BROOKLANDS CRICKET,LAWN TENNIS AND HOCKEY CLUB,LIMITED
BROOKLANDS

Hellopages » Greater Manchester » Trafford » M33 3NL

Company number 00254098
Status Active
Incorporation Date 11 February 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PAVILION, GEORGES ROAD, BROOKLANDS, SALE, M33 3NL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Director's details changed for Andrew John Batty on 23 December 2016; Annual return made up to 2 June 2016 no member list; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BROOKLANDS CRICKET,LAWN TENNIS AND HOCKEY CLUB,LIMITED are www.brooklandscricketlawntennisandhockey.co.uk, and www.brooklands-cricket-lawn-tennis-and-hockey.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eight months. Brooklands Cricket Lawn Tennis and Hockey Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00254098. Brooklands Cricket Lawn Tennis and Hockey Club Limited has been working since 11 February 1931. The present status of the company is Active. The registered address of Brooklands Cricket Lawn Tennis and Hockey Club Limited is The Pavilion Georges Road Brooklands Sale M33 3nl. . VICKERS, Peter Airey is a Secretary of the company. BATTY, Andrew John is a Director of the company. GARNETT, David John Edward is a Director of the company. LECKEY, Samantha Anne is a Director of the company. LEWIS, Nigel is a Director of the company. MARSDEN, John David is a Director of the company. MOORE, Christopher Hedworth is a Director of the company. SIMPSON, Peter Thomas is a Director of the company. VICKERS, Peter Airey is a Director of the company. Secretary ALCOCK, David has been resigned. Secretary CHANDLER, Jill has been resigned. Secretary JOHNSTON, Ian has been resigned. Director ALCOCK, David has been resigned. Director ALCOCK, David has been resigned. Director ALCOCK, David has been resigned. Director ALDRED, Andrew Michael has been resigned. Director ATKINSON, Stephen Carl has been resigned. Director BAILEY, Vincent has been resigned. Director BERRISFORD, Alice has been resigned. Director BREMNER, Helen has been resigned. Director CARA, Alison Jane has been resigned. Director CHANDLER, Derek has been resigned. Director CUTLER, Jeremy Michael David has been resigned. Director DAVIS, Jeffery has been resigned. Director HAMMOND, Kieth has been resigned. Director HEWITT, Nicholas William has been resigned. Director HULMES, David has been resigned. Director JOHNSTON, Ian has been resigned. Director JOHNSTON, Ian has been resigned. Director KAY, Stephen William has been resigned. Director KELLETT, David has been resigned. Director KELLETT, Pauline has been resigned. Director LATHAM, Richard Thomas has been resigned. Director MARSDEN, John David has been resigned. Director MEEK, David has been resigned. Director MITCHELL, Keith Anthony, Dr has been resigned. Director MOSLEY, Brian has been resigned. Director NEATE, John has been resigned. Director STANWORTH, Ian Phillip has been resigned. Director STOKOE, Peter has been resigned. Director THORNTON, Russell has been resigned. Director WILLIAMS, Peter Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
VICKERS, Peter Airey
Appointed Date: 28 March 2007

Director
BATTY, Andrew John
Appointed Date: 20 March 2009
40 years old

Director
GARNETT, David John Edward
Appointed Date: 18 March 2015
68 years old

Director
LECKEY, Samantha Anne
Appointed Date: 20 March 2013
59 years old

Director
LEWIS, Nigel
Appointed Date: 23 March 2016
71 years old

Director
MARSDEN, John David
Appointed Date: 18 March 2015
86 years old

Director
MOORE, Christopher Hedworth
Appointed Date: 31 March 1993
66 years old

Director
SIMPSON, Peter Thomas
Appointed Date: 21 March 2012
79 years old

Director
VICKERS, Peter Airey
Appointed Date: 20 March 2009
80 years old

Resigned Directors

Secretary
ALCOCK, David
Resigned: 31 March 1993

Secretary
CHANDLER, Jill
Resigned: 26 March 1996
Appointed Date: 30 March 1994

Secretary
JOHNSTON, Ian
Resigned: 28 March 2007
Appointed Date: 31 March 1993

Director
ALCOCK, David
Resigned: 18 March 2015
Appointed Date: 20 March 2013
67 years old

Director
ALCOCK, David
Resigned: 21 March 2012
Appointed Date: 20 March 2009
67 years old

Director
ALCOCK, David
Resigned: 26 March 1996
Appointed Date: 31 March 1993
67 years old

Director
ALDRED, Andrew Michael
Resigned: 23 March 2011
Appointed Date: 24 March 2010
55 years old

Director
ATKINSON, Stephen Carl
Resigned: 20 March 2009
Appointed Date: 27 March 2003
59 years old

Director
BAILEY, Vincent
Resigned: 30 April 1998
78 years old

Director
BERRISFORD, Alice
Resigned: 31 March 1993
103 years old

Director
BREMNER, Helen
Resigned: 30 March 1994
67 years old

Director
CARA, Alison Jane
Resigned: 23 March 2016
Appointed Date: 20 March 2013
62 years old

Director
CHANDLER, Derek
Resigned: 21 March 2013
95 years old

Director
CUTLER, Jeremy Michael David
Resigned: 20 March 2009
Appointed Date: 31 March 1993
92 years old

Director
DAVIS, Jeffery
Resigned: 10 October 2001
94 years old

Director
HAMMOND, Kieth
Resigned: 30 March 1994
86 years old

Director
HEWITT, Nicholas William
Resigned: 23 March 2016
Appointed Date: 20 March 2009
65 years old

Director
HULMES, David
Resigned: 30 March 2005
90 years old

Director
JOHNSTON, Ian
Resigned: 20 March 2013
Appointed Date: 20 March 2009
88 years old

Director
JOHNSTON, Ian
Resigned: 31 March 1993
88 years old

Director
KAY, Stephen William
Resigned: 30 March 1994
73 years old

Director
KELLETT, David
Resigned: 31 March 1993
82 years old

Director
KELLETT, Pauline
Resigned: 31 March 1993
83 years old

Director
LATHAM, Richard Thomas
Resigned: 18 March 2015
Appointed Date: 23 March 2011
58 years old

Director
MARSDEN, John David
Resigned: 20 March 2013
Appointed Date: 20 March 2009
86 years old

Director
MEEK, David
Resigned: 20 March 2009
95 years old

Director
MITCHELL, Keith Anthony, Dr
Resigned: 26 March 2003
Appointed Date: 01 April 1997
87 years old

Director
MOSLEY, Brian
Resigned: 31 March 1995
Appointed Date: 31 March 1993
71 years old

Director
NEATE, John
Resigned: 30 March 1994
Appointed Date: 31 March 1993
69 years old

Director
STANWORTH, Ian Phillip
Resigned: 20 March 2009
Appointed Date: 01 April 1998
56 years old

Director
STOKOE, Peter
Resigned: 30 March 1994
92 years old

Director
THORNTON, Russell
Resigned: 01 April 1997
Appointed Date: 31 March 1993
61 years old

Director
WILLIAMS, Peter Anthony
Resigned: 31 March 1994
Appointed Date: 31 March 1992
77 years old

BROOKLANDS CRICKET,LAWN TENNIS AND HOCKEY CLUB,LIMITED Events

05 Jan 2017
Director's details changed for Andrew John Batty on 23 December 2016
21 Jun 2016
Annual return made up to 2 June 2016 no member list
19 Apr 2016
Total exemption small company accounts made up to 30 November 2015
08 Apr 2016
Appointment of Mr Nigel Lewis as a director on 23 March 2016
08 Apr 2016
Termination of appointment of Nicholas William Hewitt as a director on 23 March 2016
...
... and 125 more events
25 Oct 1987
Full accounts made up to 30 November 1986

25 Oct 1987
Annual return made up to 30/04/87

25 Oct 1987
New secretary appointed

18 Jul 1986
Annual return made up to 30/04/86

17 Jun 1986
Full accounts made up to 30 November 1985

BROOKLANDS CRICKET,LAWN TENNIS AND HOCKEY CLUB,LIMITED Charges

16 October 1997
Chattel mortgage
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Various chattels including 2 full size snooker tables, 2…
16 October 1997
Debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H property k/a brooklands cricket lawn tennis and hockey…
17 December 1993
Further charge
Delivered: 21 December 1993
Status: Satisfied on 27 October 1998
Persons entitled: Burtonwood Brewery PLC
Description: Brooklands cricket, lawn tennis and hockey club, geroge's…
19 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 10 November 1998
Persons entitled: Scottish & Newcastle Brewery PLC
Description: Brookland cricket lawn tennis and hockey club st georges…
19 April 1991
Legal charge
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The f/h property at st georges road brooklands sale greater…
19 April 1991
Charge
Delivered: 30 April 1991
Status: Satisfied on 10 November 1998
Persons entitled: Burtonwood Brewery PLC
Description: Brooklands cricket lawn tennis & hockey club st. Georges…
20 October 1987
Charge
Delivered: 4 November 1987
Status: Outstanding
Persons entitled: Burtonwood Brewery PLC
Description: F/H land and premises at the pavilion, george's road…
19 July 1983
Legal charge
Delivered: 20 July 1983
Status: Outstanding
Persons entitled: Tetley Walker Limited
Description: Land known as brooklands cricket lawn tennis and hockey…
9 January 1976
Legal mortgage
Delivered: 13 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A plot of land fronting whitehall road, brooklands, sale…
9 January 1976
Legal mortgage
Delivered: 13 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A plot of land at brooklands sale, cheshire.