This company is commonly known as British Hang Gliding & Paragliding Association Limited. The company was founded 32 years ago and was given the registration number 02618166. The firm's registered office is in LEICESTER. You can find them at 8 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH HANG GLIDING & PARAGLIDING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02618166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 25 February 2023 | Active |
7 Woodfin Croft, Chelford, England, SK11 9SN | Director | 23 May 2001 | Active |
72, Aire Road, Wetherby, United Kingdom, LS22 7UE | Director | 01 March 2014 | Active |
Rhydd Gardens, Worcester Road, Hanley Castle, United Kingdom, WR8 0AB | Director | 12 February 2011 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 24 February 2024 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 13 March 2021 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 03 March 2012 | Active |
26 King Street, Penarth, CF64 1HQ | Director | 05 December 1998 | Active |
Dormy Cottage, Corner Street, Cromer, United Kingdom, NR27 9HW | Director | 02 December 2000 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 February 2023 | Active |
3 Peakdean Close, East Dean, United Kingdom, BN20 0HZ | Director | 25 November 2007 | Active |
3 Avondale Drive, Paisley, PA1 3TT | Director | 30 July 1992 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 25 February 2023 | Active |
9, Carlisle Street, Alderley Edge, England, SK97EZ | Secretary | 04 August 2006 | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 27 February 2016 | Active |
Dunesk House, Lasswade, Edinburgh, EH18 1HE | Secretary | 07 June 1991 | Active |
340 Melton Road, Leicester, LE4 7SL | Secretary | 03 March 2012 | Active |
25 Bowenhurst Road, Church Crookham, Fleet, GU13 0HS | Director | 04 December 1999 | Active |
6 Pippin Row, Calne, SN11 8JN | Director | 21 November 1992 | Active |
Tyn Y Coed Taicynhaeaf, Bontddu, Dolgellau, LL40 2TU | Director | - | Active |
8 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 13 March 2021 | Active |
1 Blue Ball Corner, Water Lane, Winchester, SO23 0ER | Director | 07 December 2003 | Active |
25 Porchfield Square, St Johns Gardens, Manchester, M3 4FG | Director | 01 February 1997 | Active |
2 Lion Terrace, Gilwern, Abergavenny, NP7 0BU | Director | 24 October 1993 | Active |
5, Littlemore Close, Wirral, CH49 4GS | Director | 12 February 2011 | Active |
The Elms, Wetton, Ashbourne, DE6 2AF | Director | 30 July 1992 | Active |
7 Riverway, South Cerney, Cirencester, GL7 6HZ | Director | 30 July 1992 | Active |
St. Enodoc, The Green Upper Poppleton, York, YO26 6DF | Director | 02 December 2006 | Active |
8 Birchwood Road, London, SW17 9BQ | Director | 02 December 2006 | Active |
11, Watersmeet, Fareham, England, PO16 0TE | Director | 07 March 2020 | Active |
Hill Breeze, Sunnyhill Lane, Oare, Marlborough, SN8 4JG | Director | 30 July 1992 | Active |
Lower Rill Farm, Chillerton, Newport, PO30 3HQ | Director | 24 October 1993 | Active |
7 School Street, Fleur De Lys, Blackwood, NP12 3UX | Director | 27 November 2005 | Active |
Burnbank, Rafford, Forres, IV36 2PT | Director | 18 February 1992 | Active |
Woodbine Cottage Wigginton Road, York, YO32 2RJ | Director | 08 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person secretary company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-14 | Officers | Termination director company with name termination date. | Download |
2020-03-14 | Officers | Termination director company with name termination date. | Download |
2020-03-14 | Officers | Appoint person director company with name date. | Download |
2020-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.