This company is commonly known as Tameside Sports Trust. The company was founded 26 years ago and was given the registration number 03531443. The firm's registered office is in HYDE. You can find them at Ken Ward Sports Centre, Hattersley Road East, Hyde, Cheshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | TAMESIDE SPORTS TRUST |
---|---|---|
Company Number | : | 03531443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ken Ward Sports Centre, Hattersley Road East, Hyde, Cheshire, SK14 3NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 29 September 2021 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 22 May 2019 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 22 May 2019 | Active |
Manchester Aquatics Centre, 2 Booth Street East, Manchester, Manchester, England, M13 9SS | Director | 27 March 2013 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 22 May 2019 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 01 January 2018 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 22 May 2019 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 22 May 2019 | Active |
18 Beeston Drive, Winsford, CW7 1EN | Secretary | 20 March 1998 | Active |
22 Higham Lane, Gee Cross, Hyde, SK14 5LX | Secretary | 15 May 1998 | Active |
38 Norbury Drive, Marple, Stockport, SK6 6LW | Secretary | 02 December 2003 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Secretary | 19 September 2018 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, United Kingdom, SK14 3NL | Director | 27 March 2013 | Active |
Castle Cottages Castle Lane, Carrbrook, Stalybridge, SK15 3QE | Director | 01 October 1998 | Active |
14 Printers Drive, Carrbrook, Stalybridge, SK15 3FN | Director | 24 September 2004 | Active |
12 Fraser Street, Ashton Under Lyne, OL6 6LL | Director | 23 July 1999 | Active |
34 Hudson Road, Gee Cross, Hyde, SK14 5EB | Director | 30 May 2003 | Active |
66, Mount Road, Marsden, Huddersfield, England, HD7 6HN | Director | 27 March 2013 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, United Kingdom, SK14 3NL | Director | 30 March 2011 | Active |
20 Calico Crescent, Carrbrook, Stalybridge, SK15 3FJ | Director | 01 December 2005 | Active |
147 Ridge Hill Lane, Stalybridge, SK15 1BJ | Director | 24 September 2004 | Active |
79 Slaithwaite Road, Meltham, Holmfirth, HD9 5PW | Director | 30 January 2009 | Active |
26 Buckton Vale Road, Stalybridge, SK15 3LW | Director | 29 June 2001 | Active |
26 Hunters Court, Stalybridge, SK15 2UH | Director | 31 October 2003 | Active |
Tameside College, Beaufort Road, Ashton-Under-Lyne, England, OL6 6NX | Director | 25 March 2015 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, SK14 3NL | Director | 26 November 2014 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, United Kingdom, SK14 3NL | Director | 01 March 2013 | Active |
The Old Courthouse, Chapel, Street, Dukinfield, Tameside, SK16 4DT | Director | 30 March 2011 | Active |
Greatersport, The East Manchester Academy, Grey Mare Lane, Manchester, England, M11 3DS | Director | 27 March 2013 | Active |
9 Crossland, Droylsden, M35 7AP | Director | 27 June 2003 | Active |
15 Taylor Street, Droylsden, M43 6RL | Director | 24 September 2004 | Active |
Ken Ward Sports Centre, Hattersley Road East, Hyde, United Kingdom, SK14 3NL | Director | 30 March 2011 | Active |
62 Rowanswood Drive, Hyde, SK14 3SA | Director | 22 October 2004 | Active |
47 Shelley Grove, Droylsden, M43 7YF | Director | 26 May 2000 | Active |
47 Shelley Grove, Droylsden, Manchester, M43 7YF | Director | 23 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Change of constitution | Statement of companys objects. | Download |
2019-01-14 | Incorporation | Memorandum articles. | Download |
2019-01-14 | Resolution | Resolution. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.