This company is commonly known as British Water Ski Federation Limited (the). The company was founded 56 years ago and was given the registration number 00913182. The firm's registered office is in CHERTSEY. You can find them at Unit 3 The Forum, Hanworth Lane, Chertsey, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH WATER SKI FEDERATION LIMITED (THE) |
---|---|---|
Company Number | : | 00913182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 The Forum, Hanworth Lane, Chertsey, Surrey, KT16 9JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX | Secretary | 19 January 2007 | Active |
Ingleside House Farm, Chesley Hill, Bristol, England, BS30 5NE | Director | 19 January 2020 | Active |
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX | Director | 12 March 2012 | Active |
2 Old Corner House, Back Street, Wendover, Aylesbury, England, HP22 6EB | Director | 14 January 2024 | Active |
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX | Director | 30 January 2022 | Active |
4a, Stonebridge Road, Lighthorne Heath, Leamington Spa, England, CV33 9TX | Director | 08 December 2023 | Active |
24 The Grove, West Wickham, BR4 9JS | Director | - | Active |
Bwsw Unit 3 The Forum, Hanworth Lane, Chertsey, England, KT16 9JX | Director | 18 January 2015 | Active |
Tollgate House, Eagle Road, Ingworth, Norwich, England, NR11 6PL | Director | 14 January 2024 | Active |
10 Roughdown Road, Hemel Hempstead, HP3 9BJ | Secretary | 01 August 2004 | Active |
110 Roehampton Vale, London, SW15 3RX | Secretary | - | Active |
3 Mayfield, Wilnecote, Tamworth, B77 4PN | Director | 05 January 2003 | Active |
5 Chepping Close, Tylers Green, Penn, HP10 8JH | Director | 07 January 2007 | Active |
5 Spire Avenue, South Tankerton, Whitstable, CT5 3DS | Director | - | Active |
9 Bishops Path, Burnham On Sea, TA8 1RF | Director | 11 January 1998 | Active |
Fernleigh Offwell, Honiton, EX14 9SE | Director | 11 January 2004 | Active |
14 High Street, Wraysbury, TW19 5DB | Director | 05 January 1997 | Active |
147 Old Church Street, Chelsea, London, SW3 6EB | Director | 09 January 1993 | Active |
Garden Flat 2, 7-8 Darlington Street, Bath, England, BA2 4EA | Director | 18 July 2016 | Active |
Shelford, Gravel Path, Berkhamsted, England, HP4 2PJ | Director | 12 February 2014 | Active |
Prospect Cottage Highridge Road, Bishopsworth, Bristol, BS13 8JA | Director | 06 January 2002 | Active |
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX | Director | 09 January 2011 | Active |
Arden Croft, Forshaw Heath Lane, Solihull, B94 5LD | Director | 09 January 2000 | Active |
73 Beechnut Lane, Solihull, B91 2NU | Director | 06 January 1996 | Active |
2 Ridgway Court, The Avenue Hatchend, Pinner, HA5 | Director | - | Active |
110, Blackburn Avenue, Brough, England, HU15 1ER | Director | 30 May 2014 | Active |
Unit 3 The Forum, Hanworth Lane, Chertsey, England, KT16 9JX | Director | 19 January 2020 | Active |
Crabbs Farm, Back Lane, Wickham Bishops, United Kingdom, CM8 3LU | Director | 18 January 2015 | Active |
Rydal House, 52 Church Road, Brightlingsea, CO7 0JF | Director | - | Active |
88 High Street, Killamarsh, Sheffield, S21 1BX | Director | 11 January 1998 | Active |
1 Rowanwood Mews, Enfield, EN2 8QU | Director | - | Active |
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX | Director | 09 January 2011 | Active |
New Bungalow Moor Lane, Thorpe On The Hill, Lincoln, LN6 9DA | Director | - | Active |
5, Bradley Drive, Northleach, Cheltenham, England, GL54 3DA | Director | 18 January 2015 | Active |
10 Roughdown Road, Hemel Hempstead, HP3 9BJ | Director | 08 January 1994 | Active |
Mr Patrick Donovan | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Incorporation | Memorandum articles. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-14 | Change of constitution | Notice restriction on company articles. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Incorporation | Memorandum articles. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-12 | Change of name | Change of name notice. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.