This company is commonly known as Berkshire County Cricket Club Limited. The company was founded 13 years ago and was given the registration number 07338913. The firm's registered office is in READING. You can find them at 19 Gingells Farm Road, Charvil, Reading, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BERKSHIRE COUNTY CRICKET CLUB LIMITED |
---|---|---|
Company Number | : | 07338913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2010 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Gingells Farm Road, Charvil, Reading, Berkshire, England, RG10 9DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW | Secretary | 17 February 2022 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 19 January 2017 | Active |
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW | Director | 01 February 2011 | Active |
19, Gingells Farm Road, Charvil, Reading, United Kingdom, RG10 9DJ | Secretary | 12 September 2012 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Secretary | 16 September 2010 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Secretary | 06 August 2010 | Active |
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW | Director | 22 February 2012 | Active |
Newbury College, Monk's Lane, Newbury, England, RG14 7TD | Director | 16 September 2010 | Active |
7, Woodcote, Maidenhead, England, SL6 4DU | Director | 19 March 2015 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Director | 16 September 2010 | Active |
Newbury College, Monk's Lane, Newbury, England, RG14 7TD | Director | 16 September 2010 | Active |
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW | Director | 06 September 2013 | Active |
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ | Director | 23 March 2017 | Active |
Newbury College, Monk's Lane, Newbury, England, RG14 7TD | Director | 16 September 2010 | Active |
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ | Director | 16 September 2010 | Active |
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW | Director | 27 September 2011 | Active |
The Old Clubhouse, Binfield Heath, Henley-On-Thames, England, RG9 4LR | Director | 27 June 2017 | Active |
Newbury College, Monk's Lane, Newbury, England, RG14 7TD | Director | 19 March 2015 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Director | 06 August 2010 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Director | 16 September 2010 | Active |
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ | Director | 16 September 2010 | Active |
23, Lyneham Gardens, Maidenhead, England, SL6 6SJ | Director | 23 March 2017 | Active |
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ | Director | 16 September 2010 | Active |
Newbury College, Monk's Lane, Newbury, England, RG14 7TD | Director | 16 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-23 | Dissolution | Dissolution application strike off company. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person secretary company with name date. | Download |
2022-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-17 | Resolution | Resolution. | Download |
2019-04-04 | Change of name | Change of name notice. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.