This company is commonly known as Windle Bowling Club Limited(the). The company was founded 129 years ago and was given the registration number 00041842. The firm's registered office is in MERSEYSIDE. You can find them at Hard Lane, St. Helens, Merseyside, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WINDLE BOWLING CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00041842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1894 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hard Lane, St. Helens, Merseyside, WA10 6JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hard Lane, St. Helens, Merseyside, WA10 6JT | Director | 23 February 2024 | Active |
Hard Lane, St. Helens, Merseyside, WA10 6JT | Director | 22 February 2017 | Active |
14, Walton Road, Dentons Green, St. Helens, England, WA10 6JJ | Director | 27 February 2019 | Active |
Hard Lane, St. Helens, Merseyside, WA10 6JT | Director | 16 March 2023 | Active |
36, St. Thomas Close, Windle, St. Helens, England, WA10 6BN | Director | 27 February 2013 | Active |
7, Dovecote Drive, Haydock, St. Helens, England, WA11 0SD | Director | 26 February 2020 | Active |
8, Moorfield Road, St Helens, United Kingdom, WA10 6AU | Secretary | 17 February 1999 | Active |
Craiglands 2 Chapel Lane, Eccleston, St Helens, WA10 5DB | Secretary | - | Active |
158 Huyton Lane, Liverpool, L36 1TQ | Director | 16 October 1991 | Active |
557 Burrows Lane, Eccleston, St Helens, WA10 5AN | Director | 17 February 1999 | Active |
59 Coronation Road, Windle, St Helens, WA10 6BQ | Director | - | Active |
8, Moorfield Road, St Helens, United Kingdom, WA10 6AU | Director | 20 February 2006 | Active |
264 Dentons Green Lane, Dentons Green, St Helens, WA10 6RZ | Director | - | Active |
63 Ruskin Drive, Dentons Green, St Helens, WA10 6RW | Director | 21 March 1996 | Active |
49 St Helens Road, Rainford, St Helens, WA11 7QR | Director | 15 February 1995 | Active |
Hard Lane, St. Helens, Merseyside, WA10 6JT | Director | 24 February 2010 | Active |
36 Swinburne Road, Dentons Green, St. Helens, WA10 6AN | Director | 16 February 2000 | Active |
4, Walmesley Road, Eccleston, St Helens, United Kingdom, WA10 5LA | Director | 22 February 2012 | Active |
1 Crantock Grove, Windle, St Helens, WA10 6EJ | Director | 27 February 2002 | Active |
142 Greenfield Road, Dentons Green, St Helens, WA10 6SG | Director | - | Active |
7, Graysons Road, Rainford, St. Helens, England, WA11 8JH | Director | 27 February 2019 | Active |
Hard Lane, St. Helens, Merseyside, WA10 6JT | Director | 01 June 2022 | Active |
97, Kiln Lane, Dentons Green, St. Helens, England, WA10 6AZ | Director | 22 February 2017 | Active |
56 Avon Road, Billinge, Wigan, WN5 7QU | Director | 16 February 2000 | Active |
194 Greenfield Road, St Helens, WA10 6SF | Director | 21 February 2007 | Active |
16, Fairfield Road, Dentons Green, St. Helens, England, WA10 6AJ | Director | 22 February 2017 | Active |
26, Hamilton Road, Windle, St. Helens, England, WA10 6HG | Director | 27 February 2019 | Active |
48, Clover Hey, St. Helens, England, WA11 9NN | Director | 27 February 2019 | Active |
48, Clover Hey, St. Helens, England, WA11 9NN | Director | 01 April 2015 | Active |
48, Clover Hey, St Helens, WA11 9NN | Director | 27 February 2008 | Active |
48, Clover Hey, St. Helens, England, WA11 9NN | Director | 01 August 2018 | Active |
4 Mere Hey, Eccleston, St. Helens, WA10 5AJ | Director | 27 February 2002 | Active |
48 Millbrook Lane, St Helens, WA10 4QU | Director | 20 June 2007 | Active |
6 Richmond Close, Eccleston, St Helens, WA10 5JE | Director | - | Active |
27 Pike House Road, Eccleston, St Helens, WA10 5JZ | Director | 17 February 1993 | Active |
Mr Bernard Graney | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Hard Lane, Merseyside, WA10 6JT |
Nature of control | : |
|
Mr Peter Case | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Walmesley Road, Walmesley Road, St. Helens, England, WA10 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-03 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2022-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.