This company is commonly known as Harwich And District Indoor Bowls Centre Trustee Limited. The company was founded 24 years ago and was given the registration number 03869072. The firm's registered office is in HARWICH. You can find them at Stour Close, Clayton Road, Harwich, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HARWICH AND DISTRICT INDOOR BOWLS CENTRE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03869072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stour Close, Clayton Road, Harwich, Essex, CO12 4TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stour Close, Clayton Road, Harwich, CO12 4TL | Secretary | 20 November 2019 | Active |
43, Lee Road, Harwich, England, CO12 3SG | Director | 20 November 2019 | Active |
7, Newport Close, Harwich, England, CO12 4XL | Director | 20 November 2019 | Active |
Harwich & District Indoor Bowls Centre, Stour Close, Harwich, England, CO12 4TL | Director | 14 July 2023 | Active |
Stour Close, Clayton Road, Harwich, CO12 4TL | Secretary | 22 November 2012 | Active |
47 The Vineway, Dovercourt, Harwich, CO12 4BG | Secretary | 01 November 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 01 November 1999 | Active |
12, Gravel Hill Way, Harwich, England, CO12 4XN | Director | 27 November 2019 | Active |
Flat 2 Phoenix Pavilions, Lower Marine Parade,, Lower Marine Parade, Dovercourt, Harwich, England, CO12 3SS | Director | 16 October 2021 | Active |
7 Clayton Road, Ramsey, Harwich, CO12 4TJ | Director | 01 November 1999 | Active |
47 The Vineway, Harwich, CO12 4BG | Director | 06 September 2000 | Active |
31 Hall Lane, Dovercourt, Harwich, CO12 3TD | Director | 13 November 2008 | Active |
Omega House, Chapel Road, Beaumont, Clacton On Sea, CO16 0AR | Director | 01 November 1999 | Active |
26 Lime Avenue, Harwich, CO12 4DE | Director | 01 November 1999 | Active |
Croeso, Hamford Drive, Gt Oakley, Harwich, CO12 5AU | Director | 16 July 2000 | Active |
Thisldew, Oakley Road, Harwich, CO12 4QR | Director | 01 November 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 01 November 1999 | Active |
Mrs Jennifer Catherine Monks | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Harwich & District Indoor Bowls Centre, Stour Close, Harwich, England, CO12 4XL |
Nature of control | : |
|
Mr William Sydney John Howlett | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Stour Close, Harwich, CO12 4TL |
Nature of control | : |
|
Charles Stanley Cornish | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Gravel Hill Way, Harwich, United Kingdom, CO12 4XN |
Nature of control | : |
|
Mrs Daphne Alice Warner | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Oakley Road, Harwich, England, CO12 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Officers | Appoint person secretary company with name date. | Download |
2019-12-01 | Officers | Appoint person director company with name date. | Download |
2019-12-01 | Officers | Appoint person director company with name date. | Download |
2019-12-01 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.