BLACKSTONES SPORTS & SOCIAL CLUB LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1UU

Company number 04714069
Status Active
Incorporation Date 27 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SPORTS FIELD, LINCOLN ROAD, STAMFORD, LINCOLNSHIRE, PE9 1UU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Director's details changed for Ducan Ian Macgillivray on 13 December 2016; Appointment of Mr Percival William Robert Sandall as a director on 5 May 2016. The most likely internet sites of BLACKSTONES SPORTS & SOCIAL CLUB LIMITED are www.blackstonessportssocialclub.co.uk, and www.blackstones-sports-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Blackstones Sports Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04714069. Blackstones Sports Social Club Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Blackstones Sports Social Club Limited is The Sports Field Lincoln Road Stamford Lincolnshire Pe9 1uu. . BULL, Pamela is a Secretary of the company. MACGILLIVRAY, Duncan Ian is a Director of the company. MARVEL, George Eric is a Director of the company. NEEDHAM, Derek Charles is a Director of the company. SANDALL, Percival William Robert is a Director of the company. Secretary ALLEN, Andrew John has been resigned. Secretary BRYAN, Linda Susan has been resigned. Secretary MARVEL, George Eric has been resigned. Secretary RAWLINS, Nina Jane has been resigned. Director BRYAN, Linda Susan has been resigned. Director CHRISTIE, Trevor James has been resigned. Director CRISP, Clive Thomas has been resigned. Director DOLBY, Raymond Martyn has been resigned. Director DOWNS, Rita Ann has been resigned. Director FIELDING, Paul has been resigned. Director GARNER, Anthony has been resigned. Director HYAM, Michael has been resigned. Director LAUGHTON, Tony has been resigned. Director LINNELL, Peter has been resigned. Director MITCHELL, Alan Martin has been resigned. Director RAWLINS, Nina Jane has been resigned. Director SEWELL, William Raymond has been resigned. Director SPENCER, Ann Marie has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BULL, Pamela
Appointed Date: 11 March 2016

Director
MACGILLIVRAY, Duncan Ian
Appointed Date: 28 March 2003
90 years old

Director
MARVEL, George Eric
Appointed Date: 28 March 2003
95 years old

Director
NEEDHAM, Derek Charles
Appointed Date: 05 May 2016
79 years old

Director
SANDALL, Percival William Robert
Appointed Date: 05 May 2016
82 years old

Resigned Directors

Secretary
ALLEN, Andrew John
Resigned: 17 December 2003
Appointed Date: 27 March 2003

Secretary
BRYAN, Linda Susan
Resigned: 01 December 2010
Appointed Date: 05 April 2007

Secretary
MARVEL, George Eric
Resigned: 11 March 2016
Appointed Date: 01 December 2010

Secretary
RAWLINS, Nina Jane
Resigned: 02 March 2007
Appointed Date: 28 March 2003

Director
BRYAN, Linda Susan
Resigned: 23 February 2007
Appointed Date: 28 March 2003
71 years old

Director
CHRISTIE, Trevor James
Resigned: 20 March 2009
Appointed Date: 28 March 2003
81 years old

Director
CRISP, Clive Thomas
Resigned: 15 February 2008
Appointed Date: 10 March 2006
78 years old

Director
DOLBY, Raymond Martyn
Resigned: 15 February 2008
Appointed Date: 27 March 2003
77 years old

Director
DOWNS, Rita Ann
Resigned: 15 February 2008
Appointed Date: 28 March 2003
68 years old

Director
FIELDING, Paul
Resigned: 01 December 2010
Appointed Date: 20 March 2009
64 years old

Director
GARNER, Anthony
Resigned: 01 April 2016
Appointed Date: 28 March 2003
81 years old

Director
HYAM, Michael
Resigned: 05 March 2004
Appointed Date: 28 March 2003
78 years old

Director
LAUGHTON, Tony
Resigned: 01 December 2010
Appointed Date: 20 March 2009
73 years old

Director
LINNELL, Peter
Resigned: 01 December 2010
Appointed Date: 20 March 2009
73 years old

Director
MITCHELL, Alan Martin
Resigned: 01 March 2013
Appointed Date: 20 March 2009
58 years old

Director
RAWLINS, Nina Jane
Resigned: 24 February 2007
Appointed Date: 09 October 2003
67 years old

Director
SEWELL, William Raymond
Resigned: 20 March 2009
Appointed Date: 28 March 2003
78 years old

Director
SPENCER, Ann Marie
Resigned: 10 March 2006
Appointed Date: 05 March 2004
67 years old

Persons With Significant Control

Mr Percival William Robert Sandall
Notified on: 5 May 2016
82 years old
Nature of control: Has significant influence or control

Mr Derek Charles Needham
Notified on: 5 May 2016
79 years old
Nature of control: Has significant influence or control

Mr George Eric Marvel
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Duncan Ian Macgillivray
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

BLACKSTONES SPORTS & SOCIAL CLUB LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
13 Dec 2016
Director's details changed for Ducan Ian Macgillivray on 13 December 2016
24 Aug 2016
Appointment of Mr Percival William Robert Sandall as a director on 5 May 2016
24 Aug 2016
Appointment of Mr Derek Charles Needham as a director on 5 May 2016
24 Aug 2016
Termination of appointment of George Eric Marvel as a secretary on 11 March 2016
...
... and 75 more events
12 May 2003
New director appointed
12 May 2003
New director appointed
12 May 2003
New director appointed
08 May 2003
New secretary appointed
27 Mar 2003
Incorporation

BLACKSTONES SPORTS & SOCIAL CLUB LIMITED Charges

8 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 19 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the sports ground at lincoln's road…
2 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hawker Siddeley Properties Limited
Description: The f/h property k/a the sports ground at lincoln road…