This company is commonly known as British Bobsleigh And Skeleton Association Ltd. The company was founded 43 years ago and was given the registration number 01520069. The firm's registered office is in BATH. You can find them at 5 South Buildings, University Of Bath, Claverton Down, Bath, . This company's SIC code is 93199 - Other sports activities.
Name | : | BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD |
---|---|---|
Company Number | : | 01520069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1980 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Secretary | 23 July 2021 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 28 December 2023 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 28 December 2023 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 28 December 2023 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 12 July 2019 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 28 December 2023 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 04 January 2018 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 16 September 2019 | Active |
Little Cobb, Gunville Road, Winterslow, SP5 1PP | Secretary | 03 September 1996 | Active |
9 Looke Lane, Puncknowle, Dorchester, DT2 9BD | Secretary | 21 August 2007 | Active |
29 Beechcroft Crescent, Streetly, Sutton Coldfield, B74 3SQ | Secretary | 19 September 1994 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Secretary | 14 February 2019 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Secretary | 26 February 2021 | Active |
22 Lansdowne Court, Brighton Road, Purley, CR8 2BD | Secretary | 09 February 2001 | Active |
22 Lansdowne Court, Brighton Road, Purley, CR8 2BD | Secretary | - | Active |
9 Holmeswood, 46 Worcester Road, Sutton, SM2 6GE | Secretary | 26 March 2006 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 12 January 2011 | Active |
Flat 1 5 Windsor Road, Ealing, London, W5 3UL | Director | 19 April 2001 | Active |
Little Cobb, Gunville Road, Winterslow, SP5 1PP | Director | 08 April 1999 | Active |
Aldenham, 7 Oakwood Grove, Leeds, LS8 2PA | Director | 14 September 2008 | Active |
The Old Stables, Knossington, Oakham, LE15 8LY | Director | 04 November 1994 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 01 November 2013 | Active |
1 Pine Place, High Beeches, Banstead, SM7 1LY | Director | 08 April 1999 | Active |
Walnut Arms, Polsted Lane, Compton, GU3 | Director | - | Active |
7 Westfield Avenue, Meltham, Holmfirth, HD9 5PY | Director | 02 July 2002 | Active |
4b Church Road, Cholsey, OX10 9PP | Director | 08 April 1999 | Active |
4 Hereford Close, Odiham, RG29 1PF | Director | 28 July 2005 | Active |
9 Looke Lane, Puncknowle, Dorchester, DT2 9BD | Director | 17 May 2007 | Active |
9, Bridges Place, Deane Parade, Horsham, England, RH12 1PU | Director | 09 August 2007 | Active |
Invision House, Wilbury Way, Hichin, United Kingdom, SG4 0TW | Director | 31 July 2010 | Active |
Splinters, Holmers Lane, High Wycombe, HP12 4QA | Director | 02 July 2002 | Active |
5, South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 01 September 2013 | Active |
The Old Stables Rialton Barton, Newquay, TR8 4JP | Director | 01 October 1995 | Active |
11 Saint Edmunds Square, Honington, IP31 1LT | Director | 04 November 1994 | Active |
10 Breary Lane East, Bramhope, Leeds, LS16 9BJ | Director | 09 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type small. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.