PERCY MAIN CRICKET CLUB
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 6HS

Company number 04291577
Status Active
Incorporation Date 21 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PERCY MAIN CRICKET CLUB SAINT JOHNS GREEN, PERCY MAIN, NORTH SHIELDS, TYNE & WEAR, NE29 6HS
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 21 September 2016 with updates; Termination of appointment of Richard Stewart Walker as a director on 19 September 2016. The most likely internet sites of PERCY MAIN CRICKET CLUB are www.percymaincricket.co.uk, and www.percy-main-cricket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Seaburn Rail Station is 5.8 miles; to Newcastle Rail Station is 6.1 miles; to Cramlington Rail Station is 8 miles; to Chester-le-Street Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percy Main Cricket Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04291577. Percy Main Cricket Club has been working since 21 September 2001. The present status of the company is Active. The registered address of Percy Main Cricket Club is Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne Wear Ne29 6hs. . RATHBONE, Patrick Samuel is a Secretary of the company. BEER, Andrew David Peter is a Director of the company. ERRINGTON, Barry is a Director of the company. RATHBONE, Patrick Samuel is a Director of the company. Secretary DUNCAN, William Blyth has been resigned. Secretary GARNETT, Jacqueline has been resigned. Nominee Secretary MATTHEWS, David Steven has been resigned. Director ARCHBOLD, Carole has been resigned. Director ARCHBOLD, David Grant has been resigned. Director ATHEY, Ian Stanley has been resigned. Director DUNCAN, William Blyth has been resigned. Director GARNETT, Jacqueline has been resigned. Director GODSON, Frederick has been resigned. Director KNIGHT, Steven has been resigned. Director NEWBOLD, Douglas Brian has been resigned. Director OLIVER, Kenneth William has been resigned. Director SMITH, Martin James has been resigned. Director SPRAGGON, Thomas Dunn has been resigned. Director WALKER, Richard Stewart has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
RATHBONE, Patrick Samuel
Appointed Date: 01 September 2015

Director
BEER, Andrew David Peter
Appointed Date: 05 March 2014
48 years old

Director
ERRINGTON, Barry
Appointed Date: 05 March 2014
48 years old

Director
RATHBONE, Patrick Samuel
Appointed Date: 05 March 2014
50 years old

Resigned Directors

Secretary
DUNCAN, William Blyth
Resigned: 15 August 2012
Appointed Date: 21 February 2002

Secretary
GARNETT, Jacqueline
Resigned: 01 September 2015
Appointed Date: 12 September 2012

Nominee Secretary
MATTHEWS, David Steven
Resigned: 21 February 2002
Appointed Date: 21 September 2001

Director
ARCHBOLD, Carole
Resigned: 29 September 2014
Appointed Date: 20 January 2006
81 years old

Director
ARCHBOLD, David Grant
Resigned: 17 December 2010
Appointed Date: 21 September 2001
84 years old

Director
ATHEY, Ian Stanley
Resigned: 27 March 2003
Appointed Date: 21 September 2001
83 years old

Director
DUNCAN, William Blyth
Resigned: 15 August 2012
Appointed Date: 27 March 2003
83 years old

Director
GARNETT, Jacqueline
Resigned: 01 September 2015
Appointed Date: 05 March 2014
58 years old

Director
GODSON, Frederick
Resigned: 30 September 2013
Appointed Date: 21 September 2001
85 years old

Director
KNIGHT, Steven
Resigned: 15 August 2012
Appointed Date: 20 January 2006
48 years old

Director
NEWBOLD, Douglas Brian
Resigned: 29 September 2014
Appointed Date: 21 September 2001
94 years old

Director
OLIVER, Kenneth William
Resigned: 12 August 2008
Appointed Date: 21 September 2001
85 years old

Director
SMITH, Martin James
Resigned: 15 August 2012
Appointed Date: 22 September 2008
54 years old

Director
SPRAGGON, Thomas Dunn
Resigned: 01 October 2015
Appointed Date: 21 September 2001
89 years old

Director
WALKER, Richard Stewart
Resigned: 19 September 2016
Appointed Date: 20 January 2006
54 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Mr Patrick Samuel Rathbone
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Barry Errington
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

PERCY MAIN CRICKET CLUB Events

29 Nov 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
01 Oct 2016
Termination of appointment of Richard Stewart Walker as a director on 19 September 2016
12 Oct 2015
Annual return made up to 21 September 2015 no member list
12 Oct 2015
Termination of appointment of Jacqueline Garnett as a director on 1 September 2015
...
... and 71 more events
16 Jan 2002
New director appointed
16 Jan 2002
New director appointed
16 Jan 2002
New director appointed
03 Oct 2001
Director resigned
21 Sep 2001
Incorporation