This company is commonly known as Salopian Flyfishers Association Limited. The company was founded 45 years ago and was given the registration number 01366838. The firm's registered office is in BRIDGNORTH. You can find them at Henley House, Oldbury, Bridgnorth, Shropshire. This company's SIC code is 93199 - Other sports activities.
Name | : | SALOPIAN FLYFISHERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01366838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1978 |
End of financial year | : | 13 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henley House, Oldbury, Bridgnorth, Shropshire, WV16 5LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henley House, Oldbury, Bridgnorth, WV16 5LW | Secretary | 01 December 2008 | Active |
Hallonsford, Worfield, Bridgnorth, WV15 5LW | Director | 27 November 2007 | Active |
Henley House, Oldbury, Bridgnorth, WV16 5LW | Director | 16 December 2022 | Active |
Henley House, Oldbury, Bridgnorth, WV16 5LW | Director | 01 December 2008 | Active |
10 The Wold, Claverley, Wolverhampton, WV5 7BD | Secretary | - | Active |
69 Chillington Drive, Codsall, Wolverhampton, WV8 1AW | Secretary | 12 January 1998 | Active |
59 Springhill Park, Lower Penn, Wolverhampton, WV4 4TR | Secretary | 10 December 1998 | Active |
50 Broadway, Codsall, Wolverhampton, WV8 2EL | Director | 10 January 2000 | Active |
10 The Wold, Claverley, Wolverhampton, WV5 7BD | Director | - | Active |
69 Chillington Drive, Codsall, Wolverhampton, WV8 1AW | Director | 12 January 1998 | Active |
1 Upper Wood, The Rock, Telford, TF3 5DR | Director | - | Active |
Henley House, Oldbury, Bridgnorth, WV16 5LW | Director | 27 February 2020 | Active |
78, Chillington Drive, Codsall, Wolverhampton, England, WV8 1AY | Director | 21 November 2016 | Active |
63 Suckling Green Lane, Codsall, Wolverhampton, WV8 2BT | Director | 22 November 1999 | Active |
59 Springhill Park, Lower Penn, Wolverhampton, WV4 4TR | Director | 10 December 1998 | Active |
Mr Robert Foley | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Henley House, Oldbury, Bridgnorth, WV16 5LW |
Nature of control | : |
|
Mr John Smith | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Henley House, Oldbury, Bridgnorth, WV16 5LW |
Nature of control | : |
|
Mr Stephen Donald Stewart Walls | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Chillington Drive, Wolverhampton, England, WV8 1AY |
Nature of control | : |
|
Mr Graham Winwood | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Henley House, Oldbury, Bridgnorth, WV16 5LW |
Nature of control | : |
|
Mr Royston John Clark | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hallonsford, Worfield, Bridgnorth, England, WV15 5LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.