This company is commonly known as English Bridge Union Limited(the). The company was founded 84 years ago and was given the registration number 00358588. The firm's registered office is in AYLESBURY. You can find them at Broadfields, Bicester Road, Aylesbury, Bucks. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ENGLISH BRIDGE UNION LIMITED(THE) |
---|---|---|
Company Number | : | 00358588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1940 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Secretary | 06 July 2017 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 25 November 2020 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 16 February 2023 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 18 January 2024 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 30 November 2021 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 22 January 2020 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 13 March 2023 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 30 November 2022 | Active |
35 Newberries Avenue, Radlett, WD7 7EJ | Secretary | 04 October 2006 | Active |
Owl Cottage 21 Lenborough Road, Buckingham, MK18 1DH | Secretary | 05 September 2001 | Active |
66 Kitsbury Road, Berkhamsted, HP4 3EG | Secretary | 07 October 1998 | Active |
20 Aylesbury Road, Aston Clinton, Aylesbury, HP22 6JQ | Secretary | 24 January 2006 | Active |
36a Cherry Tree Road, Chinnor, OX39 4QZ | Secretary | 09 May 2001 | Active |
Corner Patch 36a Cherry Tree Road, Chinnor, OX9 4QZ | Secretary | - | Active |
Hill House, Thornage, Holt, NR25 7QA | Director | 02 October 2002 | Active |
26 Evelyn Mansions, London, SW1P 1NH | Director | - | Active |
6 Godwin Way, Bromham, Bedford, MK43 8JH | Director | 07 October 1992 | Active |
272 Chanctonbury Road, Burgess Hill, RH15 9HJ | Director | - | Active |
218 Wheatlands, Heston, Hounslow, TW5 0SQ | Director | - | Active |
Red Acres Hundred Acre Lane, Wivelsfield Green, Haywards Heath, RH17 7RU | Director | 06 October 2004 | Active |
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL | Director | 01 December 2003 | Active |
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL | Director | 03 October 2001 | Active |
Apple Tree House, Hutwood Road Chilworth, Southampton, SO16 7LL | Director | 07 October 1992 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 06 October 2011 | Active |
40 Forest Way, Woodford Wells, Woodford Green, IG8 0QB | Director | - | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 06 October 2010 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 07 October 2009 | Active |
Woodborough Farmhouse, Peasedown St John, Bath, BA2 8LN | Director | 06 October 2004 | Active |
14 Elmswood Court, Mossley Hill, Liverpool, L18 8DJ | Director | - | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 06 March 2013 | Active |
Mulberry House, 24 Magdalen Street, Eye, IP23 7AJ | Director | 01 October 1997 | Active |
The Pyghtle Bedlars Green, Great Hallingbury, Bishops Stortford, CM22 7TP | Director | - | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 04 March 2018 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 23 March 2021 | Active |
Broadfields, Bicester Road, Aylesbury, HP19 8AZ | Director | 05 October 2011 | Active |
Professor Adrian Charles Darnell | ||
Notified on | : | 06 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Broadfields, Aylesbury, HP19 8AZ |
Nature of control | : |
|
Mr Ian David Payn | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Broadfields, Aylesbury, HP19 8AZ |
Nature of control | : |
|
Mr Jeremy Dhondy | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Broadfields, Aylesbury, HP19 8AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-08 | Incorporation | Memorandum articles. | Download |
2024-02-08 | Incorporation | Memorandum articles. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Incorporation | Memorandum articles. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.