This company is commonly known as Norfolk Gliding Club Limited. The company was founded 63 years ago and was given the registration number 00666834. The firm's registered office is in NORWICH. You can find them at Tibenham Airfield, Tibenham, Norwich, Norfolk. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NORFOLK GLIDING CLUB LIMITED |
---|---|---|
Company Number | : | 00666834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1960 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tibenham Airfield, Tibenham, Norwich, Norfolk, England, NR16 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gyton House, Station Road, Great Moulton, Norwich, England, NR15 2DX | Director | 03 March 2022 | Active |
Pinns Piece, Yoxford, Saxmundham, England, IP17 3EX | Director | 10 July 2021 | Active |
9, Kingfisher Road, Attleborough, England, NR17 2RL | Director | 23 October 2023 | Active |
3, St. Pauls Close, Beccles, England, NR34 9PT | Director | 21 September 2023 | Active |
Garden House, Chapel Lane, Ashby St. Mary, Norwich, England, NR14 7AZ | Director | 10 July 2021 | Active |
37, Upper Olland Street, Bungay, England, NR35 1BE | Director | 03 February 2022 | Active |
14, Maple Drive, Taverham, Norwich, England, NR8 6TF | Director | 10 July 2021 | Active |
6, Westgate Close, Norwich, England, NR2 3NQ | Secretary | 10 July 2021 | Active |
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT | Secretary | 06 February 2020 | Active |
18 Alexander Close, Long Stratton, Norwich, NR15 2RJ | Secretary | - | Active |
Turnpike House 55 Norwich Road, Tacolneston, NR16 1BY | Director | 16 June 2001 | Active |
23, Sandringham Road, Norwich, England, NR2 3RY | Director | 10 July 2021 | Active |
Scythe Cottage, Well Corner Thompson, Watton, IP24 1PS | Director | 10 July 1993 | Active |
2 Moor Cottage, Norwich Road Dickleburgh, Diss, IP21 4NS | Director | 01 April 2006 | Active |
26 Sheffield Road, Wymondham, NR18 0LZ | Director | 11 December 2002 | Active |
26 Sheffield Road, Wymondham, NR18 0LZ | Director | - | Active |
Lindum House Wash Lane, Aslacton, Norwich, NR15 2JR | Director | 10 July 1993 | Active |
18 Alexander Close, Long, Stratton, Norwich, Norfolk, NR15 2JR | Director | 01 November 2009 | Active |
Avondale, Norwich Road Besthorpe, Attleborough, NR17 2LB | Director | 14 August 1995 | Active |
7 Saltgate, Beccles, NR34 9AN | Director | 10 July 1993 | Active |
Bridge Farm, Skeyton Road, North Walsham, England, NR28 0LU | Director | 01 March 2014 | Active |
Tudor Cottage, 70 High Street, Ixworth, IP31 2HJ | Director | 10 February 1993 | Active |
6, Westgate Close, Norwich, England, NR2 3NQ | Director | 10 July 2021 | Active |
173 Ramnoth Road, Wisbech, PE13 2SW | Director | - | Active |
9, Station Road, Great Moulton, Norwich, England, NR15 2DX | Director | 18 February 2017 | Active |
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT | Director | 09 January 2020 | Active |
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT | Director | 29 August 2020 | Active |
3 Mackenzie Road, Thetford, IP24 3NQ | Director | - | Active |
Shotesham Lodge The Street, Shotesham All Saints, Norwich, NR15 1YL | Director | 25 July 1998 | Active |
2, Green Man Close, Oakley, Diss, England, IP21 4BF | Director | 18 February 2017 | Active |
170, Norwich Road, Aylsham, Norwich, England, NR11 6JJ | Director | 26 October 2023 | Active |
6 Crow Road, North Walsham, NR28 0DJ | Director | 01 April 2006 | Active |
The Old Manse High Road, Wortwell, Harleston, IP20 0EN | Director | 08 July 1994 | Active |
21 Stanley Road, Diss, IP22 3BN | Director | - | Active |
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT | Director | 30 June 2018 | Active |
Mr Martin Philip Day | ||
Notified on | : | 10 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Westgate Close, Norwich, England, NR2 3NQ |
Nature of control | : |
|
Mr Eric Ratcliffe | ||
Notified on | : | 10 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden House, Chapel Lane, Norwich, England, NR14 7AZ |
Nature of control | : |
|
Mr Stephen Flowitt-Hill | ||
Notified on | : | 10 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinns Piece, Yoxford, Saxmundham, England, IP17 3EX |
Nature of control | : |
|
Mr Tim Smith | ||
Notified on | : | 29 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT |
Nature of control | : |
|
Mr James Andrew Loveland | ||
Notified on | : | 29 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT |
Nature of control | : |
|
Mr Mike Hoy | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Green Man Close, Green Man Close, Diss, England, IP21 4BF |
Nature of control | : |
|
Mr Michael Hoy | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Green Man Close, Diss, England, IP21 4BF |
Nature of control | : |
|
Mr Michael Crook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridge Farm, Skeyton Road, North Walsham, England, NR28 0LU |
Nature of control | : |
|
Mr John Paul William Roche-Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Barn, The Street, King's Lynn, England, PE32 2DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Change account reference date company current extended. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Change person secretary company with change date. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.