This company is commonly known as Hesketh Park Bowls Club Limited. The company was founded 27 years ago and was given the registration number 03351018. The firm's registered office is in KENT. You can find them at 8 Gerdview Drive, Dartford, Kent, . This company's SIC code is 93199 - Other sports activities.
Name | : | HESKETH PARK BOWLS CLUB LIMITED |
---|---|---|
Company Number | : | 03351018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gerdview Drive, Dartford, Kent, DA2 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Walkley Road, Dartford, England, DA1 3BH | Secretary | 14 December 2022 | Active |
19, Walkley Road, Dartford, England, DA1 3BH | Director | 11 April 2019 | Active |
19, Walkley Road, Dartford, England, DA1 3BH | Director | 07 May 2021 | Active |
19, Walkley Road, Dartford, United Kingdom, DA1 3BH | Director | 14 December 2022 | Active |
19, Walkley Road, Dartford, England, DA1 3BH | Director | 23 April 2017 | Active |
8 Gerdview Drive, Dartford, DA2 7BS | Secretary | 07 April 2004 | Active |
68 Tredegar Road, Dartford, DA2 7AZ | Secretary | 11 April 1997 | Active |
10 Elwill Way, Istead Rise, DA13 9JT | Secretary | 11 April 1997 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 11 April 1997 | Active |
22 Victoria Hill Road, Swanley, BR8 7LL | Director | 11 April 1997 | Active |
8 Gerdview Drive, Dartford, DA2 7BS | Director | 07 April 2004 | Active |
166 Summerhouse Drive, Dartford, DA2 7PB | Director | 10 April 2005 | Active |
68 Tredegar Road, Dartford, DA2 7AZ | Director | 17 October 2004 | Active |
68 Tredegar Road, Dartford, DA2 7AZ | Director | 11 April 1997 | Active |
8 Gerdview Drive, Dartford, Kent, DA2 7BS | Director | 11 April 2019 | Active |
17 Brentfield Road, Dartford, DA1 1YJ | Director | 11 April 1997 | Active |
8 Gerdview Drive, Dartford, Kent, DA2 7BS | Director | 23 April 2017 | Active |
2 The Mews, Brambledown Close, Longfield, DA3 7ER | Director | 11 April 1997 | Active |
75 Birchwood Avenue, Sidcup, DA14 4JZ | Director | 19 October 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 11 April 1997 | Active |
19, Walkley Road, Dartford, England, DA1 3BH | Director | 14 December 2022 | Active |
46, Blendon Road, Bexley, England, DA5 1BS | Director | 04 May 2013 | Active |
Mr Richard Amess | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Walkley Road, Dartford, England, DA1 3BH |
Nature of control | : |
|
Mr Kenneth Plant | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Address | : | 8 Gerdview Drive, Kent, DA2 7BS |
Nature of control | : |
|
Mr Roy John Lewing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Brentfield Road, Dartford, England, DA1 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.