This company is commonly known as Basingstoke Gymnastic Club. The company was founded 30 years ago and was given the registration number 02866118. The firm's registered office is in BASINGSTOKE. You can find them at Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BASINGSTOKE GYMNASTIC CLUB |
---|---|---|
Company Number | : | 02866118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants, England, RG21 6XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Portway Place, Basingstoke, England, RG23 8DT | Director | 01 January 2017 | Active |
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR | Director | 07 March 2023 | Active |
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR | Director | 27 April 2017 | Active |
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, United Kingdom, RG21 6XR | Director | 01 April 2023 | Active |
24, Morley Road, Basingstoke, England, RG21 3LR | Director | 11 July 2019 | Active |
Woodlands 46a Silchester Road, Pamber Heath, Tadley, RG26 3EF | Secretary | 24 April 1996 | Active |
5 Becket Court, Worting, Basingstoke, RG23 8PW | Secretary | 26 October 1993 | Active |
Active Life Centre, Stephenson Road, Houndmills, Basingstoke, United Kingdom, | Secretary | 10 April 2012 | Active |
4 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB | Secretary | 24 January 2002 | Active |
69 Ellington Drive, Basingstoke, RG22 4EZ | Secretary | 06 November 2001 | Active |
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB | Secretary | 19 October 2006 | Active |
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB | Secretary | 07 December 1994 | Active |
94 Cowslip Bank, Lychpit, Basingstoke, RG24 8RR | Secretary | 01 April 2000 | Active |
1 Arethusa Way, Bisley, Woking, GU24 9BZ | Director | 28 April 1998 | Active |
35 Feld Way, Lychpit, Basingstoke, RG24 8UW | Director | 28 April 1998 | Active |
34 Exeter Close, Kempshott Rise, Basingstoke, RG22 4PJ | Director | 07 December 1994 | Active |
Woodlands 46a Silchester Road, Pamber Heath, Tadley, RG26 3EF | Director | 01 January 1995 | Active |
Holly Cottage, Ash Lane Baughurst, Tadley, RG26 5PW | Director | 21 April 2004 | Active |
Parklands, Charter Alley Tadley, Basingstoke, RG26 5PY | Director | 27 April 2005 | Active |
5 Becket Court, Worting, Basingstoke, RG23 8PW | Director | 26 October 1993 | Active |
5 Becket Court, Worthing, Basingstoke, RG23 8PW | Director | 24 April 1996 | Active |
10 Anstey Close, Basingstoke, RG21 3JG | Director | 07 December 1994 | Active |
16b, Castle Street, Fleet, England, GU52 7ST | Director | 14 March 2020 | Active |
Thatchings, North Waltham, Basingstoke, RG25 2BQ | Director | 07 December 1994 | Active |
Active Life Centre, Stephenson Road, Houndmills, Basingstoke, United Kingdom, | Director | 27 October 2010 | Active |
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR | Director | 10 April 2012 | Active |
Active Life Centre, Stephenson Road, Houndmills, Basingstoke, | Director | 01 July 2013 | Active |
2 Trenchmead Gardens, Basingstoke, RG24 9ST | Director | 26 May 2006 | Active |
33, Coopers Lane, Bramley, Tadley, England, RG26 5BZ | Director | 01 January 2017 | Active |
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR | Director | 07 March 2023 | Active |
4, Grosvenor Close, Hatch Warren, Basingstoke, England, RG22 4RQ | Director | 11 July 2019 | Active |
4 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB | Director | 03 May 2000 | Active |
Foundry House, Dummer, Basingstoke, RG25 2AG | Director | 07 December 1994 | Active |
250 Kempshott Lane, Basingstoke, RG22 5LS | Director | 28 April 1998 | Active |
RG22 | Director | 01 January 2017 | Active |
Mr Gregg James Dennis | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basingstoke Gymnastic Club, Stephenson Road, Basingstoke, England, RG21 6XR |
Nature of control | : |
|
Mr Stephen Hough | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basingstoke Gymnastic Club, Stephenson Road, Basingstoke, England, RG21 6XR |
Nature of control | : |
|
Mr Paul Temple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Active Life Centre, Stephenson Road, Basingstoke, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts amended with accounts type small. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.