WAKEFIELD WILDCATS COMMUNITY TRUST
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5HT

Company number 05899518
Status Active
Incorporation Date 8 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BELLE VUE, DONCASTER ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5HT
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Paul Philip Barton as a director on 22 February 2017; Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Joanne Kelly as a director on 26 January 2017. The most likely internet sites of WAKEFIELD WILDCATS COMMUNITY TRUST are www.wakefieldwildcatscommunity.co.uk, and www.wakefield-wildcats-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Wakefield Wildcats Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05899518. Wakefield Wildcats Community Trust has been working since 08 August 2006. The present status of the company is Active. The registered address of Wakefield Wildcats Community Trust is Belle Vue Doncaster Road Wakefield West Yorkshire Wf1 5ht. . BRERETON, Christopher John is a Director of the company. MCKIGNEY, Michael is a Director of the company. PATERSON, David James is a Director of the company. Secretary ELSTON, James has been resigned. Secretary FLATMAN, Jonathan Paul has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BARTON, Paul Philip has been resigned. Director BEVAN, Andrew Christopher has been resigned. Director CALLAGHAN, Marc has been resigned. Director DODD, Kevin Andrew has been resigned. Director DODD-MAYNE, Lisa Danielle has been resigned. Director ELSTON, James has been resigned. Director FERRES, Stephen Charles has been resigned. Director GENT, David Robin has been resigned. Director GLOVER, Andrew Peter has been resigned. Director HALLIDAY-BROWN, Kevan has been resigned. Director HETHERINGTON, Kathryn Mary has been resigned. Director KELLY, Joanne has been resigned. Director OXLEY, David Sidney has been resigned. Director PATTERSON, David has been resigned. Director RATCLIFFE, Graham has been resigned. Director ROBINSON, Lee Simon has been resigned. Director ROBINSON, Michael Barney, Dr has been resigned. Director TIMMINS, Eric Robert has been resigned. The company operates in "Sports and recreation education".


Current Directors

Director
BRERETON, Christopher John
Appointed Date: 22 March 2016
60 years old

Director
MCKIGNEY, Michael
Appointed Date: 22 March 2016
71 years old

Director
PATERSON, David James
Appointed Date: 24 September 2014
45 years old

Resigned Directors

Secretary
ELSTON, James
Resigned: 26 October 2014
Appointed Date: 30 June 2008

Secretary
FLATMAN, Jonathan Paul
Resigned: 01 January 2016
Appointed Date: 26 October 2014

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 08 August 2006

Director
BARTON, Paul Philip
Resigned: 22 February 2017
Appointed Date: 22 March 2016
60 years old

Director
BEVAN, Andrew Christopher
Resigned: 22 March 2016
Appointed Date: 24 September 2014
61 years old

Director
CALLAGHAN, Marc
Resigned: 24 September 2014
Appointed Date: 06 February 2009
66 years old

Director
DODD, Kevin Andrew
Resigned: 16 November 2010
Appointed Date: 06 February 2009
67 years old

Director
DODD-MAYNE, Lisa Danielle
Resigned: 01 November 2010
Appointed Date: 31 August 2008
55 years old

Director
ELSTON, James
Resigned: 22 November 2013
Appointed Date: 08 August 2006
45 years old

Director
FERRES, Stephen Charles
Resigned: 31 December 2008
Appointed Date: 08 August 2006
71 years old

Director
GENT, David Robin
Resigned: 01 January 2011
Appointed Date: 12 February 2009
64 years old

Director
GLOVER, Andrew Peter
Resigned: 17 December 2012
Appointed Date: 17 May 2011
51 years old

Director
HALLIDAY-BROWN, Kevan
Resigned: 10 August 2015
Appointed Date: 24 September 2014
67 years old

Director
HETHERINGTON, Kathryn Mary
Resigned: 01 January 2016
Appointed Date: 24 September 2014
73 years old

Director
KELLY, Joanne
Resigned: 26 January 2017
Appointed Date: 24 September 2014
60 years old

Director
OXLEY, David Sidney
Resigned: 24 September 2014
Appointed Date: 01 October 2010
87 years old

Director
PATTERSON, David
Resigned: 07 March 2012
Appointed Date: 18 August 2011
45 years old

Director
RATCLIFFE, Graham
Resigned: 10 March 2016
Appointed Date: 24 September 2014
59 years old

Director
ROBINSON, Lee Simon
Resigned: 31 August 2016
Appointed Date: 24 September 2014
60 years old

Director
ROBINSON, Michael Barney, Dr
Resigned: 01 January 2010
Appointed Date: 31 August 2008
67 years old

Director
TIMMINS, Eric Robert
Resigned: 19 April 2011
Appointed Date: 08 August 2006
77 years old

Persons With Significant Control

Mr Christopher Brereton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WAKEFIELD WILDCATS COMMUNITY TRUST Events

13 Mar 2017
Termination of appointment of Paul Philip Barton as a director on 22 February 2017
06 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2017
Termination of appointment of Joanne Kelly as a director on 26 January 2017
01 Feb 2017
Termination of appointment of Lee Simon Robinson as a director on 31 August 2016
18 May 2016
Total exemption full accounts made up to 31 August 2015
...
... and 64 more events
20 Nov 2008
Appointment terminated secretary wb company secretaries LIMITED
19 Aug 2008
Total exemption full accounts made up to 31 August 2007
19 Sep 2007
Annual return made up to 08/08/07
07 Sep 2007
Location of register of members
08 Aug 2006
Incorporation