MITCHAM CRICKET GREEN COMMUNITY & HERITAGE
MITCHAM

Hellopages » Greater London » Merton » CR4 3UD

Company number 04659164
Status Active
Incorporation Date 6 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MVSC, THE VESTRY HALL, 336 - 338 LONDON ROAD, MITCHAM, SURREY, CR4 3UD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 no member list. The most likely internet sites of MITCHAM CRICKET GREEN COMMUNITY & HERITAGE are www.mitchamcricketgreencommunity.co.uk, and www.mitcham-cricket-green-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mitcham Cricket Green Community Heritage is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04659164. Mitcham Cricket Green Community Heritage has been working since 06 February 2003. The present status of the company is Active. The registered address of Mitcham Cricket Green Community Heritage is Mvsc The Vestry Hall 336 338 London Road Mitcham Surrey Cr4 3ud. . HUTCHINGS, Alan Charles is a Secretary of the company. BELLAMY, Joyce Kathleen, Trustee is a Director of the company. BURTON, Anthony James Harris, Trustee is a Director of the company. DAVIS, John, Vice Chairman is a Director of the company. STROVER, John Yates Richard, Chairman is a Director of the company. VOGEL, Sandra Kay, Trustee is a Director of the company. Secretary HUMPHREYS, George Russell has been resigned. Director ALEXANDER, Margaret Helen Ann has been resigned. Director COUCH, Martin Victor has been resigned. Director DAVIS, John, Vice Chairman has been resigned. Director HUMPHREYS, George Russell has been resigned. Director HUTCHINGS, Alan Charles, Company Secretary has been resigned. Director RATTLE, John Charles has been resigned. Director WILLIAMS, Gwyn Jones has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HUTCHINGS, Alan Charles
Appointed Date: 31 January 2012

Director
BELLAMY, Joyce Kathleen, Trustee
Appointed Date: 31 January 2006
86 years old

Director
BURTON, Anthony James Harris, Trustee
Appointed Date: 29 November 2011
61 years old

Director
DAVIS, John, Vice Chairman
Appointed Date: 01 March 2009
77 years old

Director
STROVER, John Yates Richard, Chairman
Appointed Date: 06 February 2003
87 years old

Director
VOGEL, Sandra Kay, Trustee
Appointed Date: 14 March 2013
61 years old

Resigned Directors

Secretary
HUMPHREYS, George Russell
Resigned: 31 January 2012
Appointed Date: 06 February 2003

Director
ALEXANDER, Margaret Helen Ann
Resigned: 13 February 2013
Appointed Date: 26 November 2008
76 years old

Director
COUCH, Martin Victor
Resigned: 03 August 2003
Appointed Date: 06 February 2003
85 years old

Director
DAVIS, John, Vice Chairman
Resigned: 26 November 2008
Appointed Date: 25 November 2008
77 years old

Director
HUMPHREYS, George Russell
Resigned: 29 November 2011
Appointed Date: 06 February 2003
78 years old

Director
HUTCHINGS, Alan Charles, Company Secretary
Resigned: 26 June 2014
Appointed Date: 12 March 2013
81 years old

Director
RATTLE, John Charles
Resigned: 20 October 2004
Appointed Date: 25 March 2003
61 years old

Director
WILLIAMS, Gwyn Jones
Resigned: 29 April 2014
Appointed Date: 30 November 2004
79 years old

Persons With Significant Control

Chairman John Yates Richard Strover Fca
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Vice Chairman John Davis
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Trustee Joyce Kathleen Bellamy Mbe Ba Hons Msc Econ M Phil Dma Akcl Dip Grad Cons
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Company Secretary Alan Charles Hutchings
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Trustee Anthony James Harris Burton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Trustee Sandra Kay Vogel Ba Diplib
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MITCHAM CRICKET GREEN COMMUNITY & HERITAGE Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 15 January 2016 no member list
21 Jan 2016
Registered office address changed from The Vestry Hall London Road Mitcham Surrey CR4 3UD to C/O Mvsc the Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD on 21 January 2016
05 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 43 more events
04 Jun 2004
Annual return made up to 06/02/04
30 Jan 2004
Director resigned
11 May 2003
New director appointed
28 Feb 2003
New director appointed
06 Feb 2003
Incorporation