This company is commonly known as West Hockey Association. The company was founded 8 years ago and was given the registration number 09634401. The firm's registered office is in TAUNTON. You can find them at 12 Loscombe Meadow, North Curry, Taunton, . This company's SIC code is 93199 - Other sports activities.
Name | : | WEST HOCKEY ASSOCIATION |
---|---|---|
Company Number | : | 09634401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Loscombe Meadow, North Curry, Taunton, England, TA3 6AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
England Hockey, Bisham Abbey, Bisham, Marlow, England, SL7 1RR | Director | 18 July 2022 | Active |
12, Woodcroft Cottage, Ivywell Road, Bristol, England, BS9 1NX | Director | 26 October 2021 | Active |
Spurway Farm, Days-Pottles Lane, Exminster, Exeter, England, EX6 8AZ | Director | 16 July 2020 | Active |
1, Longs Field, North Curry, Taunton, England, TA3 6NN | Director | 11 June 2015 | Active |
Little Marley, Hulham Road, Exmouth, England, EX8 5DZ | Director | 05 December 2022 | Active |
298, Canford Lane, Westbury-On-Trym, Bristol, England, BS9 3PL | Director | 17 July 2023 | Active |
Apsleys, 21 Bampton Street, Tiverton, England, EX16 6AA | Secretary | 30 June 2016 | Active |
57 Prestbury Drive, Warminster, England, BA12 9LF | Director | 11 June 2015 | Active |
18, Caversham Avenue, London, England, N13 4LN | Director | 15 June 2020 | Active |
Jasmine Cottage, Wrigglebrook Lane, Kings Thorn, Hereford, England, HR2 8AW | Director | 11 June 2015 | Active |
7, Yeabsleys Way, Castle Cary, England, BA7 7HB | Director | 20 September 2015 | Active |
21 Bampton Street, Tiverton, England, EX16 6AA | Director | 11 June 2015 | Active |
18, Kirke Grove, Taunton, England, TA2 8SB | Director | 15 July 2021 | Active |
565, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NL | Director | 21 July 2020 | Active |
8, Downs Cote Gardens, Bristol, England, BS9 3TT | Director | 08 June 2021 | Active |
Mr Charles Keith Dingle | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Loscombe Meadow, Taunton, England, TA3 6AT |
Nature of control | : |
|
Mr Charles Robertson Hallows | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Yeabsleys Way, Castle Cary, England, BA7 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-10 | Officers | Change person director company with change date. | Download |
2023-07-23 | Officers | Appoint person director company with name date. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Officers | Termination director company with name termination date. | Download |
2021-10-10 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Change of constitution | Statement of companys objects. | Download |
2021-06-23 | Incorporation | Memorandum articles. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.