DIDSBURY SPORTS GROUND LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1PY

Company number 01587077
Status Active
Incorporation Date 22 September 1981
Company Type Private Limited Company
Address CHRIS SMAIL, 8-10 GATLEY ROAD, CHEADLE, CHESHIRE, SK8 1PY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ian David Mcguire as a director on 9 January 2017; Appointment of Marlon Hope as a director on 4 February 2017; Termination of appointment of Peter Trevor Wooding as a director on 7 January 2017. The most likely internet sites of DIDSBURY SPORTS GROUND LIMITED are www.didsburysportsground.co.uk, and www.didsbury-sports-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Didsbury Sports Ground Limited is a Private Limited Company. The company registration number is 01587077. Didsbury Sports Ground Limited has been working since 22 September 1981. The present status of the company is Active. The registered address of Didsbury Sports Ground Limited is Chris Smail 8 10 Gatley Road Cheadle Cheshire Sk8 1py. . AYLWARD, Joseph is a Director of the company. HARRISON, Jeremy Roger is a Director of the company. HOPE, Marlon is a Director of the company. MCGUIRE, Ian David is a Director of the company. PERKINS, Maurice Howard is a Director of the company. SMAIL, Christopher John is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary WALLWORK, Eric has been resigned. Director BURN, Jeffrey has been resigned. Director JOHNSON, Robert has been resigned. Director MARTIN, Anthony James has been resigned. Director MASSINGHAM, Richard Harold has been resigned. Director TAYLOR, Paul has been resigned. Director WALLWORK, Eric has been resigned. Director WOODING, Peter Trevor has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
AYLWARD, Joseph
Appointed Date: 28 August 2012
64 years old

Director

Director
HOPE, Marlon
Appointed Date: 04 February 2017
44 years old

Director
MCGUIRE, Ian David
Appointed Date: 09 January 2017
62 years old

Director
PERKINS, Maurice Howard
Appointed Date: 28 August 2012
68 years old

Director
SMAIL, Christopher John
Appointed Date: 28 August 2012
68 years old

Director
TAYLOR, Paul
Appointed Date: 06 March 2014
46 years old

Resigned Directors

Secretary
WALLWORK, Eric
Resigned: 06 September 2014

Director
BURN, Jeffrey
Resigned: 17 April 2013
Appointed Date: 28 August 2012
82 years old

Director
JOHNSON, Robert
Resigned: 31 January 1998
104 years old

Director
MARTIN, Anthony James
Resigned: 30 September 2014
Appointed Date: 28 August 2012
62 years old

Director
MASSINGHAM, Richard Harold
Resigned: 14 November 2016
Appointed Date: 17 April 2013
58 years old

Director
TAYLOR, Paul
Resigned: 07 December 2014
Appointed Date: 04 October 2014
45 years old

Director
WALLWORK, Eric
Resigned: 06 September 2014
88 years old

Director
WOODING, Peter Trevor
Resigned: 07 January 2017
Appointed Date: 28 August 2012
78 years old

Persons With Significant Control

Didsbury Playing Fields Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Didsbury Toc H Rfc Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Didsbury F.C. Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DIDSBURY SPORTS GROUND LIMITED Events

10 Feb 2017
Appointment of Ian David Mcguire as a director on 9 January 2017
10 Feb 2017
Appointment of Marlon Hope as a director on 4 February 2017
08 Feb 2017
Termination of appointment of Peter Trevor Wooding as a director on 7 January 2017
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Termination of appointment of Richard Harold Massingham as a director on 14 November 2016
...
... and 94 more events
25 May 1988
Return made up to 31/12/87; full list of members

25 May 1988
Return made up to 31/12/87; full list of members

25 Mar 1988
First gazette

10 Mar 1987
Particulars of mortgage/charge

22 Sep 1981
Incorporation

DIDSBURY SPORTS GROUND LIMITED Charges

9 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 2 April 2013
Persons entitled: Samuel Webster and Wilsons LTD
Description: Land at stenner lane and ford lane didsbury manchester…