This company is commonly known as Isle Of Wight Freshwater Angling Company. The company was founded 9 years ago and was given the registration number 09053802. The firm's registered office is in SANDOWN. You can find them at 16c Sandown Road, , Sandown, Isle Of Wight. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ISLE OF WIGHT FRESHWATER ANGLING COMPANY |
---|---|---|
Company Number | : | 09053802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16c Sandown Road, Sandown, Isle Of Wight, PO36 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hamilton Road, Ryde, England, PO33 3QX | Secretary | 08 October 2019 | Active |
15, Chambers Drive, Apse Heath, Sandown, England, PO36 0LR | Director | 12 November 2019 | Active |
2, Hawthorn Close, Newport, England, PO30 5FU | Director | 12 September 2023 | Active |
46, The Mall, Ryde, England, PO33 3SF | Director | 14 June 2022 | Active |
3, Plaish Lane, Newport, England, PO30 3HU | Director | 15 March 2022 | Active |
3 Meadow Green, Meadow Green, Newport, England, PO30 1XS | Director | 07 February 2023 | Active |
31 A Monkton Street, Monkton Street, Ryde, England, PO33 2BY | Director | 08 January 2021 | Active |
Merstone Cross Farmhouse, Merstone Lane, Merstone, Newport, England, PO30 3DF | Director | 09 May 2023 | Active |
Merstone Cross Farmhouse, Merstone Lane, Merstone, Newport, England, PO30 3DF | Director | 15 May 2023 | Active |
Scorpies, High Street, Whitwell, Ventnor, England, PO38 2QQ | Secretary | 21 November 2017 | Active |
38, Monterey Road, Ryde, England, PO33 3JR | Secretary | 23 May 2014 | Active |
15, Orchard Road, Shanklin, England, PO37 7NX | Director | 03 May 2018 | Active |
16c, Sandown Road, Sandown, England, PO36 9JP | Director | 01 February 2015 | Active |
21, Elm Grove,, Cowes,, England, PO31 7HB | Director | 23 May 2014 | Active |
Bunkers Copse, Bunkers Lane, Rookley, Ventnor, England, PO38 3NJ | Director | 23 May 2014 | Active |
23, The Reach Luccombe Road, Shanklin, England, PO37 6RN | Director | 04 April 2016 | Active |
42 Spencer House, Flat 9, West Hill Road, Ryde, England, PO33 1LN | Director | 04 April 2016 | Active |
21a, Brownlow Road, Sandown, England, PO36 8PA | Director | 08 June 2021 | Active |
Hideaway 31, Palmers Road, Wootton Bridge, England, PO33 4NA | Director | 17 February 2016 | Active |
Hideaway 31, Palmers Road, Wootton Bridge, England, PO33 4NA | Director | 17 February 2016 | Active |
Foxrock, Gunville West, Newport, England, PO30 5LW | Director | 08 January 2015 | Active |
33, Cross Street, Oakfield, Ryde, England, PO33 1EH | Director | 15 March 2022 | Active |
16c, Sandown Road, Sandown, PO36 9JP | Director | 12 September 2023 | Active |
16c, Sandown Road, Sandown, PO36 9JP | Director | 07 January 2019 | Active |
16c, Sandown Road, Sandown, England, PO36 9JP | Director | 14 January 2015 | Active |
26,, Carter Street,, Sandown,, England, PO36 8BL | Director | 23 May 2014 | Active |
16c, Sandown Road, Sandown, England, PO36 9JP | Director | 16 February 2015 | Active |
118, Fairlee Road, Newport, England, PO30 2EL | Director | 15 March 2022 | Active |
The Honey Pot, Millfield Avenue, East Cowes, England, PO32 6AR | Director | 03 May 2018 | Active |
137a,, Castle Road,, Newport,, England, PO30 1DP | Director | 23 May 2014 | Active |
16c, Sandown Road, Sandown, England, PO36 9JP | Director | 08 May 2015 | Active |
Scorpies,, High Street,, Whitwell, Ventnor,, England, PO38 2QQ | Director | 23 May 2014 | Active |
16c, Sandown Road, Sandown, PO36 9JP | Director | 01 June 2016 | Active |
125,, Furrlongs, Newport,, England, PO30 2BD | Director | 23 May 2014 | Active |
4,, Appldurcombe Terrace,, Wroxall, Ventnor,, England, PO38 3EE | Director | 23 May 2014 | Active |
Mrs Lesley Ann Kemp | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scorpies, High Street, Whitwell, England, PO38 2QQ |
Nature of control | : |
|
Mr William Mark Skeldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16c Sandown Road, Lake, England, PO36 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.