This company is commonly known as National Small-bore Rifle Association(the). The company was founded 121 years ago and was given the registration number 00076008. The firm's registered office is in BROOKWOOD. You can find them at Lord Roberts Centre, Bisley Camp, Brookwood, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE) |
---|---|---|
Company Number | : | 00076008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1903 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lord Roberts Centre, Bisley Camp, Brookwood, Surrey, GU24 0NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 01 August 2017 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 01 August 2020 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 30 July 2019 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 28 November 2020 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 14 January 2023 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 07 August 2017 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 14 January 2023 | Active |
The Old School House, The Hatch, Burghfield, Reading, RG30 3TJ | Secretary | 18 October 1993 | Active |
11 Nightingale Drive, Mytchett, Camberley, GU16 6BZ | Secretary | - | Active |
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB | Secretary | 17 July 2005 | Active |
48 Whiteley Road, Norwood, London, SE19 1JT | Secretary | 01 July 1993 | Active |
188 Hale Road, Hale, Alrtincham, WA15 8DF | Director | 31 July 1993 | Active |
13 Salisbury Road, Garston, Liverpool, L19 0PH | Director | - | Active |
15 Ashfield Villas, Falmouth, TR11 2EU | Director | 29 July 1995 | Active |
27 Tancred Road, High Wycombe, HP13 5EQ | Director | - | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 12 August 2002 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 01 April 2023 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 01 March 2021 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 31 July 2010 | Active |
3 Belloc Road, Wick, Littlehampton, BN17 7EY | Director | 26 July 2003 | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 07 August 2017 | Active |
Morcott, Old Rectory Drive Eastergate, Chichester, PO20 6XH | Director | 19 November 1994 | Active |
37 Canning Street, Toxteth, Liverpool, L8 7NN | Director | - | Active |
37 London Street, Faringdon, SN7 7AG | Director | 29 July 1995 | Active |
On The Green, Weston, Hitchin, SG4 7DH | Director | 31 July 1993 | Active |
24 Troon Shadow Road, Amington, Tamworth, B77 4RB | Director | 26 July 2003 | Active |
24 Troon Shadow Road, Amington, Tamworth, B77 4RB | Director | - | Active |
Roysden, 1 The Rosery, Bourne End, SL8 5TB | Director | - | Active |
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP | Director | 07 August 2017 | Active |
The Beeches, Shaftesbury Road, Bisley, GU24 9ER | Director | 29 July 2000 | Active |
1 Constable Road, Eaton Rise, Norwich, NR4 6RN | Director | - | Active |
23 Stewart Avenue, Shepperton, TW17 0EQ | Director | 31 July 1993 | Active |
The Peak 75 Olivers Battery Road South, Winchester, SO22 4JD | Director | - | Active |
Fairfield Norwich Road, Guist, Dereham, NR20 5LU | Director | - | Active |
24 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP | Director | - | Active |
Mr Martin Scrivens | ||
Notified on | : | 14 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Lord Roberts Centre, Brookwood, GU24 0NP |
Nature of control | : |
|
Mr Rv Watchorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Lord Roberts Centre, Brookwood, GU24 0NP |
Nature of control | : |
|
Mr Rw Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Address | : | Lord Roberts Centre, Brookwood, GU24 0NP |
Nature of control | : |
|
Mr Ki Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Lord Roberts Centre, Brookwood, GU24 0NP |
Nature of control | : |
|
Mr Rb Loughridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Lord Roberts Centre, Brookwood, GU24 0NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.