This company is commonly known as The British Two Stroke Club Limited. The company was founded 20 years ago and was given the registration number 04815138. The firm's registered office is in HAYLING ISLAND. You can find them at 8 Pagham Gardens, , Hayling Island, Hampshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE BRITISH TWO STROKE CLUB LIMITED |
---|---|---|
Company Number | : | 04815138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Pagham Gardens, Hayling Island, Hampshire, PO11 9SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Secretary | 13 June 2010 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 30 June 2013 | Active |
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Director | 02 July 2011 | Active |
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Director | 02 July 2011 | Active |
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Director | 02 July 2011 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 01 August 2015 | Active |
8 Pagham Gardens, Hayling Island, PO11 9SS | Director | 31 July 2004 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 01 July 2017 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 01 August 2015 | Active |
20, Fairfield, Gamlingay, Sandy, England, SG19 3LG | Director | 22 February 2021 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 22 February 2021 | Active |
2 Eyebrook Close, Loughborough, LE11 4PS | Secretary | 30 June 2003 | Active |
38 Charles Drive, Cuxton, Rochester, ME2 1DR | Director | 03 July 2004 | Active |
76 Hatch Road, Brentwood, CM15 9PX | Director | 30 June 2003 | Active |
24 Glengall Road, London, SE15 6NN | Director | 05 July 2003 | Active |
8, Pagham Gardens, Hayling Island, PO11 9SS | Director | 04 December 2015 | Active |
56 Lysander Way, Waterlooville, Portsmouth, PO7 8LH | Director | 27 October 2005 | Active |
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Director | 02 July 2011 | Active |
8, Pagham Gardens, Hayling Island, England, PO11 9SS | Director | 12 June 2010 | Active |
12 High View, Wootton, Northampton, NN4 6JS | Director | 05 July 2003 | Active |
Cringletie, St Nicolas Avenue, Cranleigh, GU6 7AQ | Director | 27 October 2005 | Active |
118 Western Road, Lancing, BN15 9TY | Director | 07 October 2003 | Active |
23 Finch Way, Narborough, Leicester, LE19 2TP | Director | 05 July 2003 | Active |
45 Moores Hill, Olney, MK46 5DY | Director | 05 July 2003 | Active |
Headlong, Rushett Common, Bramley, GU5 0LG | Director | 30 June 2003 | Active |
1 Birchall Road, Rushden, NN10 9RQ | Director | 05 July 2003 | Active |
Dormer House, 3a Hilda Gardens, Waterlooville, PO7 6PQ | Director | 05 July 2003 | Active |
2 Field Close, Worcester, WR3 8QU | Director | 05 July 2003 | Active |
30 Hall Road, Burbage, LE10 2LU | Director | 05 July 2003 | Active |
259 Harlestone Road, Northampton, NN5 6DD | Director | 05 July 2003 | Active |
259 Harlestone Road, Duston, Northampton, NN5 6DD | Director | 03 July 2004 | Active |
Mr John Michael Hawthorn | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Address | : | 8, Pagham Gardens, Hayling Island, PO11 9SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-14 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.