FULWOOD SPORTS CLUB LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 3RL
Company number 00112288
Status Active
Incorporation Date 20 October 1910
Company Type Private Limited Company
Address CHORLEY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3RL
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016. The most likely internet sites of FULWOOD SPORTS CLUB LIMITED are www.fulwoodsportsclub.co.uk, and www.fulwood-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and four months. Fulwood Sports Club Limited is a Private Limited Company. The company registration number is 00112288. Fulwood Sports Club Limited has been working since 20 October 1910. The present status of the company is Active. The registered address of Fulwood Sports Club Limited is Chorley Road Sheffield South Yorkshire S10 3rl. . SAUNDERS, Anne Claire is a Secretary of the company. BROWN, Sarah Jane Stringer, Dr is a Director of the company. BUCHANAN, Margaret Lesley is a Director of the company. DANDO, Rosemary Anne is a Director of the company. FULLER, Martin Gareth is a Director of the company. LEWIS, Gillian Mary is a Director of the company. PYE SMITH, Nicholas Roger is a Director of the company. SAUNDERS, Anne Claire is a Director of the company. SAUNDERS, Ian Michael is a Director of the company. WRAGG, Heidi Brisbane is a Director of the company. WRAGG, Jonathan Paul is a Director of the company. Secretary BRIND, John Reginald has been resigned. Secretary DAY, Jonathan Charles William has been resigned. Secretary EVANS, Nicholas Lloyd has been resigned. Secretary INMAN, Peter Desmond has been resigned. Secretary WILDSMITH, Philip Austin has been resigned. Director BALLANTYNE, Michael John has been resigned. Director BERWICK, Geoffrey Arthur has been resigned. Director BRIDGWATER, John has been resigned. Director BRIND, John Reginald has been resigned. Director BRIND, Nicola Rachael has been resigned. Director BROWN, Christopher Timothy has been resigned. Director BURDALL, Edward John has been resigned. Director BURDALL, Edward John has been resigned. Director COATES, John James Digby has been resigned. Director DAKIN, Thomas Gregory has been resigned. Director DAKIN, Thomas Gregory has been resigned. Director DAY, Jonathan Charles William has been resigned. Director DEUTSCH, Andrew Simon has been resigned. Director EVANS, Nicholas Lloyd has been resigned. Director FISHER, Alastair Harrison has been resigned. Director GLEADHALL, George Leonard John has been resigned. Director HAGUE, Roger Pearson has been resigned. Director HALE, John has been resigned. Director HOLT, Gillian Frances has been resigned. Director INMAN, Peter Desmond has been resigned. Director JOHNSON, John Edward has been resigned. Director KLEIN, Joyce Devine has been resigned. Director LANE, William Anthony has been resigned. Director LINDLEY, Victor John has been resigned. Director MCBRIDE, Ian has been resigned. Director MOREWOOD, Paul Robert has been resigned. Director NELSON, Elizabeth has been resigned. Director PARKIN, John Edward has been resigned. Director PARKIN, John Edward has been resigned. Director PHILLIPS, Trudi Ann has been resigned. Director PUNT, Kenneth has been resigned. Director ROWLEY, Jonathan Mark Douglas has been resigned. Director SAUNDERS, Ian Michael has been resigned. Director SAUNDERS, Ian Michael has been resigned. Director SLATER, Warrington Denis has been resigned. Director STEVENSON, Colin Robert has been resigned. Director STYAN, Keith has been resigned. Director WATSON, Stuart James has been resigned. Director WILDSMITH, Philip Austin has been resigned. Director WINTER, Peter Colin has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SAUNDERS, Anne Claire
Appointed Date: 07 November 2015

Director
BROWN, Sarah Jane Stringer, Dr
Appointed Date: 14 June 2010
64 years old

Director
BUCHANAN, Margaret Lesley
Appointed Date: 10 March 2015
62 years old

Director
DANDO, Rosemary Anne
Appointed Date: 25 August 2015
81 years old

Director
FULLER, Martin Gareth
Appointed Date: 19 June 2014
53 years old

Director
LEWIS, Gillian Mary
Appointed Date: 24 June 1994
75 years old

Director
PYE SMITH, Nicholas Roger
Appointed Date: 14 June 2010
74 years old

Director
SAUNDERS, Anne Claire
Appointed Date: 07 November 2015
72 years old

Director
SAUNDERS, Ian Michael
Appointed Date: 24 October 2014
74 years old

Director
WRAGG, Heidi Brisbane
Appointed Date: 21 October 2014
65 years old

Director
WRAGG, Jonathan Paul
Appointed Date: 28 March 2002
57 years old

Resigned Directors

Secretary
BRIND, John Reginald
Resigned: 11 December 2001

Secretary
DAY, Jonathan Charles William
Resigned: 20 January 2006
Appointed Date: 20 October 2003

Secretary
EVANS, Nicholas Lloyd
Resigned: 02 December 2010
Appointed Date: 23 January 2006

Secretary
INMAN, Peter Desmond
Resigned: 25 November 2003
Appointed Date: 20 December 2001

Secretary
WILDSMITH, Philip Austin
Resigned: 07 November 2015
Appointed Date: 10 January 2011

Director
BALLANTYNE, Michael John
Resigned: 31 March 2012
Appointed Date: 12 May 2011
75 years old

Director
BERWICK, Geoffrey Arthur
Resigned: 20 May 2006
Appointed Date: 27 November 2003
85 years old

Director
BRIDGWATER, John
Resigned: 18 September 2002
88 years old

Director
BRIND, John Reginald
Resigned: 11 December 2001
79 years old

Director
BRIND, Nicola Rachael
Resigned: 25 May 2016
Appointed Date: 21 October 2014
48 years old

Director
BROWN, Christopher Timothy
Resigned: 21 October 2014
Appointed Date: 20 November 2012
64 years old

Director
BURDALL, Edward John
Resigned: 16 June 2010
Appointed Date: 14 September 2009
57 years old

Director
BURDALL, Edward John
Resigned: 24 November 2003
Appointed Date: 28 September 2000
57 years old

Director
COATES, John James Digby
Resigned: 24 November 2003
Appointed Date: 20 May 1999
93 years old

Director
DAKIN, Thomas Gregory
Resigned: 21 October 1999
Appointed Date: 06 July 1995
95 years old

Director
DAKIN, Thomas Gregory
Resigned: 21 April 1994
95 years old

Director
DAY, Jonathan Charles William
Resigned: 20 January 2006
Appointed Date: 20 October 2003
66 years old

Director
DEUTSCH, Andrew Simon
Resigned: 22 September 2003
Appointed Date: 28 March 2002
67 years old

Director
EVANS, Nicholas Lloyd
Resigned: 02 December 2010
Appointed Date: 23 January 2006
64 years old

Director
FISHER, Alastair Harrison
Resigned: 10 August 1993
73 years old

Director
GLEADHALL, George Leonard John
Resigned: 08 March 2000
103 years old

Director
HAGUE, Roger Pearson
Resigned: 11 December 2001
76 years old

Director
HALE, John
Resigned: 16 August 2002
Appointed Date: 29 January 2001
62 years old

Director
HOLT, Gillian Frances
Resigned: 16 June 2010
Appointed Date: 18 January 2007
72 years old

Director
INMAN, Peter Desmond
Resigned: 25 November 2003
Appointed Date: 28 September 2000
99 years old

Director
JOHNSON, John Edward
Resigned: 27 September 2014
Appointed Date: 18 June 2004
90 years old

Director
KLEIN, Joyce Devine
Resigned: 11 December 2001

Director
LANE, William Anthony
Resigned: 01 April 2009
Appointed Date: 29 November 2007
80 years old

Director
LINDLEY, Victor John
Resigned: 28 September 2013
Appointed Date: 27 November 2003
86 years old

Director
MCBRIDE, Ian
Resigned: 21 August 2003
90 years old

Director
MOREWOOD, Paul Robert
Resigned: 10 February 2015
Appointed Date: 22 October 2013
57 years old

Director
NELSON, Elizabeth
Resigned: 25 November 2003
Appointed Date: 28 March 2002
77 years old

Director
PARKIN, John Edward
Resigned: 29 January 2001
Appointed Date: 31 December 1997
94 years old

Director
PARKIN, John Edward
Resigned: 31 December 1997
94 years old

Director
PHILLIPS, Trudi Ann
Resigned: 31 March 2011
Appointed Date: 27 November 2008
60 years old

Director
PUNT, Kenneth
Resigned: 18 May 1995
92 years old

Director
ROWLEY, Jonathan Mark Douglas
Resigned: 02 December 2010
Appointed Date: 18 May 2006
55 years old

Director
SAUNDERS, Ian Michael
Resigned: 20 June 2007
Appointed Date: 20 October 2003
74 years old

Director
SAUNDERS, Ian Michael
Resigned: 18 November 1999
Appointed Date: 11 August 1993
74 years old

Director
SLATER, Warrington Denis
Resigned: 26 February 1994
103 years old

Director
STEVENSON, Colin Robert
Resigned: 18 April 2002
76 years old

Director
STYAN, Keith
Resigned: 20 May 2002
Appointed Date: 28 September 2000
88 years old

Director
WATSON, Stuart James
Resigned: 19 April 2006
Appointed Date: 20 October 2003
65 years old

Director
WILDSMITH, Philip Austin
Resigned: 07 November 2015
Appointed Date: 15 July 2010
87 years old

Director
WINTER, Peter Colin
Resigned: 20 May 1999
Appointed Date: 18 May 1995
71 years old

FULWOOD SPORTS CLUB LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
18 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 May 2016
Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016
16 Nov 2015
Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015
16 Nov 2015
Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015
...
... and 159 more events
07 Apr 1988
Particulars of mortgage/charge

05 Sep 1987
Full accounts made up to 31 December 1986

05 Sep 1987
Return made up to 18/06/87; change of members

05 Jul 1986
Full accounts made up to 31 December 1985

05 Jul 1986
Return made up to 13/05/86; full list of members

FULWOOD SPORTS CLUB LIMITED Charges

14 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: The Lawn Tennis Association Acting by Their Nominees, Lta Nominees LTD
Description: Fulwood sports club limited chorley road fulwood sheffield.
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 4 July 2002
Persons entitled: Yorkshire Bank PLC
Description: All that land k/a stumperlow sheffield approximate area 3…
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 4 July 2002
Persons entitled: Yorkshire Bank PLC
Description: All that land k/a stumperlow sheffield approximate area 1…
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 4 July 2002
Persons entitled: Yorkshire Bank PLC
Description: All that land k/a stumperlow sheffield approximate area 748…
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 4 July 2002
Persons entitled: Yorkshire Bank PLC
Description: All that land k/a stumperlow sheffield approximate area 1…
20 June 1978
Legal charge
Delivered: 28 June 1978
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at fulwood, city of sheffield, south yorkshire 748 sq…
20 June 1978
Legal charge
Delivered: 28 June 1978
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at stumperlow, city of sheffield 1 rod 17 perches…
20 June 1978
Legal charge
Delivered: 28 June 1978
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at stumperlow fulwood in the city of sheffield 1 acre…
20 June 1978
Legal charge
Delivered: 28 June 1978
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at stumperlow in the city of sheffield 3 rods 37…