HEATHWAITE FOOTBALL CLUB LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA23 2LN

Company number 03812111
Status Active
Incorporation Date 22 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26 GHYLL CLOSE, WINDERMERE, CUMBRIA, LA23 2LN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 July 2015 no member list. The most likely internet sites of HEATHWAITE FOOTBALL CLUB LIMITED are www.heathwaitefootballclub.co.uk, and www.heathwaite-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Staveley Rail Station is 3.1 miles; to Burneside (Cumbria) Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathwaite Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03812111. Heathwaite Football Club Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Heathwaite Football Club Limited is 26 Ghyll Close Windermere Cumbria La23 2ln. . JACKSON, Anthony George is a Secretary of the company. BARNES, Colin Andrew is a Director of the company. GAVIN, Peter Douglas is a Director of the company. GRAHAM, Michael Alexander is a Director of the company. JACKSON, Anthony George is a Director of the company. MAGUIRE, Gerald William is a Director of the company. MCGHEE, Alexander Freeburn is a Director of the company. SARGINSON, Anne is a Director of the company. SARGINSON, Michael Colin is a Director of the company. WILKINSON, Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BIRKS, Mark Andrew has been resigned. Director BRADER, David Scott has been resigned. Director CARTLIDGE, Edward James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DENNISON, Martin Raymond has been resigned. Director DUCKSBURY, Gary has been resigned. Director ELLIS, Ronald has been resigned. Director GREAVES, Ian Clark has been resigned. Director GREEN, Malcolm William has been resigned. Director HENDERSON, Stuart Denzil has been resigned. Director JAMIESON, Robin Philip has been resigned. Director JEFFREY, Gary Hudson has been resigned. Director KIMBERLEY, John Peter has been resigned. Director LIGHTBURN, Christopher Alan has been resigned. Director METCALFE, Christopher John has been resigned. Director PARKINSON, David has been resigned. Director ROBINSON, Gordon James has been resigned. Director SANTAMERA, Alexander John has been resigned. Director WOOD, Martin has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
JACKSON, Anthony George
Appointed Date: 23 July 1999

Director
BARNES, Colin Andrew
Appointed Date: 23 July 1999
56 years old

Director
GAVIN, Peter Douglas
Appointed Date: 23 July 1999
78 years old

Director
GRAHAM, Michael Alexander
Appointed Date: 18 August 2008
48 years old

Director
JACKSON, Anthony George
Appointed Date: 23 July 1999
74 years old

Director
MAGUIRE, Gerald William
Appointed Date: 18 August 2008
66 years old

Director
MCGHEE, Alexander Freeburn
Appointed Date: 18 August 2008
60 years old

Director
SARGINSON, Anne
Appointed Date: 23 July 1999
81 years old

Director
SARGINSON, Michael Colin
Appointed Date: 23 July 1999
83 years old

Director
WILKINSON, Alan
Appointed Date: 11 September 2001
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 July 1999
Appointed Date: 22 July 1999

Director
BIRKS, Mark Andrew
Resigned: 31 July 2005
Appointed Date: 04 August 2003
60 years old

Director
BRADER, David Scott
Resigned: 31 July 2013
Appointed Date: 18 August 2008
48 years old

Director
CARTLIDGE, Edward James
Resigned: 14 August 2004
Appointed Date: 11 September 2001
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 July 1999
Appointed Date: 22 July 1999

Director
DENNISON, Martin Raymond
Resigned: 31 July 2013
Appointed Date: 11 September 2001
57 years old

Director
DUCKSBURY, Gary
Resigned: 22 July 2014
Appointed Date: 18 August 2008
59 years old

Director
ELLIS, Ronald
Resigned: 22 July 2014
Appointed Date: 23 July 1999
76 years old

Director
GREAVES, Ian Clark
Resigned: 22 July 2014
Appointed Date: 18 August 2008
52 years old

Director
GREEN, Malcolm William
Resigned: 11 September 2001
Appointed Date: 23 July 1999
81 years old

Director
HENDERSON, Stuart Denzil
Resigned: 31 July 2013
Appointed Date: 18 August 2008
52 years old

Director
JAMIESON, Robin Philip
Resigned: 31 July 2013
Appointed Date: 04 December 2001
67 years old

Director
JEFFREY, Gary Hudson
Resigned: 31 July 2005
Appointed Date: 01 September 2003
59 years old

Director
KIMBERLEY, John Peter
Resigned: 22 July 2009
Appointed Date: 01 February 2003
45 years old

Director
LIGHTBURN, Christopher Alan
Resigned: 31 July 2005
Appointed Date: 01 September 2003
57 years old

Director
METCALFE, Christopher John
Resigned: 11 September 2001
Appointed Date: 23 July 1999
80 years old

Director
PARKINSON, David
Resigned: 14 August 2004
Appointed Date: 11 September 2001
73 years old

Director
ROBINSON, Gordon James
Resigned: 14 August 2004
Appointed Date: 01 February 2003
65 years old

Director
SANTAMERA, Alexander John
Resigned: 22 July 2014
Appointed Date: 01 February 2003
64 years old

Director
WOOD, Martin
Resigned: 31 July 2005
Appointed Date: 04 August 2003
67 years old

HEATHWAITE FOOTBALL CLUB LIMITED Events

04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Aug 2015
Annual return made up to 22 July 2015 no member list
07 Jun 2015
Amended total exemption small company accounts made up to 31 July 2014
06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 89 more events
28 Jul 1999
New secretary appointed;new director appointed
28 Jul 1999
New director appointed
28 Jul 1999
New director appointed
28 Jul 1999
Registered office changed on 28/07/99 from: the britannia suite st james's, buildings,, 79 oxford street manchester, M1 6FR
22 Jul 1999
Incorporation