Company number 05386833
Status Active
Incorporation Date 9 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PAVILION, PAIGNTON RUGBY AND CRICKET CLUBS, QUEENS ROAD, PAIGNTON, TQ4 6AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Paul Gary Ward as a director on 7 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of QUEENS PARK SPORTS CLUB are www.queensparksports.co.uk, and www.queens-park-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Queens Park Sports Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 05386833. Queens Park Sports Club has been working since 09 March 2005.
The present status of the company is Active. The registered address of Queens Park Sports Club is The Pavilion Paignton Rugby and Cricket Clubs Queens Road Paignton Tq4 6ah. . HIGGS, Christine Anne is a Secretary of the company. BOND, Anne-Marie is a Director of the company. FARKINS, Terence is a Director of the company. KNIGHT, Colin Robert is a Director of the company. LAW, Darren Roy is a Director of the company. MOLONEY, Nicholas Paul is a Director of the company. Secretary ASHWORTH, Mark Graham has been resigned. Secretary ELLIOTT, Andrea Florence has been resigned. Secretary NELSON SMITH, Graham David has been resigned. Secretary WOLF, Vanessa has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASHWORTH, Andrew James has been resigned. Director CLARE, Michael John has been resigned. Director ELLIOTT, Andrea Florence has been resigned. Director FARRELL, Dean Jonathan has been resigned. Director HARRIES, Norman has been resigned. Director HUSSEY, Richard John has been resigned. Director HUSSEY, Richard John has been resigned. Director LAMSWOOD, Stephen Francis has been resigned. Director MACDONALD, Duncan Oliver has been resigned. Director MOLONOI, Nicholas Paul has been resigned. Director RIPLEY, Anthony David has been resigned. Director WARD, Paul Gary has been resigned. Director WATSON, Roger has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
WOLF, Vanessa
Resigned: 01 June 2015
Appointed Date: 14 July 2014
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005
Director
HARRIES, Norman
Resigned: 24 February 2014
Appointed Date: 26 November 2007
88 years old
Director
WARD, Paul Gary
Resigned: 07 March 2017
Appointed Date: 01 June 2012
62 years old
Director
WATSON, Roger
Resigned: 06 June 2011
Appointed Date: 07 April 2010
79 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005
Persons With Significant Control
Ms Anne-Marie Bond
Notified on: 2 September 2016
49 years old
Nature of control: Right to appoint and remove directors
Mr Terence Farkins
Notified on: 1 June 2016
61 years old
Nature of control: Right to appoint and remove directors
Mr Colin Robert Knight
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors
Mr Darren Roy Law
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors
Mr Nicholas Paul Moloney
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors
Mr Paul Gary Ward
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors
QUEENS PARK SPORTS CLUB Events
24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Mar 2017
Termination of appointment of Paul Gary Ward as a director on 7 March 2017
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Appointment of Anne-Marie Bond as a director on 2 September 2016
01 Oct 2016
Termination of appointment of Andrea Florence Elliott as a director on 20 September 2016
...
... and 67 more events
10 May 2005
Secretary resigned
10 May 2005
Director resigned
10 May 2005
New director appointed
10 May 2005
New secretary appointed
09 Mar 2005
Incorporation