This company is commonly known as The British Association Of Leisure Parks, Piers & Attractions Limited. The company was founded 28 years ago and was given the registration number 03170297. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED |
---|---|---|
Company Number | : | 03170297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 St Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-30, Ely Place, London, England, EC1N 6TD | Secretary | 16 October 2012 | Active |
37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU | Director | 09 March 2021 | Active |
37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU | Director | 30 January 2023 | Active |
Bramber, New Close, Milton Abbas, Blandford Forum, England, DT11 0AU | Secretary | 02 August 2010 | Active |
4 Sanders Way, London, N19 3JA | Secretary | 29 March 1996 | Active |
The Barn, Bushy Hill Road, Westbere, Canterbury, CT2 0HE | Secretary | 23 January 2006 | Active |
Old Welbury North Downsview, Salisbury Road, Horsham, RH13 7AJ | Secretary | 11 March 1996 | Active |
Suite 12, 37, Tanner Street, London, United Kingdom, SE1 3LF | Secretary | 01 September 2011 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 11 March 1996 | Active |
The Close, 7 Netherton Road, Appleton, Abingdon, OX13 5JX | Director | 05 March 2007 | Active |
Stanmore Lodge, 48 Higher Lane Langland, Swansea, SA3 4NT | Director | 11 March 1996 | Active |
Springfield Woodway Road, Teignmouth, TQ14 8UF | Director | 06 March 2002 | Active |
Mallard House 24 Regent Avenue, Ansdell, Lytham St Annes, FY8 4AB | Director | 28 February 2005 | Active |
Tresham House, 13 Silver Street, Tetbury, United Kingdom, GL8 8DH | Director | 20 October 2011 | Active |
Sene Farmhouse, Blackhouse Hill Newington, Folkestone, CT18 8BL | Director | 15 March 2000 | Active |
39, Beach Road, Hayling Island, England, PO11 0JB | Director | 30 September 2014 | Active |
The Oaks Ridge Lane, Watford, WD1 3SX | Director | 12 February 1998 | Active |
Madame Tussauds, Marylebone Road, London, United Kingdom, NW1 5LR | Director | 25 March 2010 | Active |
29-30, Ely Place, London, England, EC1N 6TD | Director | 08 December 2017 | Active |
1, Poynters Lane, Shoeburyness, Southend-On-Sea, England, SS3 9TZ | Director | 12 November 2010 | Active |
1, Poynters Lane, Shoeburyness, Southend-On-Sea, England, SS3 9TZ | Director | 12 November 2010 | Active |
14, Magnolia Drive, Chartham, Canterbury, United Kingdom, CT4 7TG | Director | 20 October 2011 | Active |
75 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB | Director | 22 March 2004 | Active |
Drayton Manor Park & Zoo, Tamworth, B78 3TW | Director | 11 March 1996 | Active |
1, Worrelle Avenue, Middleton, Milton Keynes, England, MK10 9AD | Director | 01 January 2019 | Active |
29-30, Ely Place, London, England, EC1N 6TD | Director | 08 December 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.