WALTON CLUB LIMITED
WAKEFIELD WALTON RECREATION GROUND AND INSTITUTE SCHEME SOCIAL CLUB LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 6LA

Company number 02701543
Status Active
Incorporation Date 30 March 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHAY LANE, WALTON, WAKEFIELD, WEST YORKSHIRE, WF2 6LA
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2017-01-23 ; Change of name notice. The most likely internet sites of WALTON CLUB LIMITED are www.waltonclub.co.uk, and www.walton-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Walton Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02701543. Walton Club Limited has been working since 30 March 1992. The present status of the company is Active. The registered address of Walton Club Limited is Shay Lane Walton Wakefield West Yorkshire Wf2 6la. . CLARK, Brenda is a Secretary of the company. CLARK, Brenda is a Director of the company. DUDLEY, Anthony is a Director of the company. MCGUIRE, Darren is a Director of the company. ROBINSON, John is a Director of the company. ROBINSON, Neil is a Director of the company. ROBINSON, Sharon Jane is a Director of the company. Secretary HARRISON, John Dennis has been resigned. Secretary HICK, Elaine has been resigned. Secretary LAMMING, Tracey has been resigned. Secretary REYNOLDS, Alan has been resigned. Director ASHTON, Phillip Howard has been resigned. Director COOPER, Donald has been resigned. Director EXLEY, Alec has been resigned. Director HICK, Elaine has been resigned. Director HOWE, Donald has been resigned. Director LEE, James has been resigned. Director OLDROYD, David has been resigned. Director REYNOLDS, Alan has been resigned. Director SHAW, Keith has been resigned. Director WILLIAMSON, Peter Simon has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
CLARK, Brenda
Appointed Date: 11 February 2009

Director
CLARK, Brenda
Appointed Date: 11 February 2009
67 years old

Director
DUDLEY, Anthony
Appointed Date: 04 April 2000
69 years old

Director
MCGUIRE, Darren
Appointed Date: 10 August 2010
59 years old

Director
ROBINSON, John
Appointed Date: 10 August 2010
63 years old

Director
ROBINSON, Neil
Appointed Date: 17 February 2003
66 years old

Director
ROBINSON, Sharon Jane
Appointed Date: 17 February 2003
62 years old

Resigned Directors

Secretary
HARRISON, John Dennis
Resigned: 01 April 1997
Appointed Date: 11 December 1994

Secretary
HICK, Elaine
Resigned: 11 February 2009
Appointed Date: 01 April 2006

Secretary
LAMMING, Tracey
Resigned: 01 April 2006
Appointed Date: 25 March 2003

Secretary
REYNOLDS, Alan
Resigned: 01 May 1994
Appointed Date: 30 March 1992

Director
ASHTON, Phillip Howard
Resigned: 23 December 2008
Appointed Date: 10 February 2003
75 years old

Director
COOPER, Donald
Resigned: 04 April 2000
Appointed Date: 30 March 1992
93 years old

Director
EXLEY, Alec
Resigned: 24 February 1996
Appointed Date: 21 December 1994
81 years old

Director
HICK, Elaine
Resigned: 10 August 2010
Appointed Date: 01 April 2006
74 years old

Director
HOWE, Donald
Resigned: 10 August 2010
Appointed Date: 06 April 2004
89 years old

Director
LEE, James
Resigned: 04 April 2000
Appointed Date: 04 April 1992
106 years old

Director
OLDROYD, David
Resigned: 09 April 2003
Appointed Date: 24 February 1996
91 years old

Director
REYNOLDS, Alan
Resigned: 01 May 1994
Appointed Date: 04 April 1992
76 years old

Director
SHAW, Keith
Resigned: 23 February 2009
Appointed Date: 17 February 2003
80 years old

Director
WILLIAMSON, Peter Simon
Resigned: 01 February 2005
Appointed Date: 17 February 2003
68 years old

Persons With Significant Control

Mr Darren Mcguire
Notified on: 25 March 2017
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

WALTON CLUB LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23

07 Feb 2017
Change of name notice
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 30 March 2016 no member list
...
... and 78 more events
05 Jun 1993
Annual return made up to 30/03/93

02 Dec 1992
Accounting reference date notified as 05/04

22 Apr 1992
New director appointed

22 Apr 1992
New director appointed

30 Mar 1992
Incorporation