This company is commonly known as Wallington Bowling Club Limited(the). The company was founded 104 years ago and was given the registration number 00161607. The firm's registered office is in WALLINGTON. You can find them at 13 Grosvenor Road, , Wallington, Surrey. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WALLINGTON BOWLING CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00161607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Grosvenor Road, Wallington, Surrey, United Kingdom, SM6 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Secretary | 08 June 2020 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 23 October 1993 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 05 May 2005 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 12 November 2000 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 06 January 2016 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 04 October 2007 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 24 March 2011 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 07 August 2018 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 29 November 2023 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 21 June 2021 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 02 February 2012 | Active |
21, Springfield Road, Wallington, England, SM6 0BD | Secretary | 03 May 2007 | Active |
60 Brambledown Road, Carshalton, SM5 4AA | Secretary | - | Active |
5 Briar Banks, Carshalton, SM5 4QB | Director | - | Active |
14 Senga Road, Hackbridge, SM6 7BQ | Director | 31 August 1994 | Active |
27 Rosedale, Sutton, | Director | - | Active |
26, Anglesey Gardens, Carshalton, England, SM5 3JE | Director | 01 October 2009 | Active |
Flat 7, 11 Ross Road, Wallington, SM6 | Director | - | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 24 February 2002 | Active |
13, Grosvenor Road, Wallington, United Kingdom, SM6 0EN | Director | 01 January 1994 | Active |
26 Mount Park, Carshalton, SM5 4PS | Director | 04 December 1994 | Active |
45 Gomshall Avenue, Wallington, SM6 8NY | Director | 12 November 2000 | Active |
12 Chilworth Gardens, Sutton, SM1 3SP | Director | - | Active |
69 Osmond Gardens, Wallington, SM6 8SX | Director | 02 May 1999 | Active |
15 Crichton Road, Carshalton Beeches, SM5 3LS | Director | 05 May 2005 | Active |
58 Mount Park, Carshalton, SM5 4PS | Director | - | Active |
15 Alcester Road, Wallington, SM6 | Director | - | Active |
72, Lexden Road, Seaford, United Kingdom, BN25 3BA | Director | 23 October 1993 | Active |
3 Calthorpe Gardens, Sutton, SM1 3DF | Director | - | Active |
16 Crichton Avenue, Wallington, SM6 8HL | Director | 23 October 1993 | Active |
40 Springfield Road, Wallington, SM6 0BB | Director | 23 March 2003 | Active |
60 Brambledown Road, Carshalton, SM5 4AA | Director | 09 June 2002 | Active |
60 Brambledown Road, Carshalton, SM5 4AA | Director | - | Active |
10 Shirley Heights, Wallington, SM6 9QD | Director | - | Active |
1 Spooner Walk, Wallington, SM6 8LL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Appoint person secretary company with name date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.