WOODVALE CRICKET AND ATHLETIC ASSOCIATION
BELFAST


Company number NI000291
Status Active
Incorporation Date 15 December 1925
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 CAIRNSHILL ROAD, BELFAST, COUNTY ANTRIM, BT8 6GG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Timothy John Browne on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WOODVALE CRICKET AND ATHLETIC ASSOCIATION are www.woodvalecricketandathletic.co.uk, and www.woodvale-cricket-and-athletic.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and ten months. Woodvale Cricket and Athletic Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI000291. Woodvale Cricket and Athletic Association has been working since 15 December 1925. The present status of the company is Active. The registered address of Woodvale Cricket and Athletic Association is 6 Cairnshill Road Belfast County Antrim Bt8 6gg. . SCOTT, David Wilson is a Secretary of the company. BROWNE, Timothy John is a Director of the company. DAVIDSON, Trevor John is a Director of the company. EVANS, Gareth Moore is a Director of the company. GAW, John Foster is a Director of the company. HOUSTON, David is a Director of the company. IRWIN, Leslie William is a Director of the company. PALMER, Raymond is a Director of the company. ROBINSON, Cecil Richard is a Director of the company. ROBINSON, Paul is a Director of the company. WHITEHEAD, William Steven is a Director of the company. WILLS, Robert Thomas is a Director of the company. WILSON, George is a Director of the company. Secretary GODFREY, Dennis has been resigned. Director BRAIDEN, Samuel has been resigned. Director BROWNE, Raymond has been resigned. Director CROTHERS, Graham J. has been resigned. Director GODFREY, Dennis has been resigned. Director GODFREY, Edward J. has been resigned. Director GOURLEY, Ian has been resigned. Director HUMPHREY, David has been resigned. Director KIRKPATRICK, Kenneth has been resigned. Director MCKEE, Cecil has been resigned. Director REDPATH, Alfred has been resigned. Director REYNOLDS, Samuel James has been resigned. Director RICHEY, Cecil has been resigned. Director ROSS, Alan R. has been resigned. Director SCOTT, Desmond has been resigned. Director SCOTT, Thomas has been resigned. Director SHANNON, Wallace has been resigned. Director STOREY, John has been resigned. Director TUNNAH, Denis has been resigned. Director UPRITCHARD, Thomas has been resigned. Director WARKE, Stephen John Simon has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SCOTT, David Wilson
Appointed Date: 16 November 2006

Director
BROWNE, Timothy John
Appointed Date: 16 November 2006
48 years old

Director
DAVIDSON, Trevor John
Appointed Date: 16 November 2006
76 years old

Director
EVANS, Gareth Moore
Appointed Date: 02 April 2009
53 years old

Director
GAW, John Foster

78 years old

Director
HOUSTON, David

77 years old

Director
IRWIN, Leslie William
Appointed Date: 16 November 2006
62 years old

Director
PALMER, Raymond
Appointed Date: 28 June 2007
77 years old

Director
ROBINSON, Cecil Richard
Appointed Date: 16 November 2006
71 years old

Director
ROBINSON, Paul
Appointed Date: 26 September 2009
45 years old

Director
WHITEHEAD, William Steven
Appointed Date: 16 November 2006
68 years old

Director
WILLS, Robert Thomas
Appointed Date: 27 October 2015
75 years old

Director
WILSON, George
Appointed Date: 16 November 2006
86 years old

Resigned Directors

Secretary
GODFREY, Dennis
Resigned: 27 February 2007

Director
BRAIDEN, Samuel
Resigned: 27 November 2007
74 years old

Director
BROWNE, Raymond
Resigned: 17 September 2002
89 years old

Director
CROTHERS, Graham J.
Resigned: 01 January 2007
76 years old

Director
GODFREY, Dennis
Resigned: 27 February 2007
68 years old

Director
GODFREY, Edward J.
Resigned: 27 February 2007
77 years old

Director
GOURLEY, Ian
Resigned: 01 May 2013
83 years old

Director
HUMPHREY, David
Resigned: 20 August 2015
101 years old

Director
KIRKPATRICK, Kenneth
Resigned: 27 February 2007
87 years old

Director
MCKEE, Cecil
Resigned: 20 August 2015
94 years old

Director
REDPATH, Alfred
Resigned: 30 September 2000
89 years old

Director
REYNOLDS, Samuel James
Resigned: 20 August 2015
75 years old

Director
RICHEY, Cecil
Resigned: 27 November 2007
95 years old

Director
ROSS, Alan R.
Resigned: 16 November 2006
73 years old

Director
SCOTT, Desmond
Resigned: 31 May 2001
75 years old

Director
SCOTT, Thomas
Resigned: 12 June 2002
101 years old

Director
SHANNON, Wallace
Resigned: 27 November 2007
86 years old

Director
STOREY, John
Resigned: 20 August 2015
95 years old

Director
TUNNAH, Denis
Resigned: 06 March 2016
92 years old

Director
UPRITCHARD, Thomas
Resigned: 20 August 2015
Appointed Date: 16 November 2006
77 years old

Director
WARKE, Stephen John Simon
Resigned: 20 August 2015
Appointed Date: 16 November 2006
66 years old

Persons With Significant Control

Mr Timothy John Browne
Notified on: 30 September 2016
48 years old
Nature of control: Has significant influence or control

WOODVALE CRICKET AND ATHLETIC ASSOCIATION Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Director's details changed for Mr Timothy John Browne on 30 September 2016
16 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Termination of appointment of Denis Tunnah as a director on 6 March 2016
29 Oct 2015
Appointment of Mr Robert Thomas Wills as a director on 27 October 2015
...
... and 232 more events
15 Dec 1925
List pers cons as dirs

15 Dec 1925
Decl on compl on incorp

15 Dec 1925
Stat in lieu of prospectu

15 Dec 1925
Particulars re directors

15 Dec 1925
Situation of reg office

WOODVALE CRICKET AND ATHLETIC ASSOCIATION Charges

24 April 1997
Mortgage or charge
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Bass Ireland LTD
Description: All monies. Mortgage land at ballygomartin road, belfast…
14 April 1986
Mortgage or charge
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the associations premises situate at…
21 January 1976
Mortgage or charge
Delivered: 27 January 1976
Status: Outstanding
Persons entitled: Department Of
Description: Deed of covenant and charge 3 acres 2 roods and 14 perches…
19 November 1926
Deposit of title deeds
Delivered: 23 November 1926
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises lying to the norther of ballygomartin road…