WOODLEY SPORTS CENTRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0QQ

Company number 05478120
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address TFD DUNHAMS CHARTERED ACCOUNTANTS, 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WOODLEY SPORTS CENTRE LIMITED are www.woodleysportscentre.co.uk, and www.woodley-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Woodley Sports Centre Limited is a Private Limited Company. The company registration number is 05478120. Woodley Sports Centre Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Woodley Sports Centre Limited is Tfd Dunhams Chartered Accountants 11 Warwick Road Old Trafford Manchester M16 0qq. . SULLIVAN, Peter is a Secretary of the company. SULLIVAN, Patricia Ann is a Director of the company. SULLIVAN, Peter is a Director of the company. Secretary CLARK, Michael Alan has been resigned. Secretary VANN, Edward Stewart has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CLARK, Michael Alan has been resigned. Director HASLAM, Rodney has been resigned. Director MILLS, Jeffrey has been resigned. Director SELLERS, Craig David has been resigned. Director VANN, Edward Stewart has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SULLIVAN, Peter
Appointed Date: 30 May 2013

Director
SULLIVAN, Patricia Ann
Appointed Date: 22 October 2013
76 years old

Director
SULLIVAN, Peter
Appointed Date: 06 February 2007
77 years old

Resigned Directors

Secretary
CLARK, Michael Alan
Resigned: 30 May 2013
Appointed Date: 15 June 2005

Secretary
VANN, Edward Stewart
Resigned: 10 October 2008
Appointed Date: 15 June 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
CLARK, Michael Alan
Resigned: 30 May 2013
Appointed Date: 15 June 2005
65 years old

Director
HASLAM, Rodney
Resigned: 18 February 2010
Appointed Date: 06 February 2007
63 years old

Director
MILLS, Jeffrey
Resigned: 01 March 2007
Appointed Date: 06 February 2007
58 years old

Director
SELLERS, Craig David
Resigned: 30 May 2013
Appointed Date: 06 February 2007
61 years old

Director
VANN, Edward Stewart
Resigned: 10 October 2008
Appointed Date: 15 June 2005
62 years old

Director
RWL DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

WOODLEY SPORTS CENTRE LIMITED Events

15 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Aug 2015
Total exemption small company accounts made up to 31 October 2014
15 Jul 2015
Satisfaction of charge 3 in full
15 Jul 2015
Satisfaction of charge 4 in full
...
... and 44 more events
13 Jul 2005
Registered office changed on 13/07/05 from: the estate office chadkirk industrial estate vale road,off otterspool road romily SK6 3NE
24 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jun 2005
Secretary resigned
13 Jun 2005
Director resigned
10 Jun 2005
Incorporation

WOODLEY SPORTS CENTRE LIMITED Charges

21 June 2011
Assignment of development agreements
Delivered: 1 July 2011
Status: Satisfied on 15 July 2015
Persons entitled: Santander UK PLC
Description: All rights title and interest both present and future in…
21 June 2011
Legal charge over cash deposit
Delivered: 1 July 2011
Status: Satisfied on 15 July 2015
Persons entitled: Santander UK PLC
Description: By way of fixed charge the deposit see image for full…
21 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the east side of turner lane, woodley…