This company is commonly known as Ham And Petersham Rifle & Pistol Club Limited(the). The company was founded 69 years ago and was given the registration number 00534725. The firm's registered office is in RICHMOND. You can find them at The Range, Ham Street, Richmond, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00534725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Range, Ham Street, Richmond, Surrey, TW10 7RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Range, Ham Street, Richmond, TW10 7RT | Secretary | 12 December 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 21 February 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 12 December 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 12 December 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 21 February 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 31 March 2024 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 31 March 2024 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 31 March 2024 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 31 March 2024 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 01 January 2020 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 01 January 2020 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 16 December 2018 | Active |
47 Sunningdale Avenue, Hanworth, Feltham, TW13 5JR | Secretary | 16 May 1993 | Active |
19 Kneller Gardens, Isleworth, TW7 7NP | Secretary | - | Active |
The Range, Ham Street, Richmond, TW10 7RT | Secretary | 26 November 2018 | Active |
51 Maguire Drive, Richmond, TW10 7XX | Secretary | 05 September 1999 | Active |
29 Beresford Road, Kingston Upon Thames, KT2 6LP | Director | 06 July 1997 | Active |
284 Feltham Hill Road, Ashford, TW15 1LN | Director | 15 May 1994 | Active |
66 Kingfisher Drive, Ham, Richmond, TW10 7UL | Director | 14 May 1995 | Active |
26 Station Road, Hampton, TW12 2AX | Director | 05 September 1999 | Active |
204 Whitton Road, Twickenham, TW2 7RE | Director | - | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 12 December 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 01 January 2020 | Active |
25 Meadlands Drive, Petersham, Richmond, TW10 7EF | Director | 06 July 1997 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 21 February 2021 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 18 December 2018 | Active |
52 St Philips Avenue, Worcester Park, KT4 8LA | Director | 12 May 1996 | Active |
82 Dickerage Road, Kingston Upon Thames, KT1 3SS | Director | 06 July 1997 | Active |
18 Pettiward Close, London, SW15 6QL | Director | 17 May 1992 | Active |
The Range, Ham Street, Richmond, TW10 7RT | Director | 26 November 2018 | Active |
8 Bridge Gardens, Ashford, TW15 1UR | Director | 15 May 1994 | Active |
47 Sunningdale Avenue, Hanworth, Feltham, TW13 5JR | Director | - | Active |
19 Boxford Ridge, Bracknell, RG12 7EQ | Director | - | Active |
6 Chester Avenue, Twickenham, TW2 6AG | Director | 12 May 1996 | Active |
6 Chester Avenue, Twickenham, TW2 6AG | Director | 17 May 1992 | Active |
Mr Alan Anthony Barker | ||
Notified on | : | 12 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | The Range, Richmond, TW10 7RT |
Nature of control | : |
|
Mrs Julia Marie Hilger-Ellis | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | German |
Address | : | The Range, Richmond, TW10 7RT |
Nature of control | : |
|
Mr Colin Edwin Cornelius | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | The Range, Richmond, TW10 7RT |
Nature of control | : |
|
Mr Keith Tilbury | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | The Range, Richmond, TW10 7RT |
Nature of control | : |
|
Mr Sherman Lee Strobel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | American |
Address | : | The Range, Richmond, TW10 7RT |
Nature of control | : |
|
Mr Ivor Alan Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10, Epworth Road, Isleworth, England, TW7 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Accounts | Change account reference date company current shortened. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Change account reference date company current shortened. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Change of constitution | Change constitution enactment. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.