ASHBROOKE SPORTS CLUB LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7HH

Company number 04034415
Status Active
Incorporation Date 14 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEST LAWN, ASHBROOKE ROAD, SUNDERLAND, TYNE & WEAR, SR2 7HH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of ASHBROOKE SPORTS CLUB LIMITED are www.ashbrookesportsclub.co.uk, and www.ashbrooke-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Ashbrooke Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04034415. Ashbrooke Sports Club Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Ashbrooke Sports Club Limited is West Lawn Ashbrooke Road Sunderland Tyne Wear Sr2 7hh. . BROWN, Christopher, Dr is a Secretary of the company. AIREY, Paul is a Director of the company. CLARK, Anthony Paul Alexander is a Director of the company. CRUTE, George Stephen is a Director of the company. FENWICK, Peter is a Director of the company. GRISTWOOD, Robert Barry is a Director of the company. JOHNSTON, Christopher is a Director of the company. Secretary COWLEY, John M has been resigned. Secretary FENWICK, Peter has been resigned. Secretary HODGKINSON, Lynn has been resigned. Director AMUNDSEN, Paul Alfred has been resigned. Director BURNS, Christopher Gary has been resigned. Director CLARK, Anthony Paul Alexander has been resigned. Director COWLEY, John M has been resigned. Director DEVERSON, Robert George has been resigned. Director EDMUNDSON, Graeme Howard has been resigned. Director HARRISON, Stephen has been resigned. Director IRVING, Grenville has been resigned. Director JOHNSON, Christopher has been resigned. Director LYONS, Kevin Brendan has been resigned. Director MARKHAM, Anthony, Doctor has been resigned. Director NEW, Dennis has been resigned. Director PRINGLE, David has been resigned. Director SMILES, Alexander Stuart has been resigned. Director WATSON, Peter has been resigned. Director WATT, Anthony Michael has been resigned. Director WOOD, Michael has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BROWN, Christopher, Dr
Appointed Date: 06 October 2016

Director
AIREY, Paul
Appointed Date: 24 October 2016
63 years old

Director
CLARK, Anthony Paul Alexander
Appointed Date: 11 December 2013
80 years old

Director
CRUTE, George Stephen
Appointed Date: 11 December 2013
71 years old

Director
FENWICK, Peter
Appointed Date: 19 September 2016
64 years old

Director
GRISTWOOD, Robert Barry
Appointed Date: 11 December 2013
91 years old

Director
JOHNSTON, Christopher
Appointed Date: 11 December 2013
50 years old

Resigned Directors

Secretary
COWLEY, John M
Resigned: 17 July 2007
Appointed Date: 14 July 2000

Secretary
FENWICK, Peter
Resigned: 19 September 2016
Appointed Date: 11 December 2013

Secretary
HODGKINSON, Lynn
Resigned: 11 December 2013
Appointed Date: 17 July 2007

Director
AMUNDSEN, Paul Alfred
Resigned: 01 June 2010
Appointed Date: 01 April 2009
71 years old

Director
BURNS, Christopher Gary
Resigned: 28 April 2012
Appointed Date: 01 April 2009
43 years old

Director
CLARK, Anthony Paul Alexander
Resigned: 17 July 2007
Appointed Date: 01 January 2002
80 years old

Director
COWLEY, John M
Resigned: 17 July 2007
Appointed Date: 01 January 2002
78 years old

Director
DEVERSON, Robert George
Resigned: 11 December 2013
Appointed Date: 17 July 2007
64 years old

Director
EDMUNDSON, Graeme Howard
Resigned: 11 December 2013
Appointed Date: 17 July 2007
64 years old

Director
HARRISON, Stephen
Resigned: 17 July 2007
Appointed Date: 14 July 2000
72 years old

Director
IRVING, Grenville
Resigned: 01 August 2008
Appointed Date: 17 July 2007
61 years old

Director
JOHNSON, Christopher
Resigned: 30 June 2010
Appointed Date: 17 July 2007
50 years old

Director
LYONS, Kevin Brendan
Resigned: 01 March 2010
Appointed Date: 17 July 2007
74 years old

Director
MARKHAM, Anthony, Doctor
Resigned: 25 November 2004
Appointed Date: 14 July 2000
76 years old

Director
NEW, Dennis
Resigned: 17 July 2007
Appointed Date: 01 January 2002
85 years old

Director
PRINGLE, David
Resigned: 11 December 2013
Appointed Date: 01 June 2011
76 years old

Director
SMILES, Alexander Stuart
Resigned: 11 December 2013
Appointed Date: 17 July 2007
82 years old

Director
WATSON, Peter
Resigned: 28 April 2012
Appointed Date: 17 July 2007
66 years old

Director
WATT, Anthony Michael
Resigned: 18 September 2016
Appointed Date: 11 December 2013
73 years old

Director
WOOD, Michael
Resigned: 23 October 2003
Appointed Date: 01 January 2002
77 years old

ASHBROOKE SPORTS CLUB LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Nov 2016
Compulsory strike-off action has been discontinued
07 Nov 2016
Confirmation statement made on 9 August 2016 with updates
04 Nov 2016
Appointment of Dr Christopher Brown as a secretary on 6 October 2016
04 Nov 2016
Appointment of Mr Peter Fenwick as a director on 19 September 2016
...
... and 86 more events
22 Oct 2002
Accounting reference date shortened from 31/07/02 to 31/12/01
30 Jul 2002
Annual return made up to 14/07/02
28 Nov 2001
Total exemption small company accounts made up to 31 July 2001
10 Sep 2001
Annual return made up to 14/07/01
14 Jul 2000
Incorporation

ASHBROOKE SPORTS CLUB LIMITED Charges

20 February 2015
Charge code 0403 4415 0007
Delivered: 22 February 2015
Status: Outstanding
Persons entitled: The English Sports Council
Description: Freehold land and buildings at ashbrooke road, sunderland…
1 June 2012
Mortgage debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 June 2012
Legal mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ahbrooke sports club, west lawn, ashbrooke road…
2 March 2010
Mortgage debenture
Delivered: 5 March 2010
Status: Satisfied on 13 November 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2010
Legal mortgage
Delivered: 5 March 2010
Status: Satisfied on 10 October 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a ashbrooke sports club, west lawn, ashbrook…
29 November 2007
Charge deed
Delivered: 5 December 2007
Status: Satisfied on 12 March 2010
Persons entitled: Northern Rock PLC
Description: F/H land on the east side of angram drive sunderland t/no…
5 March 2004
Charge deed
Delivered: 9 March 2004
Status: Satisfied on 15 June 2012
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the freehold property known as…