LONGHOUGHTON COMMUNITY AND SPORTS CENTRE TRUST
ALNWICK LONGHOUGHTON VILLAGE DEVELOPMENT TRUST

Hellopages » Northumberland » Northumberland » NE66 3JH

Company number 07031153
Status Active
Incorporation Date 26 September 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WESTFIELD PARK PARK ROAD, LONGHOUGHTON, ALNWICK, NORTHUMBERLAND, NE66 3JH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-02 ; NE01; Resolutions RES15 ‐ Change company name resolution on 2017-02-02 . The most likely internet sites of LONGHOUGHTON COMMUNITY AND SPORTS CENTRE TRUST are www.longhoughtoncommunityandsportscentre.co.uk, and www.longhoughton-community-and-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Chathill Rail Station is 8 miles; to Acklington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longhoughton Community and Sports Centre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07031153. Longhoughton Community and Sports Centre Trust has been working since 26 September 2009. The present status of the company is Active. The registered address of Longhoughton Community and Sports Centre Trust is Westfield Park Park Road Longhoughton Alnwick Northumberland Ne66 3jh. . HINCHCLIFFE, Adrian William is a Secretary of the company. CROSBY, Andrew Paul is a Director of the company. HINCHCLIFFE, Adrian William is a Director of the company. KELLY, Victoria Irene is a Director of the company. LUKE, Bridget is a Director of the company. MILLS, Stephen is a Director of the company. NELSON-VAN LOON, Fiona Kay is a Director of the company. PHILLIPS, Eleanor is a Director of the company. PUNTON, Lynsey is a Director of the company. REEVES, Tammy Margaret is a Director of the company. ROWNTREE, Scott is a Director of the company. WANLESS, James Bowman is a Director of the company. Secretary MARKER, Stephen Ernest Henry has been resigned. Secretary TROY, Diane has been resigned. Secretary WANLESS, James Bowman has been resigned. Director ARCHBOLD, John has been resigned. Director BEATTIE, Carl has been resigned. Director CASE, Stewart has been resigned. Director FORD, Edwin has been resigned. Director GRAY, Sarah Christine has been resigned. Director HUTTON-STOTT, Thomas Hackett Wilson has been resigned. Director KIDDELL, Paul David has been resigned. Director KIDDELL, Paul David has been resigned. Director MALLABURN, Ann has been resigned. Director MARKER, Stephen Ernest Henry has been resigned. Director NEWBIGGING, Amanda Lesley has been resigned. Director PARRY, Neil Anthony has been resigned. Director PATTINSON, Robert Raymond has been resigned. Director POOLE, Clive Jeffrey has been resigned. Director SMART, Rachel has been resigned. Director TROY, Diane has been resigned. Director TROY, Diane has been resigned. Director TROY, Peter Ian has been resigned. Director TURNBULL, Mark Ross has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HINCHCLIFFE, Adrian William
Appointed Date: 29 February 2016

Director
CROSBY, Andrew Paul
Appointed Date: 02 February 2017
53 years old

Director
HINCHCLIFFE, Adrian William
Appointed Date: 11 January 2016
80 years old

Director
KELLY, Victoria Irene
Appointed Date: 11 January 2016
51 years old

Director
LUKE, Bridget
Appointed Date: 02 February 2017
42 years old

Director
MILLS, Stephen
Appointed Date: 02 February 2017
52 years old

Director
NELSON-VAN LOON, Fiona Kay
Appointed Date: 11 January 2016
53 years old

Director
PHILLIPS, Eleanor
Appointed Date: 11 January 2016
67 years old

Director
PUNTON, Lynsey
Appointed Date: 02 February 2017
48 years old

Director
REEVES, Tammy Margaret
Appointed Date: 02 February 2017
46 years old

Director
ROWNTREE, Scott
Appointed Date: 16 February 2017
54 years old

Director
WANLESS, James Bowman
Appointed Date: 11 January 2016
77 years old

Resigned Directors

Secretary
MARKER, Stephen Ernest Henry
Resigned: 12 March 2012
Appointed Date: 26 September 2009

Secretary
TROY, Diane
Resigned: 22 May 2011
Appointed Date: 26 September 2009

Secretary
WANLESS, James Bowman
Resigned: 29 February 2016
Appointed Date: 11 January 2016

Director
ARCHBOLD, John
Resigned: 11 January 2016
Appointed Date: 28 August 2012
57 years old

Director
BEATTIE, Carl
Resigned: 09 September 2013
Appointed Date: 28 August 2012
58 years old

Director
CASE, Stewart
Resigned: 03 June 2015
Appointed Date: 22 June 2011
54 years old

Director
FORD, Edwin
Resigned: 17 January 2011
Appointed Date: 26 September 2009
80 years old

Director
GRAY, Sarah Christine
Resigned: 02 November 2009
Appointed Date: 26 September 2009
60 years old

Director
HUTTON-STOTT, Thomas Hackett Wilson
Resigned: 22 June 2011
Appointed Date: 26 September 2009
59 years old

Director
KIDDELL, Paul David
Resigned: 02 February 2017
Appointed Date: 22 June 2011
61 years old

Director
KIDDELL, Paul David
Resigned: 11 November 2009
Appointed Date: 26 September 2009
61 years old

Director
MALLABURN, Ann
Resigned: 22 June 2011
Appointed Date: 26 September 2009
65 years old

Director
MARKER, Stephen Ernest Henry
Resigned: 12 March 2012
Appointed Date: 26 September 2009
77 years old

Director
NEWBIGGING, Amanda Lesley
Resigned: 25 February 2016
Appointed Date: 11 January 2016
63 years old

Director
PARRY, Neil Anthony
Resigned: 22 November 2011
Appointed Date: 22 June 2011
55 years old

Director
PATTINSON, Robert Raymond
Resigned: 03 June 2015
Appointed Date: 22 June 2011
59 years old

Director
POOLE, Clive Jeffrey
Resigned: 02 February 2017
Appointed Date: 22 June 2011
58 years old

Director
SMART, Rachel
Resigned: 02 February 2017
Appointed Date: 22 June 2011
52 years old

Director
TROY, Diane
Resigned: 09 September 2013
Appointed Date: 10 January 2011
62 years old

Director
TROY, Diane
Resigned: 09 September 2013
Appointed Date: 10 January 2011
62 years old

Director
TROY, Peter Ian
Resigned: 28 August 2012
Appointed Date: 22 June 2011
59 years old

Director
TURNBULL, Mark Ross
Resigned: 30 September 2016
Appointed Date: 22 June 2011
58 years old

LONGHOUGHTON COMMUNITY AND SPORTS CENTRE TRUST Events

04 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02

04 Mar 2017
NE01
24 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02

24 Feb 2017
Change of name notice
17 Feb 2017
Appointment of Mr Scott Rowntree as a director on 16 February 2017
...
... and 62 more events
10 Oct 2010
Director's details changed for Thomas Hackett Wilson Hutton-Stott on 26 September 2010
10 Oct 2010
Termination of appointment of Sarah Gray as a director
10 Oct 2010
Director's details changed for Mr Stephen Ernest Henry Marker on 26 September 2010
10 Oct 2010
Secretary's details changed for Stephen Ernest Henry Marker on 26 September 2010
26 Sep 2009
Incorporation

LONGHOUGHTON COMMUNITY AND SPORTS CENTRE TRUST Charges

18 February 2009
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: The Football Foundation
Description: Land lying to the west of burnside longhoughton alnwick.