigned. Director HALL, Catherine has been resigned. Director KEARNS, Noel Francis has been resigned. Director MACLEOD, Donald James has been resigned. Director MALLETT, Helen Susan has been resigned. Director NORMAN, Christopher has been resigned. Director PENNEY, Emma has been resigned. Director STIRLEY, Hannah Michele has been resigned. Director STRACHAN, Norman Charles has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
STRACHAN, Norry Charles
Appointed Date: 07 April 2009

Director
ASKINS, Clare
Appointed Date: 08 December 2015
49 years old

Director
CARPENTER-O'DRISCOLL, Polly
Appointed Date: 12 January 2010
57 years old

Director
CROSLAND, Tracy Jayne
Appointed Date: 12 February 2008
65 years old

Director
DAVISON, Stephen
Appointed Date: 08 December 2015
42 years old

Director
MACKENZIE, Erica Edith
Appointed Date: 27 May 2016
61 years old

Director
NEAL, James Henry
Appointed Date: 08 December 2015
58 years old

Director
SHARPINGTON, Timothy
Appointed Date: 30 April 2014
59 years old

Director
STRACHAN, Norry Charles
Appointed Date: 15 April 2010
60 years old

Resigned Directors

Secretary
BECKETT, Peter Eathes
Resigned: 04 November 2008
Appointed Date: 12 February 2008

Director
BAIRD, Gordon Morrison
Resigned: 15 November 2012
Appointed Date: 12 January 2010
65 years old

Director
BAKER, Michael George
Resigned: 15 May 2014
Appointed Date: 12 February 2008
79 years old

Director
BECKETT, Peter Eathes
Resigned: 09 June 2009
Appointed Date: 12 February 2008
78 years old

Director
BRENNAN, Peter
Resigned: 01 October 2009
Appointed Date: 17 June 2008
61 years old

Director
COOK, Adrian Roger
Resigned: 23 December 2014
Appointed Date: 17 February 2011
61 years old

Director
COOKE, Angela Margaret
Resigned: 30 April 2008
Appointed Date: 12 February 2008
60 years old

Director
CURTIN, Yvette Suzanne Ivory
Resigned: 08 December 2015
Appointed Date: 17 February 2011
56 years old

Director
FAIRHALL, Simon Rupert
Resigned: 05 November 2013
Appointed Date: 12 January 2010
58 years old

Director
FOWLER, Michael John
Resigned: 04 April 2013
Appointed Date: 12 June 2008
81 years old

Director
HALL, Catherine
Resigned: 04 April 2013
Appointed Date: 12 January 2010
59 years old

Director
KEARNS, Noel Francis
Resigned: 10 October 2015
Appointed Date: 12 January 2010
75 years old

Director
MACLEOD, Donald James
Resigned: 25 August 2010
Appointed Date: 12 June 2008
55 years old

Director
MALLETT, Helen Susan
Resigned: 01 June 2009
Appointed Date: 30 April 2008
85 years old

Director
NORMAN, Christopher
Resigned: 13 June 2016
Appointed Date: 08 December 2015
46 years old

Director
PENNEY, Emma
Resigned: 16 November 2010
Appointed Date: 12 January 2010
44 years old

Director
STIRLEY, Hannah Michele
Resigned: 12 January 2010
Appointed Date: 30 April 2008
53 years old

Director
STRACHAN, Norman Charles
Resigned: 12 March 2016
Appointed Date: 24 April 2009
60 years old

Persons With Significant Control

Mr Tim Sharpington
Notified on: 20 January 2017
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

HUNTINGDON GYMNASTICS CLUB LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Feb 2017
Appointment of Mrs Erica Edith Mackenzie as a director on 27 May 2016
17 Jan 2017
Termination of appointment of Christopher Norman as a director on 13 June 2016
16 Jun 2016
Director's details changed for Mr Norry Norry Strachan on 16 June 2016
09 May 2016
Total exemption full accounts made up to 31 July 2015
...
... and 69 more events
06 May 2008
Appointment terminated director angela cooke
10 Apr 2008
Memorandum and Articles of Association
10 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2008
Curr ext from 28/02/2009 to 31/07/2009
12 Feb 2008
Incorporation

HUNTINGDON GYMNASTICS CLUB LIMITED Charges

13 February 2015
Charge code 0650 1296 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The British Amateur Gymnastics Association
Description: The l/h land k/a huntingdon gymnastics club mayfield road…
21 November 2013
Charge code 0650 1296 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Huntingdonshire District Council
Description: The leasehold land known as huntingdon gymnastics club…