This company is commonly known as The Times Inn Gun Club Limited. The company was founded 14 years ago and was given the registration number 07449991. The firm's registered office is in PETERLEE. You can find them at 5 East View, Easington Colliery, Peterlee, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE TIMES INN GUN CLUB LIMITED |
---|---|---|
Company Number | : | 07449991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2010 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 East View, Easington Colliery, Peterlee, England, SR8 3NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Brookfield Avenue, Middlesbrough, England, TS5 8HA | Director | 24 November 2010 | Active |
3, Parklands Drive, Castle Eden, Hartlepool, United Kingdom, TS27 4TG | Secretary | 01 April 2011 | Active |
28, Middleton Close, Seaton, Seaham, England, SR7 0PQ | Secretary | 01 January 2014 | Active |
5, East View, Easington Colliery, England, SR8 3NQ | Director | 24 November 2010 | Active |
9, Lumsden Square, Murton, Seaham, United Kingdom, SR7 9HP | Director | 10 September 2017 | Active |
19, Mathews Road, Murton, England, SR7 9DG | Director | 24 November 2010 | Active |
Holly Lodge, Old Strangford Road, Seaham, England, SR7 8QE | Director | 24 November 2010 | Active |
5, East View, Easington Colliery, Peterlee, England, SR8 3NQ | Director | 24 November 2010 | Active |
3, Parklands Drive, Castle Eden, England, TS27 4TG | Director | 24 November 2010 | Active |
28, Middleton Close, Seaton, Seaham, England, SR7 0PQ | Director | 01 January 2014 | Active |
The Pumping Station, The Waterworks, Dalton-Le-Dale, Seaham, England, SR7 8RQ | Director | 20 August 2017 | Active |
14, Ludworth Court, East Herrington, England, SR3 3QQ | Director | 24 November 2010 | Active |
Mr John Clifford | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, East View, Peterlee, England, SR8 3NQ |
Nature of control | : |
|
Mr John Wilson | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, East View, Peterlee, England, SR8 3NQ |
Nature of control | : |
|
Mr John Cuthbert Stephens | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Hawkins Road, Seaham, England, SR7 9DQ |
Nature of control | : |
|
Mr Jeff Stephens | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Lodge, Strangford Road, Seaham, England, SR7 8QE |
Nature of control | : |
|
Mr Robert Deighton | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Brookfield Avenue, Middlesbrough, England, TS5 8HA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.