This company is commonly known as Abington Bowling Club Limited. The company was founded 102 years ago and was given the registration number 00176407. The firm's registered office is in . You can find them at 12 Park Avenue South, Northampton, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ABINGTON BOWLING CLUB LIMITED |
---|---|---|
Company Number | : | 00176407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1921 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Park Avenue South, Northampton, NN3 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Park Avenue South, Northampton, NN3 3AA | Director | 26 November 2021 | Active |
12 Park Avenue South, Northampton, NN3 3AA | Director | 26 November 2021 | Active |
9, Broadhurst Drive, Northampton, England, NN3 9XB | Director | 01 May 2020 | Active |
12 Park Avenue South, Northampton, NN3 3AA | Director | 07 May 1992 | Active |
4, Hensman Close, Rushden, England, NN10 9FA | Director | 01 May 2020 | Active |
12, Park Avenue South, Northampton, England, NN3 3AA | Director | 19 July 2017 | Active |
Copperbeech Sywell Road, Overstone, Northampton, NN6 0AQ | Secretary | 29 May 1993 | Active |
11 Chesham Rise, Northampton, NN3 8PX | Secretary | - | Active |
7, Lynmouth Avenue, Abington Vale, Northampton, NN3 3LT | Secretary | 10 May 1996 | Active |
12,Abington Bowls Club, Park Avenue South, Northampton, England, NN3 3AA | Secretary | 12 May 2020 | Active |
3 Kites Close, Grangewood Park, Northampton, NN4 0QR | Director | 31 October 1994 | Active |
13 Hunsbury Close, Northampton, NN4 9UE | Director | 05 July 2004 | Active |
3 Foxford Close, West Hunsbury, NN4 9UH | Director | 10 May 1996 | Active |
44 Weston Way, Northampton, NN3 3BN | Director | 10 May 1996 | Active |
Copperbeech Sywell Road, Overstone, Northampton, NN6 0AQ | Director | 07 May 1992 | Active |
21 Grassmere Avenue, Westone, Northampton, NN3 3DP | Director | - | Active |
4 Frensham Close, Northampton, NN4 8QN | Director | - | Active |
4 York Road, Northampton, NN1 5QG | Director | 31 October 1994 | Active |
11 Chesham Rise, Northampton, NN3 8PX | Director | - | Active |
18 Stone Way, Duston, Northampton, NN5 6HW | Director | - | Active |
4, Hensman Close, Rushden, England, NN10 9FA | Director | 01 May 2020 | Active |
5 The Laurels, Moulton, Northampton, NN3 7EQ | Director | 10 May 1996 | Active |
Horton Paddocks Denton Road, Horton, Northampton, NN7 2BE | Director | 03 June 1993 | Active |
12 Park Avenue South, Northampton, NN3 3AA | Director | 05 July 2004 | Active |
26 Maclean Close, Northampton, NN3 3DJ | Director | - | Active |
35 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ | Director | 31 October 1994 | Active |
22 Vine Hill Close, Higham Ferrers, NN10 8EH | Director | - | Active |
32 Hillside Way, Northampton, NN3 3AW | Director | 03 June 1993 | Active |
41 Dagnall Road, Olney, MK46 5BJ | Director | - | Active |
Abington Bowling Club, 12 Park Avenue South, Northampton, England, NN3 3AA | Director | 21 July 2015 | Active |
53 Broadway, Northampton, NN1 4SG | Director | 31 October 1994 | Active |
43 Lindsay Avenue, Abington, Northampton, NN3 2SJ | Director | - | Active |
Mr Royston Frederick Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | 12 Park Avenue South, NN3 3AA |
Nature of control | : |
|
Mr Richard James Voller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Park Avenue South, Northampton, United Kingdom, NN3 3AA |
Nature of control | : |
|
Mr Graham Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lynmouth Avenue, Abington Vale, Northampton, United Kingdom, NN3 3LT |
Nature of control | : |
|
Mr Peter Kneeshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Sallow Avenue, Berrydale, Northampton, England, NN3 5HP |
Nature of control | : |
|
Mr George Percival Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Foxford Close, West Hunsbury, United Kingdom, NN4 9UH |
Nature of control | : |
|
Abington Bowling Club | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12 Park Avenue South, Northampton, United Kingdom, NN3 3AA |
Nature of control | : |
|
Mr David Ronald Fage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 12 Park Avenue South, NN3 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.