NORTHUMBERLAND CRICKET BOARD LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 9LG

Company number 07371655
Status Active
Incorporation Date 9 September 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEWCASTLE TRAMPOLINE PARK & GYM, WEST ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE4 9LG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Centre for Sport West Road Newcastle upon Tyne Tyne and Wear NE4 9LG to Newcastle Trampoline Park & Gym West Road Newcastle upon Tyne NE4 9LG on 9 November 2016; Director's details changed for Ian Peter Wardle on 1 November 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of NORTHUMBERLAND CRICKET BOARD LIMITED are www.northumberlandcricketboard.co.uk, and www.northumberland-cricket-board.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Northumberland Cricket Board Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07371655. Northumberland Cricket Board Limited has been working since 09 September 2010. The present status of the company is Active. The registered address of Northumberland Cricket Board Limited is Newcastle Trampoline Park Gym West Road Newcastle Upon Tyne England Ne4 9lg. . BATEY, William Robert is a Director of the company. DAWSON, William Lawrence is a Director of the company. HALLIDAY, Gordon Donald is a Director of the company. MAUDE, John Edward is a Director of the company. PERRY, Russell is a Director of the company. SCOTT, Lisa is a Director of the company. STEPHENSON, Kevin is a Director of the company. THEWLIS, Michael James is a Director of the company. WARDLE, Ian Peter is a Director of the company. Secretary LUNN, Simon Alexander has been resigned. Secretary MAUDE, John Edward has been resigned. Director CANT, John Gary has been resigned. Director CATNACH, Sandra Morrison has been resigned. Director LITTLE, John Henry has been resigned. Director MAUDE, John Edward has been resigned. Director ROBERTS, Christopher Anthony has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BATEY, William Robert
Appointed Date: 07 November 2011
68 years old

Director
DAWSON, William Lawrence
Appointed Date: 20 June 2011
70 years old

Director
HALLIDAY, Gordon Donald
Appointed Date: 28 March 2011
74 years old

Director
MAUDE, John Edward
Appointed Date: 26 November 2014
70 years old

Director
PERRY, Russell
Appointed Date: 09 September 2010
66 years old

Director
SCOTT, Lisa
Appointed Date: 01 April 2016
57 years old

Director
STEPHENSON, Kevin
Appointed Date: 17 July 2015
64 years old

Director
THEWLIS, Michael James
Appointed Date: 03 February 2012
55 years old

Director
WARDLE, Ian Peter
Appointed Date: 09 September 2010
48 years old

Resigned Directors

Secretary
LUNN, Simon Alexander
Resigned: 28 March 2011
Appointed Date: 09 September 2010

Secretary
MAUDE, John Edward
Resigned: 18 November 2013
Appointed Date: 28 March 2011

Director
CANT, John Gary
Resigned: 07 September 2012
Appointed Date: 03 June 2011
61 years old

Director
CATNACH, Sandra Morrison
Resigned: 02 May 2011
Appointed Date: 09 September 2010
74 years old

Director
LITTLE, John Henry
Resigned: 07 November 2011
Appointed Date: 09 September 2010
85 years old

Director
MAUDE, John Edward
Resigned: 18 November 2013
Appointed Date: 07 November 2011
70 years old

Director
ROBERTS, Christopher Anthony
Resigned: 14 February 2014
Appointed Date: 05 July 2013
74 years old

NORTHUMBERLAND CRICKET BOARD LIMITED Events

09 Nov 2016
Registered office address changed from Centre for Sport West Road Newcastle upon Tyne Tyne and Wear NE4 9LG to Newcastle Trampoline Park & Gym West Road Newcastle upon Tyne NE4 9LG on 9 November 2016
08 Nov 2016
Director's details changed for Ian Peter Wardle on 1 November 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
01 Aug 2016
Director's details changed for Mr Kevin Stephenson on 29 July 2016
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
...
... and 24 more events
21 Jun 2011
Termination of appointment of Sandra Catnach as a director
09 May 2011
Appointment of Gordon Donald Halliday as a director
28 Apr 2011
Termination of appointment of Simon Lunn as a secretary
28 Apr 2011
Appointment of John Edward Maude as a secretary
09 Sep 2010
Incorporation