HUNTINGDON GYMNASTICS CLUB LIMITED

Huntingdon Gymnastics Club Huntingdon Gymnastics Club, Huntingdon, PE29 1UL, Cambridgeshire
StatusACTIVE
Company No.06501296
Category
Incorporated12 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

HUNTINGDON GYMNASTICS CLUB LIMITED is an active with number 06501296. It was incorporated 16 years, 3 months, 21 days ago, on 12 February 2008. The company address is Huntingdon Gymnastics Club Huntingdon Gymnastics Club, Huntingdon, PE29 1UL, Cambridgeshire.



People

BROOK, Emily Jane

Director

Hoiuse Wife

ACTIVE

Assigned on 13 Mar 2019

Current time on role 5 years, 2 months, 22 days

DAVISON, Stephen

Director

Assistant Quantity Surveyor

ACTIVE

Assigned on 08 Dec 2015

Current time on role 8 years, 5 months, 27 days

MCGOWEN, Zoe

Director

Accountant

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 21 days

SCARFE, Nikki

Director

House Wife

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 21 days

SCOTCHER, Shirley

Director

Administrator

ACTIVE

Assigned on 20 Aug 2019

Current time on role 4 years, 9 months, 15 days

SCOTT, Sarah

Director

Director

ACTIVE

Assigned on 01 Mar 2022

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

SHARPINGTON, Timothy

Director

Director

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 1 month, 4 days

BECKETT, Peter Eathes

Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 04 Nov 2008

Time on role 8 months, 21 days

STRACHAN, Norry Charles

Secretary

Hm Forces (Royal Air Force)

RESIGNED

Assigned on 07 Apr 2009

Resigned on 26 Apr 2016

Time on role 7 years, 19 days

BAIRD, Gordon Morrison

Director

Managing Director

RESIGNED

Assigned on 12 Jan 2010

Resigned on 15 Nov 2012

Time on role 2 years, 10 months, 3 days

BAKER, Michael George

Director

Education Support Worker

RESIGNED

Assigned on 12 Feb 2008

Resigned on 15 May 2014

Time on role 6 years, 3 months, 3 days

BECKETT, Peter Eathes

Director

Part Time Chauffeur

RESIGNED

Assigned on 12 Feb 2008

Resigned on 09 Jun 2009

Time on role 1 year, 3 months, 26 days

BRENNAN, Peter

Director

Teacher

RESIGNED

Assigned on 17 Jun 2008

Resigned on 01 Oct 2009

Time on role 1 year, 3 months, 14 days

CARPENTER-O'DRISCOLL, Polly

Director

Housewife

RESIGNED

Assigned on 12 Jan 2010

Resigned on 20 Aug 2019

Time on role 9 years, 7 months, 8 days

COOK, Adrian Roger

Director

Accountant

RESIGNED

Assigned on 17 Feb 2011

Resigned on 23 Dec 2014

Time on role 3 years, 10 months, 6 days

COOKE, Angela Margaret

Director

Accountant

RESIGNED

Assigned on 12 Feb 2008

Resigned on 30 Apr 2008

Time on role 2 months, 18 days

CROSLAND, Tracy Jayne

Director

Administrator

RESIGNED

Assigned on 12 Feb 2008

Resigned on 27 Apr 2017

Time on role 9 years, 2 months, 15 days

CURTIN, Yvette Suzanne Ivory

Director

Housewife

RESIGNED

Assigned on 17 Feb 2011

Resigned on 08 Dec 2015

Time on role 4 years, 9 months, 19 days

FAIRHALL, Simon Rupert

Director

Chief Exec Of Living Sport, Cambs & Peterborough

RESIGNED

Assigned on 12 Jan 2010

Resigned on 05 Nov 2013

Time on role 3 years, 9 months, 24 days

FLEMING, Stephen John

Director

Company Director

RESIGNED

Assigned on 23 Apr 2016

Resigned on 27 Apr 2017

Time on role 1 year, 4 days

FOWLER, Michael John

Director

Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 04 Apr 2013

Time on role 4 years, 9 months, 22 days

HALL, Catherine

Director

Hr Nhs

RESIGNED

Assigned on 12 Jan 2010

Resigned on 04 Apr 2013

Time on role 3 years, 2 months, 23 days

JACKSON, Amanda

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 2016

Resigned on 20 Feb 2018

Time on role 1 year, 6 months, 25 days

KEARNS, Noel Francis

Director

Sports Aid Eastern

RESIGNED

Assigned on 12 Jan 2010

Resigned on 10 Oct 2015

Time on role 5 years, 8 months, 29 days

MACKENZIE, Erica Edith

Director

Administrator

RESIGNED

Assigned on 27 May 2016

Resigned on 20 Sep 2018

Time on role 2 years, 3 months, 24 days

MACLEOD, Donald James

Director

Accountant

RESIGNED

Assigned on 12 Jun 2008

Resigned on 25 Aug 2010

Time on role 2 years, 2 months, 13 days

MALLETT, Helen Susan

Director

Retired

RESIGNED

Assigned on 30 Apr 2008

Resigned on 01 Jun 2009

Time on role 1 year, 1 month, 2 days

NEAL, James Henry

Director

Unemployed

RESIGNED

Assigned on 08 Dec 2015

Resigned on 17 Nov 2020

Time on role 4 years, 11 months, 9 days

NORMAN, Christopher

Director

Healthcare

RESIGNED

Assigned on 08 Dec 2015

Resigned on 13 Jun 2016

Time on role 6 months, 5 days

PAYNE, Clare

Director

Housewife

RESIGNED

Assigned on 08 Dec 2015

Resigned on 17 Mar 2021

Time on role 5 years, 3 months, 9 days

PENNEY, Emma

Director

Service Development Officer Huntingdon Council

RESIGNED

Assigned on 12 Jan 2010

Resigned on 16 Nov 2010

Time on role 10 months, 4 days

SHORTER, Tracy

Director

Account Manager

RESIGNED

Assigned on 26 Jul 2016

Resigned on 17 Mar 2021

Time on role 4 years, 7 months, 22 days

STIRLEY, Hannah Michele

Director

Teacher

RESIGNED

Assigned on 30 Apr 2008

Resigned on 12 Jan 2010

Time on role 1 year, 8 months, 12 days

STRACHAN, Norman Charles

Director

Driver

RESIGNED

Assigned on 24 Apr 2009

Resigned on 12 Mar 2016

Time on role 6 years, 10 months, 18 days

STRACHAN, Norry Charles

Director

Long Distance Lorry Driver

RESIGNED

Assigned on 15 Apr 2010

Resigned on 20 Apr 2017

Time on role 7 years, 5 days


Some Companies

22 MARMION ROAD MANAGEMENT COMPANY LTD

22 MARMION ROAD,LONDON,SW11 5PA

Number:08114216
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE WEIGHT LIFTING LTD

POUND COURT,NEWBURY,RG14 6AA

Number:10610991
Status:ACTIVE
Category:Private Limited Company

BLUE RIDGE INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10700700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECTPLATFORM LIMITED

1 EAST STOCKWELL STREET,COLCHESTER,CO1 1GJ

Number:11498967
Status:ACTIVE
Category:Private Limited Company

NEWSAGENTS WHOLESALE CORPORATION LIMITED

P O BOX 8663 CEVA HOUSE,ASHBY DE LA ZOUCH,LE65 9BA

Number:01627444
Status:ACTIVE
Category:Private Limited Company

PARFITT AND STEVENS LTD

91 AYLMER ROAD,LONDON,W12 9LG

Number:09608941
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