ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY
BINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AP

Company number 02188122
Status Liquidation
Incorporation Date 3 November 1987
Company Type Public Limited Company
Address CHARLOTTE HOUSE 19B, MARKET PLACE, BINGHAM, NOTTINGHAMSHIRE, NG13 8AP
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 5 February 2017; Liquidators' statement of receipts and payments to 5 August 2016; Liquidators' statement of receipts and payments to 5 February 2016. The most likely internet sites of ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY are www.robinhoodcentrepubliclimited.co.uk, and www.robin-hood-centre-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robin Hood Centre Public Limited Company is a Public Limited Company. The company registration number is 02188122. Robin Hood Centre Public Limited Company has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of Robin Hood Centre Public Limited Company is Charlotte House 19b Market Place Bingham Nottinghamshire Ng13 8ap. . ARMSTRONG, Keiron Barry is a Secretary of the company. ARMSTRONG, Keiron Barry is a Director of the company. WALKER, Ian Hamilton is a Director of the company. Secretary COBB, Christopher Paul has been resigned. Secretary DAVIES, Wendy has been resigned. Secretary TATTERSALL, Julie has been resigned. Director BEAN, Guy Jonathan has been resigned. Director BLACK, Robert Graham has been resigned. Director COBB, Christopher Paul has been resigned. Director GUNN, Julia Elizabeth has been resigned. Director JAMES, Dennis Andrew has been resigned. Director NESBITT, Hubert Alexander has been resigned. Director NESBITT, Hubert William Gilbert has been resigned. Director WRIGHT, Charles has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Secretary
ARMSTRONG, Keiron Barry
Appointed Date: 15 May 2000

Director
ARMSTRONG, Keiron Barry
Appointed Date: 11 March 1996
68 years old

Director
WALKER, Ian Hamilton
Appointed Date: 11 March 1996
69 years old

Resigned Directors

Secretary
COBB, Christopher Paul
Resigned: 11 March 1996

Secretary
DAVIES, Wendy
Resigned: 15 May 2000
Appointed Date: 01 December 1998

Secretary
TATTERSALL, Julie
Resigned: 01 December 1998
Appointed Date: 11 March 1996

Director
BEAN, Guy Jonathan
Resigned: 11 March 1996
76 years old

Director
BLACK, Robert Graham
Resigned: 11 March 1996
74 years old

Director
COBB, Christopher Paul
Resigned: 11 March 1996
73 years old

Director
GUNN, Julia Elizabeth
Resigned: 10 September 1992
71 years old

Director
JAMES, Dennis Andrew
Resigned: 11 March 1996
87 years old

Director
NESBITT, Hubert Alexander
Resigned: 11 March 1996
102 years old

Director
NESBITT, Hubert William Gilbert
Resigned: 11 March 1996
74 years old

Director
WRIGHT, Charles
Resigned: 19 February 1996
98 years old

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY Events

16 Feb 2017
Liquidators' statement of receipts and payments to 5 February 2017
23 Aug 2016
Liquidators' statement of receipts and payments to 5 August 2016
17 Feb 2016
Liquidators' statement of receipts and payments to 5 February 2016
21 Aug 2015
Liquidators' statement of receipts and payments to 5 August 2015
19 Feb 2015
Liquidators' statement of receipts and payments to 5 February 2015
...
... and 115 more events
29 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1988
Certificate of authorisation to commence business and borrow

16 Feb 1988
Application to commence business

12 Feb 1988
Company name changed harcrown PUBLIC LIMITED COMPANY\certificate issued on 15/02/88

03 Nov 1987
Incorporation

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY Charges

12 February 1998
Mortgage debenture
Delivered: 19 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1989
Debenture
Delivered: 13 April 1989
Status: Satisfied on 26 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future.