BLUE FLAMES SPORTING CLUB LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9SF
Company number 03240288
Status Active
Incorporation Date 21 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITLEY PARK WHITLEY ROAD, LONGBENTON, NEWCASTLE UPON TYNE, NE12 9SF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Geoffrey Charles Croft as a director on 12 December 2016; Appointment of Mr Darren Atkinson as a director on 17 February 2017; Appointment of Mr Terry Dean Fox as a director on 17 February 2017. The most likely internet sites of BLUE FLAMES SPORTING CLUB LIMITED are www.blueflamessportingclub.co.uk, and www.blue-flames-sporting-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Dunston Rail Station is 5.2 miles; to Metrocentre Rail Station is 5.4 miles; to Cramlington Rail Station is 5.5 miles; to Blaydon Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Flames Sporting Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03240288. Blue Flames Sporting Club Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Blue Flames Sporting Club Limited is Whitley Park Whitley Road Longbenton Newcastle Upon Tyne Ne12 9sf. . SCARRY, Thomas is a Secretary of the company. ALLISON, Steve is a Director of the company. ATKINSON, Darren is a Director of the company. CARTER, Peter John is a Director of the company. CROWN, Stephen George Charles is a Director of the company. DAVEY, Roderick John is a Director of the company. FOX, Terry Dean is a Director of the company. GREEN, George William is a Director of the company. RUTHERFORD, Amy Estelle is a Director of the company. RUTHERFORD, Eddie is a Director of the company. SCARRY, Thomas is a Director of the company. SMITH, Brian is a Director of the company. STEWART, Laura Jane is a Director of the company. Secretary CROFT, Geoffrey Charles has been resigned. Secretary REYNOLDS, Gerard Robert has been resigned. Director AINSWORTH, Peter Harvey has been resigned. Director ALLAN, James Matthew has been resigned. Director CARTER, Peter John has been resigned. Director CROFT, Geoffrey Charles has been resigned. Director CUGGY, Michel Peter has been resigned. Director GOULD, Peter has been resigned. Director REYNOLDS, Gerard Robert has been resigned. Director SCARRY, Thomas has been resigned. Director WEINER, Robert Thomas has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SCARRY, Thomas
Appointed Date: 02 April 2009

Director
ALLISON, Steve
Appointed Date: 08 October 2004
71 years old

Director
ATKINSON, Darren
Appointed Date: 17 February 2017
52 years old

Director
CARTER, Peter John
Appointed Date: 13 December 2012
73 years old

Director
CROWN, Stephen George Charles
Appointed Date: 01 June 1997
76 years old

Director
DAVEY, Roderick John
Appointed Date: 02 April 2009
74 years old

Director
FOX, Terry Dean
Appointed Date: 17 February 2017
46 years old

Director
GREEN, George William
Appointed Date: 17 October 2016
74 years old

Director
RUTHERFORD, Amy Estelle
Appointed Date: 26 June 2008
47 years old

Director
RUTHERFORD, Eddie
Appointed Date: 01 June 1997
62 years old

Director
SCARRY, Thomas
Appointed Date: 02 April 2009
77 years old

Director
SMITH, Brian
Appointed Date: 10 January 1999
91 years old

Director
STEWART, Laura Jane
Appointed Date: 17 February 2017
36 years old

Resigned Directors

Secretary
CROFT, Geoffrey Charles
Resigned: 02 April 2009
Appointed Date: 10 July 1998

Secretary
REYNOLDS, Gerard Robert
Resigned: 10 July 1998
Appointed Date: 21 August 1996

Director
AINSWORTH, Peter Harvey
Resigned: 01 January 2008
Appointed Date: 15 December 1998
91 years old

Director
ALLAN, James Matthew
Resigned: 08 December 2008
Appointed Date: 21 August 1996
74 years old

Director
CARTER, Peter John
Resigned: 09 April 2008
Appointed Date: 08 October 2004
73 years old

Director
CROFT, Geoffrey Charles
Resigned: 12 December 2016
Appointed Date: 01 June 1997
76 years old

Director
CUGGY, Michel Peter
Resigned: 02 January 2001
Appointed Date: 15 December 1998
79 years old

Director
GOULD, Peter
Resigned: 13 December 2012
Appointed Date: 08 October 2004
87 years old

Director
REYNOLDS, Gerard Robert
Resigned: 15 December 1998
Appointed Date: 21 August 1996
70 years old

Director
SCARRY, Thomas
Resigned: 02 April 2009
Appointed Date: 20 October 2005
77 years old

Director
WEINER, Robert Thomas
Resigned: 15 December 1998
Appointed Date: 01 June 1997
93 years old

BLUE FLAMES SPORTING CLUB LIMITED Events

02 Mar 2017
Termination of appointment of Geoffrey Charles Croft as a director on 12 December 2016
02 Mar 2017
Appointment of Mr Darren Atkinson as a director on 17 February 2017
02 Mar 2017
Appointment of Mr Terry Dean Fox as a director on 17 February 2017
02 Mar 2017
Appointment of Mrs Laura Jane Stewart as a director on 17 February 2017
02 Mar 2017
Secretary's details changed for Thomas Scarry on 1 September 2015
...
... and 92 more events
09 Jul 1997
New director appointed
09 Jul 1997
New director appointed
01 Jul 1997
Particulars of mortgage/charge
07 Oct 1996
Company name changed whitley park sporting club limit ed\certificate issued on 08/10/96
21 Aug 1996
Incorporation

BLUE FLAMES SPORTING CLUB LIMITED Charges

13 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: The English Sports Council
Description: F/H property k/a land and buildings on the south side of…
8 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 15 March 2008
Persons entitled: The English Sports Council
Description: Land and buildings on the south side of witley road benton…
6 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 21 November 2012
Persons entitled: Scottish and Newcastle UK Limited
Description: By way of assignment the goodwill of the business the…
6 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 21 November 2012
Persons entitled: Scottish and Newcastle UK Limited
Description: F/H land and premises k/a land and buildings on the south…
9 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Land and buildings on the south side of whitley road benton…
9 January 2007
Debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Debenture
Delivered: 1 July 1997
Status: Satisfied on 12 January 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…