This company is commonly known as Wallingford Rowing Club Limited. The company was founded 20 years ago and was given the registration number 05119971. The firm's registered office is in WALLINGFORD. You can find them at The Boathouse, Thames Street, Wallingford, Oxfordshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WALLINGFORD ROWING CLUB LIMITED |
---|---|---|
Company Number | : | 05119971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Boathouse, Thames Street, Wallingford, Oxfordshire, England, OX10 0HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Cranford, Moulsford, OX10 9HU | Secretary | 05 May 2004 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 12 February 2019 | Active |
The Old Waterboard House, Icknield Road, Goring, Reading, England, RG8 0DE | Director | 23 February 2013 | Active |
12, Brookmead Drive, Wallingford, England, OX10 9BN | Director | 04 July 2023 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 27 January 2019 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 18 July 2023 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 15 October 2010 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Director | 07 January 2010 | Active |
6, Hanover Court, Wallingford, OX10 9GH | Director | 01 March 2006 | Active |
13 Swinbourne Road, Littlemore, Oxford, OX4 4PQ | Director | 01 March 2006 | Active |
43 Southfield Road, Oxfordshire, OX4 1NX | Director | 01 March 2006 | Active |
34 Wantage Road, Wallingford, OX10 0LP | Director | 22 July 2004 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 07 January 2010 | Active |
127 Brookmead Drive, Wallingford, OX10 9BH | Director | 05 May 2004 | Active |
The Boathouse, Thames Street, Wallingford, England, OX10 0HD | Director | 27 January 2019 | Active |
19 Sands Road, South Moreton, OX11 9AB | Director | 22 July 2004 | Active |
21 The Crescent, Earley, Reading, RG6 7NW | Director | 22 July 2004 | Active |
16 Atwell Close, Wallingford, OX10 0LJ | Director | 22 July 2004 | Active |
13 Egerton Road, Oxford, OX4 4JF | Director | 01 March 2006 | Active |
Lychgate House, Mongewell Park, Mongewell, Wallingford, OX10 8DA | Director | 22 July 2004 | Active |
13 Egerton Road, Oxford, OX4 4JF | Director | 01 March 2006 | Active |
32 Geoffreyson Road, Reading, RG4 7HS | Director | 15 October 2004 | Active |
Hunters Close Farm, Hailey, Witney, OX8 5UB | Director | 01 March 2006 | Active |
17 Walter Bigg Way, Wallingford, OX10 8FA | Director | 22 July 2004 | Active |
69 Rawthey Avenue, Didcot, OX11 7XW | Director | 22 July 2004 | Active |
31 Norries Drive, Wallingford, OX10 8JT | Director | 22 July 2004 | Active |
13 Swinbourne Road, Littlemore, Oxford, OX4 4PQ | Director | 15 October 2004 | Active |
17, Cross Road, Cholsey, Wallingford, England, OX10 9PE | Director | 15 October 2004 | Active |
45, Preston Crowmarsh, Wallingford, OX10 6SL | Director | 22 July 2004 | Active |
8 Green Close, Wallingford, OX10 9AJ | Director | 22 July 2004 | Active |
16 Burcot Park, Burcot, Abingdon, OX14 3DH | Director | 22 July 2004 | Active |
102 Percy Street, Oxford, OX4 3AD | Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Address | Change sail address company with old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-22 | Address | Change sail address company with old address new address. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.