This company is commonly known as Fairford Water Ski Club Limited. The company was founded 47 years ago and was given the registration number 01263462. The firm's registered office is in FAIRFORD. You can find them at Fwsc, Whelford Road, Fairford, Gloucestershire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | FAIRFORD WATER SKI CLUB LIMITED |
---|---|---|
Company Number | : | 01263462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fwsc, Whelford Road, Fairford, Gloucestershire, GL7 4DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fwsc, Whelford Road, Fairford, GL7 4DT | Director | 06 November 2021 | Active |
Fwsc, Whelford Road, Fairford, GL7 4DT | Director | 06 November 2021 | Active |
Lodge 15, Fairford Waterski Club, Whelford Road, Fairford, England, GL7 4DT | Director | 16 January 2017 | Active |
Lodge 18, Whelford Road, Fairford, England, GL7 4DT | Director | 16 January 2017 | Active |
20, St Marys Drive, Fairford, GL7 4LQ | Secretary | 01 November 2007 | Active |
Mandalay, Whelford Road, Fairford, GL7 4DT | Secretary | - | Active |
Orchard House, Dunfield, Fairford, GL7 4HE | Director | - | Active |
Orchard House, Dunfield, Fairford, England, GL7 4HE | Director | 03 February 2015 | Active |
20, St Marys Drive, Fairford, GL7 4LQ | Director | 01 November 2007 | Active |
Lavender Cottage, Main Road, Ford End, Chelmsford, CM3 1LL | Director | 18 March 2000 | Active |
Flat 1 Matthew Court, 20 Dawes Road, London, SW6 7EN | Director | 30 October 2008 | Active |
55 Fabian Road, London, SW6 7TY | Director | 13 March 1999 | Active |
21 Moor Lane, Fairford, GL7 4AL | Director | 14 November 1993 | Active |
21 Moor Lane, Fairford, GL7 4AL | Director | - | Active |
Fairford Waterski Club, Whelford Road, Fairford, England, GL7 4DT | Director | 12 December 2018 | Active |
352 Chepstow Road, Newport, NP9 8NQ | Director | - | Active |
2 Park Hill, Harpenden, AL5 3AT | Director | 24 March 1996 | Active |
Risbon 11 The Butts, Bratton, Westbury, BA13 4SW | Director | 04 April 1993 | Active |
Bay Trees Branch Lane, The Reddings, Cheltenham, GL51 6RP | Director | - | Active |
6 Somerton Road, Bristol, BS7 8SY | Director | 24 March 1996 | Active |
Mandalay, Whelford Road, Fairford, GL7 4DT | Director | 04 April 1993 | Active |
Shardeloes Farm Cherry Lane, Amersham, HP7 0QF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Resolution | Resolution. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.