This company is commonly known as Bromley Cricket Club. The company was founded 13 years ago and was given the registration number 07388660. The firm's registered office is in BROMLEY. You can find them at 98 Plaistow Lane, , Bromley, Kent. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BROMLEY CRICKET CLUB |
---|---|---|
Company Number | : | 07388660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Plaistow Lane, Bromley, Kent, BR1 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Plaistow Lane, Bromley, BR1 3AS | Secretary | 30 November 2023 | Active |
Mereworth, Manor Park Road, Chislehurst, England, BR7 5PY | Director | 20 November 2017 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 19 July 2023 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 28 April 2022 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 01 November 2022 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 20 April 2021 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 20 February 2020 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Secretary | 25 January 2017 | Active |
16, Heathwood Gardens, Swanley, England, BR8 7HN | Secretary | 18 January 2016 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Secretary | 16 September 2021 | Active |
6, Roberton Drive, Bromley, England, BR1 3AT | Secretary | 12 January 2015 | Active |
98, Plaistow Lane, Bromley, England, BR1 3AS | Secretary | 27 September 2010 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Secretary | 28 April 2021 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 15 August 2022 | Active |
58, Palace Road, Bromley, England, BR1 3JU | Director | 20 July 2015 | Active |
98, Plaistow Lane, Bromley, England, BR1 3AS | Director | 27 September 2010 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 25 January 2017 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 08 May 2019 | Active |
98, Plaistow Lane, Bromley, England, BR1 3AS | Director | 10 April 2011 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 18 January 2016 | Active |
4, Creswell Drive, Flat 5, Beckenham, England, BR3 3FW | Director | 20 November 2017 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 31 January 2018 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 18 January 2016 | Active |
7,, Gourock Road, Eltham, London, United Kingdom, SE91JA | Director | 27 September 2010 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 18 January 2016 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 01 March 2021 | Active |
64, Kings Avenue, Bromley, United Kingdom, BR1 4HL | Director | 27 September 2010 | Active |
38, Sparrow Drive, Orpington, England, BR5 1RZ | Director | 12 January 2015 | Active |
98, Plaistow Lane, Bromley, England, BR1 3AS | Director | 27 September 2010 | Active |
98, Plaistow Lane, Bromley, BR1 3AS | Director | 29 February 2020 | Active |
3, Copley Dene, Bromley, England, BR1 2PW | Director | 27 November 2017 | Active |
Mr David William Evans | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 98, Plaistow Lane, Bromley, BR1 3AS |
Nature of control | : |
|
Mr Christopher Andrew Thompson | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 98, Plaistow Lane, Bromley, BR1 3AS |
Nature of control | : |
|
Mr Richard Ernest Lane | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | 98, Plaistow Lane, Bromley, BR1 3AS |
Nature of control | : |
|
Mr Graham William Roake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Sparrow Drive, Orpington, England, BR5 1RZ |
Nature of control | : |
|
Mr Ian Mcmeckan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, North Park, London, England, SE9 5AR |
Nature of control | : |
|
Mr Richard William Francis Hungate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Foxhome Close, Foxhome Close, Chislehurst, England, BR7 5XT |
Nature of control | : |
|
Mr Robert Lucchesi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Chevening Lane, Sevenoaks, England, TN14 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-20 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.