This company is commonly known as Alston Moor Fitness Club Limited. The company was founded 21 years ago and was given the registration number 04739031. The firm's registered office is in ALSTON. You can find them at The Pavilion Tyne Willows Playing Fields, Townfoot, Alston, Cumbria. This company's SIC code is 93130 - Fitness facilities.
Name | : | ALSTON MOOR FITNESS CLUB LIMITED |
---|---|---|
Company Number | : | 04739031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilion Tyne Willows Playing Fields, Townfoot, Alston, Cumbria, CA9 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 12 June 2020 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 12 June 2020 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 12 June 2020 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 12 June 2020 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Secretary | 23 July 2018 | Active |
Shield Hill House, Garrigill, Alston, CA9 3EX | Secretary | 15 May 2006 | Active |
Rowantree, Garrigill, Alston, United Kingdom, CA9 3EB | Secretary | 09 December 2015 | Active |
Rose Cottage, Station Road, Alston, England, CA9 3HZ | Secretary | 01 May 2016 | Active |
1, School Terrace, Alston, United Kingdom, CA9 3JG | Secretary | 27 January 2012 | Active |
Gatehead Cottage, Garrigill, Alston, CA9 3EB | Secretary | 17 April 2003 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 23 July 2018 | Active |
Bridge House Flat, Garrigill, Alston, CA9 3DR | Director | 17 April 2003 | Active |
Crofts Hall, Garrigill, Alston, England, | Director | 08 October 2018 | Active |
Hill Top, Lanehead, Bishop Auckland, England, DL13 1AT | Director | 13 November 2015 | Active |
Shield Hill House, Garrigill, Alston, CA9 3EX | Director | 17 April 2003 | Active |
14, Low Byer Park, Alston, England, CA9 3JW | Director | 07 February 2016 | Active |
4, Lowbyer Park, Alston, England, | Director | 06 February 2016 | Active |
4, Lowbyer, Alston, England, CA9 3JW | Director | 06 February 2016 | Active |
Hillcroft, Nenthead Road, Alston, CA9 3SN | Director | 17 April 2003 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 09 December 2015 | Active |
1, Jollybeard Gate, Alston, United Kingdom, CA9 3TG | Director | 06 February 2016 | Active |
Rose Cottage, Station Road, Alston, England, CA9 3HZ | Director | 06 February 2016 | Active |
Intack Farm, Leadgate, Alston, Great Britain, CA9 3EL | Director | 11 January 2016 | Active |
Intack Farm, Leadgate, Alston, Great Britain, CA9 3EL | Director | 11 January 2016 | Active |
Lower Hayring Cottages, Nentsbury, Alston, CA9 3LL | Director | 17 April 2003 | Active |
1 School Terrace, The Butts, Alston, CA9 3JG | Director | 11 October 2004 | Active |
Parkholm, Park Lane, Alston, Great Britain, CA9 3AB | Director | 05 November 2016 | Active |
54, The Firs, Alston, Cumbria, 54, The Firs, Alston, United Kingdom, CA9 3RW | Director | 04 February 2012 | Active |
Far Skellgill, Alston, CA9 3LD | Director | 17 April 2003 | Active |
Oakfield House, School Lane, Alston, United Kingdom, CA9 3UG | Director | 27 January 2012 | Active |
Amesholme, Leadgate, Alston, Great Britain, CA9 3EL | Director | 09 November 2016 | Active |
Pleasant House, Nenthead, Alston, CA9 3PS | Director | 15 May 2006 | Active |
8, The Firs, Alston, England, CA9 3RW | Director | 06 February 2016 | Active |
8, The Firs, Alston, CA9 3RW | Director | 01 March 2009 | Active |
The Pavilion, Tyne Willows Playing Fields, Townfoot, Alston, CA9 3HZ | Director | 12 June 2020 | Active |
Mr Ryan David Sherratt | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middle Craig, Garrigill, Alston, England, CA9 3DF |
Nature of control | : |
|
Mr Christopher Reed | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ |
Nature of control | : |
|
Miss Elizabeth Mcdonald | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ |
Nature of control | : |
|
Mr Anthony Charles Sabine Willis | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ |
Nature of control | : |
|
Mr John Richard Glendinning | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | The Pavilion, Tyne Willows Playing Fields, Alston, CA9 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.