MATCH DAY CENTRES LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 07207875
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address LEATHERS LLP, 17TH FLOOR CALE CROSS HOUSE, PILGRIM STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 6SU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Gerard O'connor on 30 June 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 509.58 . The most likely internet sites of MATCH DAY CENTRES LTD are www.matchdaycentres.co.uk, and www.match-day-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Match Day Centres Ltd is a Private Limited Company. The company registration number is 07207875. Match Day Centres Ltd has been working since 30 March 2010. The present status of the company is Active. The registered address of Match Day Centres Ltd is Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne England Ne1 6su. . CARTNER, Trevor is a Director of the company. DAWSON, Stewart is a Director of the company. LEATHER, Michael Robert is a Director of the company. MAGUIRE, Jason Joseph is a Director of the company. O'CONNOR, Gerard is a Director of the company. Secretary HIPKISS, Richard George has been resigned. Director HIPKISS, Richard George has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CARTNER, Trevor
Appointed Date: 07 October 2010
65 years old

Director
DAWSON, Stewart
Appointed Date: 07 October 2010
66 years old

Director
LEATHER, Michael Robert
Appointed Date: 15 March 2011
64 years old

Director
MAGUIRE, Jason Joseph
Appointed Date: 30 March 2010
51 years old

Director
O'CONNOR, Gerard
Appointed Date: 07 October 2010
64 years old

Resigned Directors

Secretary
HIPKISS, Richard George
Resigned: 06 July 2012
Appointed Date: 30 March 2010

Director
HIPKISS, Richard George
Resigned: 06 July 2012
Appointed Date: 30 March 2010
52 years old

MATCH DAY CENTRES LTD Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Director's details changed for Mr Gerard O'connor on 30 June 2015
21 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 509.58

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
19 May 2015
Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 19 May 2015
...
... and 25 more events
13 Oct 2010
Statement of capital following an allotment of shares on 7 October 2010
  • GBP 44

13 Oct 2010
Appointment of Gerard O'connor as a director
13 Oct 2010
Appointment of Stewart Dawson as a director
13 Oct 2010
Appointment of Trevor Cartner as a director
30 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MATCH DAY CENTRES LTD Charges

22 May 2013
Charge code 0720 7875 0001
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Dane & Co., Limited
Description: All that leasehold property known as wadham sports ground…