This company is commonly known as Royal Tunbridge Wells District Indoor Bowls Club Limited(the). The company was founded 38 years ago and was given the registration number 01943341. The firm's registered office is in KENT. You can find them at Highwoods Lane, Tunbridge Wells, Kent, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ROYAL TUNBRIDGE WELLS DISTRICT INDOOR BOWLS CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 01943341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Pennine Walk, Tunbridge Wells, England, TN2 3NW | Director | 01 May 2019 | Active |
42 Lincoln Way, Lincoln Way, Crowborough, England, TN6 3AQ | Director | 01 May 2019 | Active |
1 Woodsgate Way, Woodsgate Way, Pembury, Tunbridge Wells, England, TN2 4NJ | Director | 01 May 2019 | Active |
Wellswood, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XY | Director | 01 May 2019 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Director | 15 May 2022 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Director | 14 April 2016 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Director | 15 May 2022 | Active |
38 Hawkenbury Road, Tunbridge Wells, TN2 5BJ | Secretary | - | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Secretary | 10 May 2010 | Active |
18 Warwick Park, Tunbridge Wells, TN2 5TB | Secretary | 16 July 1999 | Active |
Upper Verds, Cousley Wood, Wadhurst, TN5 6EY | Secretary | 23 April 1993 | Active |
21 Trinity Close, Tunbridge Wells, TN2 3QP | Secretary | 19 March 2001 | Active |
30 Maryland Road, Tunbridge Wells, TN2 5HE | Secretary | 01 January 1996 | Active |
1 Woodsgate Way, Pembury, Tunbridge Wells, TN2 4NJ | Secretary | 14 August 2006 | Active |
14 Cherry Tree Road, Tunbridge Wells, TN2 5QA | Secretary | 01 October 2003 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Secretary | 20 April 2017 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Secretary | 19 April 2012 | Active |
The Royal Tunbridge Wells District Indoor Bowls Cl, High Woods Lane, Tunbridge Wells, England, TN2 4TU | Secretary | 18 April 2013 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Secretary | 15 May 2021 | Active |
214b Forest Road, Tunbridge Wells, TN2 5JB | Secretary | 31 July 1993 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Secretary | 22 February 2023 | Active |
38 Hawkenbury Road, Tunbridge Wells, TN2 5BJ | Director | - | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Director | 22 April 2010 | Active |
Kilcreggan, Windmill Hill Brenchley, Tonbridge, TN12 7NP | Director | 25 April 1997 | Active |
Kilcreggan, Windmill Hill Brenchley, Tonbridge, TN12 7NP | Director | 09 November 1992 | Active |
15 Wallace Close, Tunbridge Wells, TN2 5HW | Director | 09 May 2005 | Active |
15 Wallace Close, Tunbridge Wells, TN2 5HW | Director | 26 April 2001 | Active |
15 Wallace Close, Tunbridge Wells, TN2 5HW | Director | 22 April 1994 | Active |
Cherry Tree House, 289 Saint Johns Road, Tunbridge Wells, TN4 9XE | Director | 20 March 2000 | Active |
28 St Davids Road, Tunbridge Wells, TN4 9JQ | Director | 22 April 2004 | Active |
36, 36, Garrick Close, Shipbourne Road, Tonbridge, United Kingdom, TN10 3RS | Director | 18 April 2013 | Active |
Spring Bank, Highgrove, Tunbridge Well, TN2 5NF | Director | - | Active |
Trinity, 8 Teise Close, Tunbridge Wells, TN2 5JN | Director | 24 April 2003 | Active |
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU | Director | 22 April 2010 | Active |
18 Warwick Park, Tunbridge Wells, TN2 5TB | Director | 23 April 1993 | Active |
Mr Peter Duncan Galbraith | ||
Notified on | : | 01 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Highwoods Lane, Kent, TN2 4TU |
Nature of control | : |
|
Mrs Susan Lorraine Mcclintock | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Highwoods Lane, Kent, TN2 4TU |
Nature of control | : |
|
Mr Raymond George Ruff | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | Highwoods Lane, Kent, TN2 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-13 | Officers | Appoint person director company with name date. | Download |
2024-05-13 | Officers | Appoint person director company with name date. | Download |
2024-05-13 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.