SALE CRICKET GROUND COMPANY LIMITED(THE)
SALE

Hellopages » Greater Manchester » Trafford » M33 2DE

Company number 00117471
Status Active
Incorporation Date 30 August 1911
Company Type Private Limited Company
Address ROOKWOOD, CLARENDON CRESCENT, SALE, CHESHIRE, M33 2DE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,433 . The most likely internet sites of SALE CRICKET GROUND COMPANY LIMITED(THE) are www.salecricketgroundcompany.co.uk, and www.sale-cricket-ground-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and one months. Sale Cricket Ground Company Limited The is a Private Limited Company. The company registration number is 00117471. Sale Cricket Ground Company Limited The has been working since 30 August 1911. The present status of the company is Active. The registered address of Sale Cricket Ground Company Limited The is Rookwood Clarendon Crescent Sale Cheshire M33 2de. . LEE, Roger John Medley is a Secretary of the company. DAVIES, Gillian Elizabeth is a Director of the company. HOLT, Barry is a Director of the company. LEE, Roger John Medley is a Director of the company. MOORE, Robert David is a Director of the company. ROBERTS, Michael Glyn is a Director of the company. Secretary WILKINSON, Lawrence Rowland has been resigned. Director BROCKBANK, Edwin has been resigned. Director DAY, John Peter has been resigned. Director MERCER, Duncan has been resigned. Director MIDDLEBROOK, Norman Henry has been resigned. Director WILKINSON, Lawrence Rowland has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LEE, Roger John Medley
Appointed Date: 15 April 1999

Director
DAVIES, Gillian Elizabeth
Appointed Date: 04 May 2010
64 years old

Director
HOLT, Barry
Appointed Date: 24 September 2014
75 years old

Director
LEE, Roger John Medley
Appointed Date: 15 April 1999
76 years old

Director
MOORE, Robert David
Appointed Date: 04 May 2010
50 years old

Director
ROBERTS, Michael Glyn
Appointed Date: 24 September 2014
79 years old

Resigned Directors

Secretary
WILKINSON, Lawrence Rowland
Resigned: 15 April 1999

Director
BROCKBANK, Edwin
Resigned: 04 May 2010
92 years old

Director
DAY, John Peter
Resigned: 29 September 2013
94 years old

Director
MERCER, Duncan
Resigned: 15 October 1998
94 years old

Director
MIDDLEBROOK, Norman Henry
Resigned: 25 August 2009
94 years old

Director
WILKINSON, Lawrence Rowland
Resigned: 24 September 2014
104 years old

SALE CRICKET GROUND COMPANY LIMITED(THE) Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,433

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,433

...
... and 88 more events
31 Oct 1986
Declaration of satisfaction of mortgage/charge

31 Oct 1986
Declaration of satisfaction of mortgage/charge

26 Aug 1986
Particulars of mortgage/charge

03 May 1986
Full accounts made up to 31 December 1985

03 May 1986
Full accounts made up to 31 December 1984

SALE CRICKET GROUND COMPANY LIMITED(THE) Charges

25 September 2007
Third party legal charge
Delivered: 29 September 2007
Status: Satisfied on 4 September 2008
Persons entitled: The Foundation for Sport and the Arts
Description: The sale sports ground known as rookwood clarendon crescent…
26 October 1990
Legal charge
Delivered: 3 November 1990
Status: Satisfied on 3 October 2007
Persons entitled: Messrs. Coutts & Co
Description: Sale cricket lawn tennis and hockey club situate at the…
17 October 1990
Agreement
Delivered: 20 October 1990
Status: Satisfied on 3 October 2007
Persons entitled: Trafford Borough Council
Description: Land and buildings at corner of dane road and clarendon…
30 December 1987
Legal mortgage
Delivered: 8 January 1988
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at the junction of dane…
18 August 1986
Legal charge
Delivered: 26 August 1986
Status: Satisfied on 7 May 1988
Persons entitled: Mathew Brown PLC
Description: F/H sale cricket club. Sited at the junction of dane road &…
1 December 1982
Legal further charge
Delivered: 3 December 1982
Status: Satisfied on 31 October 1986
Persons entitled: Bass North West Limited
Description: Land & premises known as rookwood clarendon crescent & dane…
27 April 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied on 31 October 1986
Persons entitled: Bass North West Limited
Description: Land & buildings at junction of dane rd and claendon…