This company is commonly known as British Amateur Gymnastics Association(the). The company was founded 42 years ago and was given the registration number 01630001. The firm's registered office is in NEWPORT. You can find them at Lilleshall National Sports Centre Ford Hall, Lilleshall National Sports Centre, Newport, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) |
---|---|---|
Company Number | : | 01630001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lilleshall National Sports Centre Ford Hall, Lilleshall National Sports Centre, Newport, Shropshire, England, TF10 9AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 14 March 2019 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 13 June 2022 | Active |
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 25 January 2020 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 01 February 2022 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 01 December 2018 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 22 November 2016 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 01 December 2018 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 17 October 2019 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 04 October 2021 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 01 March 2022 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 12 February 2022 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 04 April 2022 | Active |
32 Barn Road, Shifnal, TF11 8EN | Secretary | 16 April 2005 | Active |
11 College Lane, Wellington, Telford, TF1 3DH | Secretary | 07 October 2000 | Active |
The Willows Betton Road, Market Drayton, TF9 1HH | Secretary | - | Active |
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 12 April 2010 | Active |
60 Madigan Park, Carrickfergus, N Ireland, BT38 7JW | Director | 21 September 1996 | Active |
60 Madigan Park, Carrickfergus, N Ireland, BT38 7JW | Director | - | Active |
35 Exeter Road, Eston, Middlesbrough, TS6 9PE | Director | 15 June 2002 | Active |
Ford Hall, Lilleshall National Sport Centre, Newport, TF10 9NB | Director | 24 April 2014 | Active |
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 12 February 2013 | Active |
9 Cedar Avenue, Huddersfield, HD1 5QH | Director | 10 August 2002 | Active |
10, Montague Road, Berkhamsted, HP4 3DS | Director | 01 April 2006 | Active |
Ben An, 10 Park Avenue, Brightons, Falkirk, FK2 0JE | Director | 12 February 1994 | Active |
137 Hazelhurst Road, Kings Heath, Birmingham, B14 6AG | Director | - | Active |
12 Belmont Close, Beeston, NG9 5FY | Director | 26 September 1998 | Active |
Hague House Old Stone Trough Lane, Kelbrook, Colne, BB8 6LW | Director | - | Active |
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 10 June 2011 | Active |
26 Broom Acres, Sandhurst, GU47 8PW | Director | - | Active |
Ford Hall, Lilleshall National Sport Centre, Newport, TF10 9NB | Director | 03 November 2016 | Active |
Mottram House 1 Lower Road, Milton Malsor, Northampton, NN7 3AW | Director | 16 April 2005 | Active |
24, Granville Terrace, Stone, ST15 8DF | Director | 14 September 2007 | Active |
24, Granville Terrace, Stone, ST15 8DF | Director | 01 April 2006 | Active |
458 Lanark Road, Juniper Green, EH14 5BB | Director | 01 December 1995 | Active |
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT | Director | 02 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-13 | Incorporation | Memorandum articles. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-12-11 | Change of constitution | Statement of companys objects. | Download |
2023-12-07 | Accounts | Accounts with accounts type group. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-14 | Incorporation | Memorandum articles. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.