CAMBRIDGE GLIDING CLUB LIMITED
SANDY

Hellopages » Cambridgeshire » South Cambridgeshire » SG19 3EB

Company number 00514150
Status Active
Incorporation Date 12 December 1952
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRANSDEN LODGE AIRFIELD, LONGSTOWE ROAD LITTLE GRANSDEN, SANDY, BEDFORDSHIRE, SG19 3EB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Christopher Kenneth Davis as a director on 9 March 2017. The most likely internet sites of CAMBRIDGE GLIDING CLUB LIMITED are www.cambridgeglidingclub.co.uk, and www.cambridge-gliding-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. The distance to to Meldreth Rail Station is 7.5 miles; to Biggleswade Rail Station is 8.3 miles; to Royston Rail Station is 8.7 miles; to Ashwell & Morden Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Gliding Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00514150. Cambridge Gliding Club Limited has been working since 12 December 1952. The present status of the company is Active. The registered address of Cambridge Gliding Club Limited is Gransden Lodge Airfield Longstowe Road Little Gransden Sandy Bedfordshire Sg19 3eb. . SAMUELS, Michael is a Secretary of the company. BIRCH, John Louis is a Director of the company. BRICKWOOD, Richard Ian is a Director of the company. HOWSE, David John Edward is a Director of the company. HULME, Andrew John is a Director of the company. SMITHERS, Colin Richard, Dr is a Director of the company. TURNER, Rhoderick Nigel is a Director of the company. WATSON, Andrew John is a Director of the company. WEEKS, John Kenneth is a Director of the company. Secretary BROWN, Geoffrey Brian Donald has been resigned. Secretary BROWN, Geoffrey Brian Donald has been resigned. Secretary DAVIS, Christopher Kenneth, Dr has been resigned. Secretary DEAKIN, John has been resigned. Secretary GOUDIE, Neil Ferguson has been resigned. Secretary HANNAH, Gordon Marshall has been resigned. Secretary MINNITT, Penelope Elisabeth Sara has been resigned. Secretary WILES, Adrian John has been resigned. Director BACON, Gray Mcalpine, Air Cdre has been resigned. Director BAKER, Edward has been resigned. Director BAKER, Richard John has been resigned. Director BAKER, Richard John has been resigned. Director BARKER, Jonathan David has been resigned. Director BIRCH, John Louis has been resigned. Director BROWN, Geoffrey Brian Donald has been resigned. Director BROWN, Geoffrey Brian Donald has been resigned. Director BRYCE-SMITH, Bryce Herbert has been resigned. Director BRYCE-SMITH, Keitha Michelle has been resigned. Director CHAMBERLAIN, George Humfrey Neville has been resigned. Director CHAPPELL, James Anthony has been resigned. Director CHIMES, Brian Vincent has been resigned. Director CRAWSHAW, Stuart has been resigned. Director DAVIES, Jeremy Piers has been resigned. Director DAVIS, Christopher Kenneth, Dr has been resigned. Director DEAKIN, John has been resigned. Director DEBSKI, David has been resigned. Director DOYLE, Gerard, Squadron Leader has been resigned. Director EDWARDS, Anthony William Fairbank has been resigned. Director FLEET, Stephen George, Dr has been resigned. Director GOUDIE, Neil Ferguson has been resigned. Director GREWAL, Jagdip has been resigned. Director HANNAH, Gordon Marshall has been resigned. Director HARRIS, Patrick Liam has been resigned. Director HOLLOWAY, Terence Michael has been resigned. Director HULME, Andrew John has been resigned. Director HULME, Andrew John has been resigned. Director HULME, Andrew John has been resigned. Director JEFFREY, Charles Philip Aldis has been resigned. Director MINNITT, Penelope Elisabeth Sara has been resigned. Director ROGERS, Eric John has been resigned. Director RUSKIN, Paul David has been resigned. Director SMITH, Sinclair Michael has been resigned. Director SULLIVAN, Christopher has been resigned. Director WALFORD, Andrew Charles has been resigned. Director WALFORD, Andrew Charles has been resigned. Director WALKER, Richard Benjamin has been resigned. Director WILES, Adrian John has been resigned. Director WILSON, Peter Ross has been resigned. Director ZEALLEY, Thomas Sharland has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
SAMUELS, Michael
Appointed Date: 09 March 2017

Director
BIRCH, John Louis
Appointed Date: 14 March 2014
79 years old

Director
BRICKWOOD, Richard Ian
Appointed Date: 17 March 2006
77 years old

Director
HOWSE, David John Edward
Appointed Date: 03 March 2000
68 years old

Director
HULME, Andrew John
Appointed Date: 21 March 2016
80 years old

Director
SMITHERS, Colin Richard, Dr
Appointed Date: 20 March 2015
66 years old

Director
TURNER, Rhoderick Nigel
Appointed Date: 12 March 2010
60 years old

Director
WATSON, Andrew John
Appointed Date: 14 March 2014
62 years old

Director
WEEKS, John Kenneth
Appointed Date: 21 March 2016
63 years old

Resigned Directors

Secretary
BROWN, Geoffrey Brian Donald
Resigned: 09 March 2012
Appointed Date: 22 February 2008

Secretary
BROWN, Geoffrey Brian Donald
Resigned: 26 February 1999
Appointed Date: 15 February 1997

Secretary
DAVIS, Christopher Kenneth, Dr
Resigned: 09 March 2017
Appointed Date: 09 March 2012

Secretary
DEAKIN, John
Resigned: 08 March 1995

Secretary
GOUDIE, Neil Ferguson
Resigned: 22 February 2008
Appointed Date: 11 March 2005

Secretary
HANNAH, Gordon Marshall
Resigned: 09 March 2002
Appointed Date: 26 February 1999

Secretary
MINNITT, Penelope Elisabeth Sara
Resigned: 15 February 1997
Appointed Date: 08 March 1995

Secretary
WILES, Adrian John
Resigned: 11 March 2005
Appointed Date: 09 March 2002

Director
BACON, Gray Mcalpine, Air Cdre
Resigned: 08 February 2005
Appointed Date: 02 June 1998
95 years old

Director
BAKER, Edward
Resigned: 03 March 2000
Appointed Date: 21 May 1996
90 years old

Director
BAKER, Richard John
Resigned: 09 March 2002
Appointed Date: 16 May 1997
82 years old

Director
BAKER, Richard John
Resigned: 21 May 1996
Appointed Date: 10 May 1991
82 years old

Director
BARKER, Jonathan David
Resigned: 20 March 1997
74 years old

Director
BIRCH, John Louis
Resigned: 21 May 1996
79 years old

Director
BROWN, Geoffrey Brian Donald
Resigned: 09 March 2012
Appointed Date: 22 February 2008
72 years old

Director
BROWN, Geoffrey Brian Donald
Resigned: 26 February 1999
Appointed Date: 21 May 1996
72 years old

Director
BRYCE-SMITH, Bryce Herbert
Resigned: 13 March 2009
95 years old

Director
BRYCE-SMITH, Keitha Michelle
Resigned: 21 September 1996
Appointed Date: 14 May 1993
62 years old

Director
CHAMBERLAIN, George Humfrey Neville
Resigned: 06 May 2005
Appointed Date: 30 July 1996
102 years old

Director
CHAPPELL, James Anthony
Resigned: 24 June 1994
Appointed Date: 14 May 1993
52 years old

Director
CHIMES, Brian Vincent
Resigned: 11 June 1993
69 years old

Director
CRAWSHAW, Stuart
Resigned: 21 September 1996
Appointed Date: 09 March 1995
52 years old

Director
DAVIES, Jeremy Piers
Resigned: 21 March 2016
Appointed Date: 22 February 2008
65 years old

Director
DAVIS, Christopher Kenneth, Dr
Resigned: 09 March 2017
Appointed Date: 09 March 2012
79 years old

Director
DEAKIN, John
Resigned: 08 March 1995
92 years old

Director
DEBSKI, David
Resigned: 08 May 1992
Appointed Date: 10 May 1991
54 years old

Director
DOYLE, Gerard, Squadron Leader
Resigned: 15 March 1995
Appointed Date: 11 June 1993
66 years old

Director
EDWARDS, Anthony William Fairbank
Resigned: 21 September 1996
89 years old

Director
FLEET, Stephen George, Dr
Resigned: 21 September 1996
89 years old

Director
GOUDIE, Neil Ferguson
Resigned: 22 February 2008
Appointed Date: 11 March 2005
52 years old

Director
GREWAL, Jagdip
Resigned: 14 May 1993
Appointed Date: 08 May 1992
53 years old

Director
HANNAH, Gordon Marshall
Resigned: 03 February 2003
Appointed Date: 26 February 1999
85 years old

Director
HARRIS, Patrick Liam
Resigned: 09 March 2001
Appointed Date: 17 May 1996
98 years old

Director
HOLLOWAY, Terence Michael
Resigned: 14 March 2003
Appointed Date: 20 March 1997
80 years old

Director
HULME, Andrew John
Resigned: 08 November 2010
Appointed Date: 03 March 2000
80 years old

Director
HULME, Andrew John
Resigned: 16 May 1997
Appointed Date: 08 March 1995
80 years old

Director
HULME, Andrew John
Resigned: 14 May 1993
75 years old

Director
JEFFREY, Charles Philip Aldis
Resigned: 02 June 1998
Appointed Date: 16 May 1997
86 years old

Director
MINNITT, Penelope Elisabeth Sara
Resigned: 21 September 1996
Appointed Date: 14 May 1993
68 years old

Director
ROGERS, Eric John
Resigned: 17 March 2006
Appointed Date: 09 March 2001
77 years old

Director
RUSKIN, Paul David
Resigned: 21 March 2016
Appointed Date: 11 March 2011
67 years old

Director
SMITH, Sinclair Michael
Resigned: 14 March 2014
Appointed Date: 13 March 2009
82 years old

Director
SULLIVAN, Christopher
Resigned: 14 May 1993
71 years old

Director
WALFORD, Andrew Charles
Resigned: 30 October 2009
Appointed Date: 22 February 2008
68 years old

Director
WALFORD, Andrew Charles
Resigned: 03 March 2000
Appointed Date: 16 May 1997
68 years old

Director
WALKER, Richard Benjamin
Resigned: 20 March 2015
Appointed Date: 11 March 2005
84 years old

Director
WILES, Adrian John
Resigned: 11 March 2005
Appointed Date: 09 March 2002
53 years old

Director
WILSON, Peter Ross
Resigned: 21 March 2016
Appointed Date: 20 March 2015
75 years old

Director
ZEALLEY, Thomas Sharland
Resigned: 21 May 1996
98 years old

CAMBRIDGE GLIDING CLUB LIMITED Events

08 May 2017
Confirmation statement made on 7 May 2017 with updates
21 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Mar 2017
Termination of appointment of Christopher Kenneth Davis as a director on 9 March 2017
11 Mar 2017
Termination of appointment of Christopher Kenneth Davis as a secretary on 9 March 2017
11 Mar 2017
Appointment of Mr Michael Samuels as a secretary on 9 March 2017
...
... and 174 more events
18 Jun 1987
New director appointed

18 Jun 1987
Director resigned;new director appointed

18 Mar 1987
Full accounts made up to 30 September 1986

01 May 1986
Annual return made up to 31/12/85

12 Dec 1952
Certificate of incorporation

CAMBRIDGE GLIDING CLUB LIMITED Charges

27 July 2009
Debenture deed
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 1979
Single debenture
Delivered: 26 March 1979
Status: Satisfied on 17 December 2005
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge undertaking and all property and…