This company is commonly known as Foxhill Indoor Bowls Club Limited. The company was founded 32 years ago and was given the registration number 02696542. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Wendover Road, Aylesbury, Buckinghamshire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | FOXHILL INDOOR BOWLS CLUB LIMITED |
---|---|---|
Company Number | : | 02696542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wendover Road, Aylesbury, Buckinghamshire, HP21 9NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxhill Ibc, Wendover Road, Aylesbury, HP21 9NJ | Secretary | 17 September 2013 | Active |
Foxhill Ibc, Wendover Road, Aylesbury, United Kingdom, HP21 9NJ | Director | 01 September 2011 | Active |
Copper Beech, Stony Lane, Little Kingshill, Great Missenden, England, HP16 0DS | Director | 07 September 2010 | Active |
Midmeade, Deanfield, Saunderton, High Wycombe, England, HP14 4JR | Director | 07 September 2010 | Active |
34, Winslow Road, Wingrave, Uk, HP22 4PS | Director | 17 September 2014 | Active |
Compromise Cottage, 176 Chartridge Lane, Chesham, HP5 2SE | Secretary | 23 January 2007 | Active |
8 Northumberland Avenue, Aylesbury, HP21 7HG | Secretary | 01 January 2006 | Active |
2 Welton Road, Aylesbury, HP21 7JB | Secretary | 21 October 2004 | Active |
79, Broughton Avenue, Aylesbury, HP20 1QB | Secretary | 01 May 2007 | Active |
Merrivale Vicarage Road, Marsworth, Tring, HP23 4LT | Secretary | 12 May 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 March 1992 | Active |
12 Langdon Avenue, Aylesbury, HP21 9UX | Director | 28 July 2002 | Active |
3 Wantage Crescent, Wing, Leighton Buzzard, LU7 0NQ | Director | 15 July 2000 | Active |
1 Knolls Close, Wingrave, HP22 4PY | Director | 11 August 2003 | Active |
14 Jasmine Crescent, Princes Risborough, HP27 0AB | Director | 27 April 1992 | Active |
14, Thame Road, Haddenham, Aylesbury, England, HP17 8EW | Director | 07 September 2010 | Active |
224 London Road, Aston Clinton, Aylesbury, HP22 5LE | Director | 12 May 1992 | Active |
15 Richmond Road, Aylesbury, HP20 1PN | Director | 23 June 1996 | Active |
Compromise Cottage, 176 Chartridge Lane, Chesham, HP5 2SE | Director | 13 December 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 March 1992 | Active |
30 Camborne Avenue, Aylesbury, HP21 7DX | Director | 22 April 1992 | Active |
8 Northumberland Avenue, Aylesbury, HP21 7HG | Director | 11 July 2005 | Active |
2 Welton Road, Aylesbury, HP21 7JB | Director | 28 July 2002 | Active |
33 Cleveland Road, Aylesbury, HP20 2AZ | Director | 23 June 1996 | Active |
4 Irvine Drive, Stoke Mandeville, Aylesbury, HP22 5UN | Director | 22 April 1992 | Active |
79, Broughton Avenue, Aylesbury, HP20 1QB | Director | 11 September 2007 | Active |
Brimar Gib Lane, Bierton, Aylesbury, HP22 5DY | Director | 22 April 1992 | Active |
15 King Edward Avenue, Aylesbury, HP21 7JD | Director | 22 April 1992 | Active |
Silvermead Main Road, Lacey Green, Princes Risborough, HP27 0PL | Director | 08 May 1992 | Active |
2 Wendover Heights, Wendover, Aylesbury, HP22 6PH | Director | 28 July 2002 | Active |
Merrivale Vicarage Road, Marsworth, Tring, HP23 4LT | Director | 12 May 1992 | Active |
Merrivale, Vicarage Road Marsworth, Tring, HP23 4LT | Director | 11 July 2005 | Active |
6 Eythrope Road, Stone, Aylesbury, HP17 8PG | Director | 12 May 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Change account reference date company current extended. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Officers | Appoint person director company with name date. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.