ST. PETER'S PAVILION LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 3DN

Company number 05256570
Status Active
Incorporation Date 12 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HURST STREET, HINDLEY, WIGAN, LANCS, WN2 3DN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 October 2015 no member list. The most likely internet sites of ST. PETER'S PAVILION LIMITED are www.stpeterspavilion.co.uk, and www.st-peter-s-pavilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. St Peter S Pavilion Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05256570. St Peter S Pavilion Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of St Peter S Pavilion Limited is Hurst Street Hindley Wigan Lancs Wn2 3dn. . WILLIAMS, Averill is a Secretary of the company. ALLEN, Frederick is a Director of the company. DALEY, Pamela Jane is a Director of the company. FARRIMOND, Marcia June is a Director of the company. HURST, Philip Johnson is a Director of the company. TAYLOR, Barry is a Director of the company. WHISKER, James William is a Director of the company. WILLIAMS, Averill is a Director of the company. Secretary JONES, Janice has been resigned. Director HERSNIP, Colin has been resigned. Director HOLME, John David Lea has been resigned. Director JONES, Janice has been resigned. Director KELLETT, Alan Michael has been resigned. Director MATHER, Stephen Albert has been resigned. Director MAWDESLEY, Daniel James has been resigned. Director MAWDESLEY, David Stanley has been resigned. Director WHISKER, Sheila has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
WILLIAMS, Averill
Appointed Date: 30 October 2008

Director
ALLEN, Frederick
Appointed Date: 01 May 2014
85 years old

Director
DALEY, Pamela Jane
Appointed Date: 01 November 2014
62 years old

Director
FARRIMOND, Marcia June
Appointed Date: 12 October 2004
57 years old

Director
HURST, Philip Johnson
Appointed Date: 01 February 2014
76 years old

Director
TAYLOR, Barry
Appointed Date: 01 April 2007
56 years old

Director
WHISKER, James William
Appointed Date: 12 October 2004
83 years old

Director
WILLIAMS, Averill
Appointed Date: 21 October 2008
69 years old

Resigned Directors

Secretary
JONES, Janice
Resigned: 30 October 2008
Appointed Date: 12 October 2004

Director
HERSNIP, Colin
Resigned: 17 December 2006
Appointed Date: 12 October 2004
72 years old

Director
HOLME, John David Lea
Resigned: 01 March 2010
Appointed Date: 12 October 2004
87 years old

Director
JONES, Janice
Resigned: 21 October 2008
Appointed Date: 12 October 2004
61 years old

Director
KELLETT, Alan Michael
Resigned: 17 April 2013
Appointed Date: 12 October 2004
86 years old

Director
MATHER, Stephen Albert
Resigned: 05 September 2013
Appointed Date: 12 October 2004
71 years old

Director
MAWDESLEY, Daniel James
Resigned: 21 October 2008
Appointed Date: 12 October 2004
44 years old

Director
MAWDESLEY, David Stanley
Resigned: 14 December 2008
Appointed Date: 12 October 2004
78 years old

Director
WHISKER, Sheila
Resigned: 26 August 2012
Appointed Date: 21 October 2008
75 years old

ST. PETER'S PAVILION LIMITED Events

21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 12 October 2015 no member list
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 Dec 2014
Appointment of Pamela Jane Daley as a director on 1 November 2014
...
... and 47 more events
29 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Dec 2004
Registered office changed on 13/12/04 from: unit 18 hindley business centre platt lane hindley wigan lancashire WN2 3PA
27 Oct 2004
Registered office changed on 27/10/04 from: office 18 hindley business centre platt lane hindley wigan lancashire WN2 3PA
27 Oct 2004
Accounting reference date extended from 31/10/05 to 31/12/05
12 Oct 2004
Incorporation

ST. PETER'S PAVILION LIMITED Charges

1 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Coalfields Regeneration Trust
Description: St. Peter's recreational ground wigan road hindley wigan.
1 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: The English Sports Council
Description: St. Peter's recreational ground wigan road hindley wigan.