This company is commonly known as The Uk Windsurfing Association. The company was founded 42 years ago and was given the registration number 01621800. The firm's registered office is in HOLSWORTHY. You can find them at Stanhope House, 9-10 Fore Street, Holsworthy, Devon. This company's SIC code is 93199 - Other sports activities.
Name | : | THE UK WINDSURFING ASSOCIATION |
---|---|---|
Company Number | : | 01621800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanhope House, 9-10 Fore Street, Holsworthy, Devon, United Kingdom, EX22 6DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 20 April 2002 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 06 April 2007 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 06 April 2007 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 06 April 2007 | Active |
2 Waterford Gate, Pine Street, Aylesbury, United Kingdom, HP19 7HX | Director | 07 October 2023 | Active |
15 Victoria Road, Clevedon, United Kingdom, BS21 7RY | Director | 07 October 2023 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 26 May 2013 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 25 October 2002 | Active |
Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT | Director | 02 May 2010 | Active |
1 Hawthorne Way, Ashgate, Chesterfield, S42 7JS | Secretary | - | Active |
23 Knights Bank Road, Hillhead, Fareham, PO14 3JY | Secretary | 27 October 1995 | Active |
Canada Barn, Kinwarton, Alcester, B49 6HA | Secretary | 10 April 1999 | Active |
9, Holmfield Avenue West, Leicester Forest East, Leicester, LE3 3FE | Director | 20 June 2009 | Active |
11 Brook Street, Walcote, Lutterworth, LE17 4JR | Director | 10 April 1999 | Active |
Blossom House, 11a Lower Guildford Road, Knaphill, Woking, GU21 2EE | Director | 01 January 2001 | Active |
Woodyton Farm House, Woodyton Farm, Gracedieu Whitwick, Coalville, LE67 5UG | Director | 06 April 2007 | Active |
24 Rose Bank Drive, Arnold, Nottingham, NG5 8RB | Director | 30 June 1992 | Active |
75, Halstock Crescent, Poole, United Kingdom, BH17 9BE | Director | 25 October 2002 | Active |
1 Hawthorne Way, Ashgate, Chesterfield, S42 7JS | Director | - | Active |
Oc13ctt, Prince Wm Of Glos Barracks, Grantham, United Kingdom, NG31 7TJ | Director | 09 November 2003 | Active |
25 Chiltern View Road, Uxbridge, UB8 2PE | Director | 10 April 1999 | Active |
6 The Rookery, Orton Wistow, Peterborough, PE2 6YT | Director | 24 October 1997 | Active |
15 Impstone Road, Pamber Heath, Tadley, RG26 3EG | Director | 04 June 1999 | Active |
5, Alderlea Close, Durham, United Kingdom, DH1 1DS | Director | 02 May 2010 | Active |
37 Columba Drive, Leighton Buzzard, LU7 8YN | Director | 28 March 1992 | Active |
29 Townley Street, Briercliffe, Burnley, BB10 2HS | Director | 28 October 1993 | Active |
59 Poland Street, London, W1F 7NS | Director | 10 April 1999 | Active |
Summer Place, Marine Drive West Shore, Llandudno, LL30 2QZ | Director | 09 November 2003 | Active |
5 Thurmell Close, Hedge End, Southampton, SO30 0PL | Director | 20 April 2002 | Active |
14 Grove Road, Seaford, BN25 1TP | Director | 20 April 2002 | Active |
19 Redland Avenue, Carlton, Nottingham, NG4 3EW | Director | - | Active |
17 St Augustine Road, Heath, Cardiff, CF14 4BD | Director | 01 January 2001 | Active |
170 Whitchurch Road, Cardiff, CF4 3JP | Director | 01 November 1994 | Active |
36, Frensham Road, Lower Bourne, Farnham, GU10 3NY | Director | 06 April 2007 | Active |
Pen Llanw, Tocyn Brwyn Pwllheli, Gwynedd, LL53 5AY | Director | 09 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.