This company is commonly known as Horncastle And District Indoor Bowls Club Limited. The company was founded 35 years ago and was given the registration number 02383045. The firm's registered office is in LINCOLNSHIRE. You can find them at Coronation Walk, Horncastle, Lincolnshire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HORNCASTLE AND DISTRICT INDOOR BOWLS CLUB LIMITED |
---|---|---|
Company Number | : | 02383045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coronation Walk, Horncastle, Lincolnshire, LN9 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Secretary | 15 March 2022 | Active |
Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP | Director | 08 October 2023 | Active |
Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP | Director | 20 March 2015 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 15 March 2013 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 15 March 2019 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 17 March 2017 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | - | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 20 March 2020 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 28 April 2007 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 18 March 1999 | Active |
Farmlea Main Road, Thimbleby, Horncastle, LN9 5RE | Secretary | - | Active |
Winceby Lodge 3 Winceby Gardens, Horncastle, LN9 6PJ | Secretary | 12 October 1995 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Secretary | 14 August 2005 | Active |
7 Corn Close, Horncastle, LN9 5ST | Director | 09 October 2000 | Active |
Elms Cottage, Bargate Lane, Horncastle, LN9 6HD | Director | - | Active |
41 Charles Street, Louth, LN11 0LB | Director | 11 December 1995 | Active |
36 Marina View, Dogdyke, United Kingdom, LN4 4UT | Director | 15 March 2019 | Active |
4 Harper Garth, Thimbleby, Horncastle, LN9 5RQ | Director | - | Active |
Abbey Road Cottage, Revesby, Boston, PE22 7NX | Director | - | Active |
Farmlea Main Road, Thimbleby, Horncastle, LN9 5RE | Director | - | Active |
Winceby Lodge 3 Winceby Gardens, Horncastle, LN9 6PJ | Director | 12 October 1995 | Active |
28 Thomas Gibson Drive, Horncastle, LN9 6RX | Director | 28 April 2007 | Active |
Horncastle And District Indoor Bowls Club, Coronation Walk, Horncastle, LN9 6HP | Director | 13 June 2010 | Active |
1 Kirkstead Court, Grove Drive, Woodhall Spa, LN10 6RS | Director | 17 March 1994 | Active |
Moat Farm, Watery Lane, Mareham Le Fen, PE22 7RP | Director | 12 October 1995 | Active |
21 Mareham Road, Horncastle, LN9 6HB | Director | 17 March 2006 | Active |
32 Thornton Crescent, Horncastle, LN9 6JP | Director | 15 March 2002 | Active |
Joreen, Accomodation Road, Horncastle, LN9 | Director | 19 March 1992 | Active |
1 Gleneagles Drive, Woodhall Spa, LN10 6PL | Director | 15 March 2002 | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | 15 March 2022 | Active |
8 Thornton Crescent, Horncastle, LN9 6JP | Director | 18 March 2005 | Active |
34 Oaklands Park, Roughton Moor, Woodhall Spa, LN10 6UU | Director | 17 March 2000 | Active |
Woodberry, Tattershall Thorpe, Lincoln, LN4 4PE | Director | 18 May 2003 | Active |
Woodberry, Tattershall Thorpe, Lincoln, LN4 4PE | Director | - | Active |
Coronation Walk, Horncastle, Lincolnshire, LN9 6HP | Director | - | Active |
Mr Christopher James Parker | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Mr Darren Michael Trapmore | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Michael John Cornish | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Marina View, Dogdyke, United Kingdom, LN4 4UT |
Nature of control | : |
|
Phillip Robert Pendell | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coronation Walk, Coronation Walk, Horncastle, England, LN9 6HP |
Nature of control | : |
|
Mr John Richard Rapley | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Mr John Charles Scholey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Martin Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Thomas Gibson Drive, Horncastle, United Kingdom, LN9 6RX |
Nature of control | : |
|
Mr John David Maltby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Joreen, Accomodation Road, Horncastle, United Kingdom, LN9 |
Nature of control | : |
|
Peter John Ulyatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
David Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Mrs Patricia Scholey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Mrs Jill King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Address | : | Coronation Walk, Lincolnshire, LN9 6HP |
Nature of control | : |
|
Judith Margaret Moody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coronation Walk, Horncastle, Lincolnshire, United Kingdom, LN9 6HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Appoint person secretary company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.