ENGLISH CYCLING UNION LIMITED

National Cycling Centre National Cycling Centre, Manchester, M11 4DQ
StatusACTIVE
Company No.03184538
Category
Incorporated11 Apr 1996
Age28 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ENGLISH CYCLING UNION LIMITED is an active with number 03184538. It was incorporated 28 years, 1 month, 5 days ago, on 11 April 1996. The company address is National Cycling Centre National Cycling Centre, Manchester, M11 4DQ.



People

BALL, Michael John

Secretary

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 16 days

DUTTON, Jonathan Michael

Director

Chief Executive

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 22 days

SLEVIN, Francis Joseph

Director

Executive Chairman

ACTIVE

Assigned on 14 Feb 2018

Current time on role 6 years, 3 months, 2 days

FINDLAY, Rod

Secretary

RESIGNED

Assigned on 08 Jan 2020

Resigned on 31 Mar 2022

Time on role 2 years, 2 months, 23 days

HAWKINS, Alan Joseph

Secretary

Administrator

RESIGNED

Assigned on 26 Nov 2004

Resigned on 31 Aug 2018

Time on role 13 years, 9 months, 5 days

HENDRY, James David

Secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 26 Nov 2004

Time on role 8 years, 7 months, 15 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 11 Apr 1996

Time on role

CLEWS, Colin

Director

General Manager

RESIGNED

Assigned on 11 Apr 1996

Resigned on 24 Nov 1996

Time on role 7 months, 13 days

COOKSON, Michael Brian

Director

Urban Regeneration Manager

RESIGNED

Assigned on 18 Dec 1999

Resigned on 28 Sep 2013

Time on role 13 years, 9 months, 10 days

COWAN, Lynne

Director

Consultant

RESIGNED

Assigned on 11 Apr 1996

Resigned on 24 Nov 1996

Time on role 7 months, 13 days

DRAKE, Ian Philip

Director

Chief Executive

RESIGNED

Assigned on 17 Jul 2009

Resigned on 20 Jan 2017

Time on role 7 years, 6 months, 3 days

EVERY, Danielle

Director

Ceo

RESIGNED

Assigned on 01 Nov 2022

Resigned on 17 Apr 2023

Time on role 5 months, 16 days

FACER, Brian William Ernest

Director

Director

RESIGNED

Assigned on 11 Jan 2021

Resigned on 31 Oct 2022

Time on role 1 year, 9 months, 20 days

HARRINGTON, Julie Anne

Director

Chief Executive

RESIGNED

Assigned on 14 Feb 2018

Resigned on 31 Dec 2020

Time on role 2 years, 10 months, 17 days

HOWDEN, Robert Ellis

Director

Company Director

RESIGNED

Assigned on 28 Sep 2013

Resigned on 14 Feb 2018

Time on role 4 years, 4 months, 16 days

KING, Peter Arthur

Director

Accountant

RESIGNED

Assigned on 24 Nov 1996

Resigned on 17 Jul 2009

Time on role 12 years, 7 months, 23 days

SHELMERDINE, Norman Arthur

Director

Retired

RESIGNED

Assigned on 11 Apr 1996

Resigned on 24 Nov 1996

Time on role 7 months, 13 days


Some Companies

601 GOLD LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:06628279
Status:ACTIVE
Category:Private Limited Company

ASP OPTICAL CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:10029852
Status:ACTIVE
Category:Private Limited Company

BALADWEYNE LTD

108 STAPLETON ROAD,BRISTOL,BS5 0PR

Number:11776750
Status:ACTIVE
Category:Private Limited Company

BUSINESS & TECHNOLOGY CENTRE LTD

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:04997076
Status:ACTIVE
Category:Private Limited Company

QUIETLYNN LIMITED

33 TALLON ROAD,BRENTWOOD,CM13 1TE

Number:01608400
Status:ACTIVE
Category:Private Limited Company

SUN TIME LTD

3 REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX

Number:09930419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source