PETERBOROUGH TOWN CRICKET HOCKEY AND SQUASH CLUB LIMITED(THE)
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP

Company number 00878101
Status Active
Incorporation Date 28 April 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, PE1 2SP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 29 March 2016 no member list; Termination of appointment of Peter Boizot as a director on 31 March 2016. The most likely internet sites of PETERBOROUGH TOWN CRICKET HOCKEY AND SQUASH CLUB LIMITED(THE) are www.peterboroughtowncrickethockeyandsquashclub.co.uk, and www.peterborough-town-cricket-hockey-and-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Peterborough Town Cricket Hockey and Squash Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00878101. Peterborough Town Cricket Hockey and Squash Club Limited The has been working since 28 April 1966. The present status of the company is Active. The registered address of Peterborough Town Cricket Hockey and Squash Club Limited The is Ruthlyn House 90 Lincoln Road Peterborough Pe1 2sp. . COLLCOTT, Martin is a Secretary of the company. COLCOTT, Neil Barry is a Director of the company. HOWARD, Brian is a Director of the company. LEATON, Peter is a Director of the company. Secretary SWANN, Ruth has been resigned. Director BEDFORD, Trevor has been resigned. Director BOIZOT, Peter has been resigned. Director BRADLEY, Alistair has been resigned. Director DRAKE, Edward Arthur has been resigned. Director GATEHOUSE, Martyn John has been resigned. Director GREEN, Robert Michael has been resigned. Director GREGORY, Anne Frances has been resigned. Director HAND, Peter John has been resigned. Director HINGS, Peter has been resigned. Director HOWARD, Andrea has been resigned. Director KEOGH, Michael has been resigned. Director LEWIS, Trevor has been resigned. Director MARTIN, Timothy has been resigned. Director MITCHELL, Adam has been resigned. Director MITCHELL, Jackie has been resigned. Director PEAKE, John Morris has been resigned. Director REMNANT, David George has been resigned. Director RICE, Gary Sedgwick has been resigned. Director SALTMARSH, Norman Alan has been resigned. Director WHITAKER, John has been resigned. The company operates in "Operation of sports facilities".


Current Directors


Director
COLCOTT, Neil Barry
Appointed Date: 08 April 1992
66 years old

Director
HOWARD, Brian
Appointed Date: 01 February 2007
65 years old

Director
LEATON, Peter

87 years old

Resigned Directors

Secretary
SWANN, Ruth
Resigned: 28 January 1992

Director
BEDFORD, Trevor
Resigned: 12 May 1992
91 years old

Director
BOIZOT, Peter
Resigned: 31 March 2016
Appointed Date: 20 January 2000
95 years old

Director
BRADLEY, Alistair
Resigned: 25 January 1994
65 years old

Director
DRAKE, Edward Arthur
Resigned: 24 January 1995
83 years old

Director
GATEHOUSE, Martyn John
Resigned: 21 January 1997
Appointed Date: 16 April 1992
64 years old

Director
GREEN, Robert Michael
Resigned: 03 February 2004
Appointed Date: 16 April 1992
76 years old

Director
GREGORY, Anne Frances
Resigned: 23 January 1996
Appointed Date: 03 February 1992
62 years old

Director
HAND, Peter John
Resigned: 16 April 1992
78 years old

Director
HINGS, Peter
Resigned: 01 February 2007
Appointed Date: 31 January 2006
62 years old

Director
HOWARD, Andrea
Resigned: 09 June 1994
62 years old

Director
KEOGH, Michael
Resigned: 31 January 2006
Appointed Date: 03 February 2004
78 years old

Director
LEWIS, Trevor
Resigned: 23 January 1996
Appointed Date: 25 January 1994
66 years old

Director
MARTIN, Timothy
Resigned: 25 January 1994
67 years old

Director
MITCHELL, Adam
Resigned: 08 April 1992
63 years old

Director
MITCHELL, Jackie
Resigned: 08 April 1992
63 years old

Director
PEAKE, John Morris
Resigned: 20 January 2000
101 years old

Director
REMNANT, David George
Resigned: 28 January 1993
70 years old

Director
RICE, Gary Sedgwick
Resigned: 24 January 1995
65 years old

Director
SALTMARSH, Norman Alan
Resigned: 24 January 1995
82 years old

Director
WHITAKER, John
Resigned: 21 January 1997
Appointed Date: 23 January 1996
76 years old

PETERBOROUGH TOWN CRICKET HOCKEY AND SQUASH CLUB LIMITED(THE) Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Apr 2016
Annual return made up to 29 March 2016 no member list
08 Apr 2016
Termination of appointment of Peter Boizot as a director on 31 March 2016
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
16 Apr 2015
Annual return made up to 29 March 2015 no member list
...
... and 77 more events
05 Jan 1988
Accounts for a small company made up to 30 September 1986

15 Oct 1987
Registered office changed on 15/10/87 from: 90-92 lincoln road peterborough
05 Jun 1987
Director resigned;new director appointed

04 Apr 1987
Annual return made up to 02/04/86

06 Feb 1987
Accounts for a small company made up to 30 September 1985

PETERBOROUGH TOWN CRICKET HOCKEY AND SQUASH CLUB LIMITED(THE) Charges

27 July 1984
Legal charge
Delivered: 30 July 1984
Status: Outstanding
Persons entitled: Greene King & Sons PLC
Description: L/Hold property at westwood peterborough, cambridge.
29 April 1982
Further charge
Delivered: 4 May 1982
Status: Outstanding
Persons entitled: Greene King & Sons PLC
Description: Leasehold property at westwood peterborough cambridge.
17 January 1980
Charge
Delivered: 4 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bretton gate, peterborough, cambs.
22 January 1979
Further charge
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Greene King Sons LTD
Description: L/H land & buildings at westwood, peterborough.
5 March 1975
Charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Greene King & Sons LTD
Description: Land at westwood, huntingdon & peterborough.