NORTH STAFFS SKI CLUB LIMITED
KIDSGROVE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 4EF

Company number 04337963
Status Active
Incorporation Date 11 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KIDSGROVE SKI CENTRE, BATHPOOL PARK, KIDSGROVE, STAFFORDSHIRE, ST7 4EF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a small company made up to 31 August 2016; Appointment of Mr Gareth Bott as a director on 31 October 2016. The most likely internet sites of NORTH STAFFS SKI CLUB LIMITED are www.northstaffsskiclub.co.uk, and www.north-staffs-ski-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. North Staffs Ski Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04337963. North Staffs Ski Club Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of North Staffs Ski Club Limited is Kidsgrove Ski Centre Bathpool Park Kidsgrove Staffordshire St7 4ef. . DAINES, John Michael is a Secretary of the company. BOTT, Gareth is a Director of the company. BOULTON, Terence Vernon is a Director of the company. HARTLEY, Eric John is a Director of the company. JONES, Simon Warren is a Director of the company. KNAPPER, Paul David is a Director of the company. LOTON, Ann Gertrude is a Director of the company. LOTON, Gerald Gregory is a Director of the company. SHAKESPEARE, Ian is a Director of the company. STACKHOUSE, Josephine Mary is a Director of the company. TIMMIS, Craig John is a Director of the company. WATTS, Diane Jean is a Director of the company. Secretary O'DONNELL, Lynne Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIEGUS, Jan Witold has been resigned. Director CORNES, Mark Anthony has been resigned. Director COWEN, John Henry has been resigned. Director DICK, David John has been resigned. Director DICK, Nigel David has been resigned. Director DUCKETT, Liam has been resigned. Director ELSON, Philip John has been resigned. Director FEENEY, Simon Jeffrey has been resigned. Director GODIKIAN, Alex Ara has been resigned. Director HOLDCROFT, Tracy Louise has been resigned. Director MARSHALL, Edward has been resigned. Director O'DONNELL, Thomas Patrick has been resigned. Director PARKER, Lee has been resigned. Director POVER, Albert has been resigned. Director RAVENSCROFT, Neil has been resigned. Director ROWLEY, Phillip has been resigned. Director RYAN, Lionel Dudley has been resigned. Director STRINGER, Karen Fiona has been resigned. Director WALL, Matthew has been resigned. Director WILLIAMS, Anthony Ian has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
DAINES, John Michael
Appointed Date: 14 January 2002

Director
BOTT, Gareth
Appointed Date: 31 October 2016
57 years old

Director
BOULTON, Terence Vernon
Appointed Date: 14 October 2002
78 years old

Director
HARTLEY, Eric John
Appointed Date: 14 January 2002
84 years old

Director
JONES, Simon Warren
Appointed Date: 24 October 2005
61 years old

Director
KNAPPER, Paul David
Appointed Date: 24 October 2005
69 years old

Director
LOTON, Ann Gertrude
Appointed Date: 14 October 2002
76 years old

Director
LOTON, Gerald Gregory
Appointed Date: 14 January 2002
87 years old

Director
SHAKESPEARE, Ian
Appointed Date: 20 October 2008
75 years old

Director
STACKHOUSE, Josephine Mary
Appointed Date: 14 January 2002
76 years old

Director
TIMMIS, Craig John
Appointed Date: 14 January 2002
59 years old

Director
WATTS, Diane Jean
Appointed Date: 31 October 2016
63 years old

Resigned Directors

Secretary
O'DONNELL, Lynne Joanne
Resigned: 14 January 2002
Appointed Date: 11 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
BIEGUS, Jan Witold
Resigned: 24 October 2005
Appointed Date: 20 October 2003
60 years old

Director
CORNES, Mark Anthony
Resigned: 19 October 2009
Appointed Date: 29 October 2007
51 years old

Director
COWEN, John Henry
Resigned: 23 October 2006
Appointed Date: 20 October 2003
56 years old

Director
DICK, David John
Resigned: 01 May 2015
Appointed Date: 14 January 2002
82 years old

Director
DICK, Nigel David
Resigned: 27 October 2014
Appointed Date: 13 January 2014
52 years old

Director
DUCKETT, Liam
Resigned: 20 October 2008
Appointed Date: 29 October 2007
40 years old

Director
ELSON, Philip John
Resigned: 12 May 2003
Appointed Date: 14 January 2002
64 years old

Director
FEENEY, Simon Jeffrey
Resigned: 08 October 2012
Appointed Date: 20 September 2010
57 years old

Director
GODIKIAN, Alex Ara
Resigned: 29 October 2007
Appointed Date: 20 October 2003
58 years old

Director
HOLDCROFT, Tracy Louise
Resigned: 20 October 2003
Appointed Date: 11 December 2001
58 years old

Director
MARSHALL, Edward
Resigned: 20 June 2010
Appointed Date: 23 October 2006
46 years old

Director
O'DONNELL, Thomas Patrick
Resigned: 14 January 2002
Appointed Date: 11 December 2001
79 years old

Director
PARKER, Lee
Resigned: 14 October 2002
Appointed Date: 14 January 2002
46 years old

Director
POVER, Albert
Resigned: 14 October 2002
Appointed Date: 14 January 2002
85 years old

Director
RAVENSCROFT, Neil
Resigned: 19 October 2009
Appointed Date: 29 October 2007
55 years old

Director
ROWLEY, Phillip
Resigned: 31 August 2011
Appointed Date: 24 October 2005
49 years old

Director
RYAN, Lionel Dudley
Resigned: 20 October 2003
Appointed Date: 14 January 2002
67 years old

Director
STRINGER, Karen Fiona
Resigned: 24 October 2005
Appointed Date: 14 January 2002
60 years old

Director
WALL, Matthew
Resigned: 24 October 2005
Appointed Date: 20 October 2003
50 years old

Director
WILLIAMS, Anthony Ian
Resigned: 12 September 2016
Appointed Date: 11 November 2014
57 years old

NORTH STAFFS SKI CLUB LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Dec 2016
Accounts for a small company made up to 31 August 2016
02 Dec 2016
Appointment of Mr Gareth Bott as a director on 31 October 2016
02 Dec 2016
Appointment of Mrs Diane Jean Watts as a director on 31 October 2016
13 Oct 2016
Termination of appointment of Anthony Ian Williams as a director on 12 September 2016
...
... and 105 more events
22 Jan 2002
New director appointed
22 Jan 2002
New director appointed
22 Jan 2002
New secretary appointed
14 Dec 2001
Secretary resigned
11 Dec 2001
Incorporation

NORTH STAFFS SKI CLUB LIMITED Charges

7 July 2014
Charge code 0433 7963 0002
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as kidsgrove ski centre bathpool park…
25 June 2014
Charge code 0433 7963 0001
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…