This company is commonly known as The Bath, Wilts And North Dorset Gliding Club Limited. The company was founded 61 years ago and was given the registration number 00741827. The firm's registered office is in WARMINSTER. You can find them at The Park, Kingston Deverill, Warminster, Wiltshire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE BATH, WILTS AND NORTH DORSET GLIDING CLUB LIMITED |
---|---|---|
Company Number | : | 00741827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1962 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Park, Kingston Deverill, Warminster, Wiltshire, BA12 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldberry, South Street Milborne Port, Sherborne, DT9 5DH | Secretary | 28 April 2007 | Active |
48, Rodwell Park, Rodwell Park, Trowbridge, England, BA14 7LY | Director | 01 May 2013 | Active |
57, Church View, Gillingham, England, SP8 4XE | Director | 01 June 2019 | Active |
Sunnylands Farm, Front Street, East Stour, Gillingham, England, SP8 5LQ | Director | 01 May 2016 | Active |
Holmlee, Main Street, Mudford, Yeovil, United Kingdom, BA11 5TE | Director | 06 May 2023 | Active |
Mill Cottage, Kings Stag, Sturminster Newton, England, DT10 2AU | Director | 01 June 2018 | Active |
5, Ferry Bridge Green, Ferrybridge Green Hedge End, Southampton, England, SO30 0JX | Director | 01 May 2013 | Active |
25, Picket Close, Fordingbridge, England, SP6 1JX | Director | 06 May 2023 | Active |
8 Styles Avenue, Styles Avenue, Frome, England, BA11 5JN | Director | 01 May 2010 | Active |
15 Kenelm Close, 15 Kenelm Close, Sherborne, England, DT9 6BL | Director | 25 May 2022 | Active |
53, Whiting Way, Wrington, England, BS40 5AS | Director | - | Active |
Bay Tree Cottage, Bat Alley, Marnhull, Sturminster Newton, England, DT10 1NX | Director | 06 May 2023 | Active |
2 Westbrook Green, Westbrook Bromham, Chippenham, SN15 2EF | Secretary | 03 May 2003 | Active |
Goldberry, South Street Milborne Port, Sherborne, DT9 5DH | Secretary | 06 May 2000 | Active |
2 Ethendun, Bratton, Westbury, BA13 4RX | Secretary | - | Active |
48 Rodwell Park, Trowbridge, BA14 7LY | Director | 04 April 1998 | Active |
8 Cabot Close, Cabot Close, Saltford, Bristol, England, BS31 3LQ | Director | 14 August 2020 | Active |
48 Ash Drive, North Bradley, Trowbridge, BA14 0SN | Director | 21 May 1994 | Active |
Quions, Shaftesbury Road, Mere, Warminster, United Kingdom, BA12 6BW | Director | 03 May 2009 | Active |
8 Acacia Drive, Frome, BA11 2TS | Director | 04 May 2002 | Active |
2 Westbrook Green, Westbrook Bromham, Chippenham, SN15 2EF | Director | 03 May 2003 | Active |
2 Westbrook Green, Westbrook Bromham, Chippenham, SN15 2EF | Director | 03 May 2003 | Active |
19 Shaftesbury Close, Nailsea, Bristol, BS19 2QH | Director | - | Active |
Ashley House, Newland, Sherbourne, DT9 3DT | Director | - | Active |
6 Corhampton Road, Boscombe East, Bournemouth, BH6 5NU | Director | 01 May 2004 | Active |
111 High Street, Sutton Veny, Warminster, BA12 7AW | Director | - | Active |
47 Poolemead Road, Bath, BA2 1QW | Director | - | Active |
8 Culver Hill, Culverhill, Frome, England, BA11 5AD | Director | 01 June 2021 | Active |
The Park, Kingston Deverill, Warminster, BA12 7HF | Director | 01 May 2012 | Active |
3 Perrys Lane, Seend, Melksham, SN12 6QA | Director | - | Active |
6 Ashmeads Way, Wimborne, BH21 2NZ | Director | 13 May 1995 | Active |
12, Ashton Crescent, Nailsea, Bristol, England, BS48 2JR | Director | 01 June 2018 | Active |
21 Queens Road, Ferndown, BH22 9RT | Director | 21 May 1994 | Active |
The Byre, Higher Farm Lane, North Barrow, Yeovil, England, BA22 7LX | Director | 02 May 2015 | Active |
The Byre, Higher Farm North Barrow, Yeovil, BA22 7LX | Director | 08 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.