PRIORY WATER SPORTS ASSOCIATION LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7YD

Company number 01905218
Status Active
Incorporation Date 15 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 CHELMER CLOSE, BEDFORD, MK41 7YD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIORY WATER SPORTS ASSOCIATION LIMITED are www.priorywatersportsassociation.co.uk, and www.priory-water-sports-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Bedford St Johns Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 9.6 miles; to Ridgmont Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priory Water Sports Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01905218. Priory Water Sports Association Limited has been working since 15 April 1985. The present status of the company is Active. The registered address of Priory Water Sports Association Limited is 11 Chelmer Close Bedford Mk41 7yd. The company`s financial liabilities are £2.8k. It is £0.31k against last year. The cash in hand is £1.65k. It is £0.67k against last year. And the total assets are £3.52k, which is £0.67k against last year. KITCHIN, Colin Andrew is a Secretary of the company. BAKER, Susan Margaret is a Director of the company. DICKS, Charles Peter is a Director of the company. KNOWLES, Richard Graham, Dr is a Director of the company. LLOYD, Ivor James is a Director of the company. OGBORN, Anthony Douglas Ronald is a Director of the company. STANBRIDGE, Brian John is a Director of the company. Secretary FENNELL, Lewis John has been resigned. Secretary JENKIN, Paul Frederick Llewellyn has been resigned. Director BARTON, Peter John has been resigned. Director BEARD, Roy has been resigned. Director CRAWFORD, David Robert has been resigned. Director CROFT, Andrew John has been resigned. Director CROFT, Andrew John has been resigned. Director DENTON, Gary has been resigned. Director FENNELL, Lewis John has been resigned. Director HARPER, Derrick Harvey has been resigned. Director HUMPHREYS, Philip John has been resigned. Director OGBORN, Anthony Douglas Ronald has been resigned. Director PHILLIPS, Anne Murray has been resigned. Director PYNE, John Henry has been resigned. Director ROSS, Jennifer Anne has been resigned. Director TELLAM, Colin James has been resigned. Director YOUNG, Phillip Alfred has been resigned. The company operates in "Activities of sport clubs".


priory water sports association Key Finiance

LIABILITIES £2.8k
+12%
CASH £1.65k
+68%
TOTAL ASSETS £3.52k
+23%
All Financial Figures

Current Directors

Secretary
KITCHIN, Colin Andrew
Appointed Date: 09 December 1997

Director
BAKER, Susan Margaret
Appointed Date: 06 April 2004
73 years old

Director
DICKS, Charles Peter
Appointed Date: 27 January 1998
72 years old

Director
KNOWLES, Richard Graham, Dr
Appointed Date: 12 October 2010
70 years old

Director
LLOYD, Ivor James

79 years old

Director
OGBORN, Anthony Douglas Ronald
Appointed Date: 15 April 1997
86 years old

Director
STANBRIDGE, Brian John
Appointed Date: 06 December 1994
66 years old

Resigned Directors

Secretary
FENNELL, Lewis John
Resigned: 16 April 1996

Secretary
JENKIN, Paul Frederick Llewellyn
Resigned: 01 January 1998
Appointed Date: 16 April 1996

Director
BARTON, Peter John
Resigned: 12 October 2010
Appointed Date: 06 December 2005
80 years old

Director
BEARD, Roy
Resigned: 06 December 2005
Appointed Date: 06 December 1994
91 years old

Director
CRAWFORD, David Robert
Resigned: 15 November 1995
Appointed Date: 08 December 1992
65 years old

Director
CROFT, Andrew John
Resigned: 10 February 1997
Appointed Date: 17 October 1995
66 years old

Director
CROFT, Andrew John
Resigned: 07 December 1993
Appointed Date: 03 December 1991
66 years old

Director
DENTON, Gary
Resigned: 13 December 1997
Appointed Date: 05 December 1995
62 years old

Director
FENNELL, Lewis John
Resigned: 15 April 1997
99 years old

Director
HARPER, Derrick Harvey
Resigned: 27 January 1993
88 years old

Director
HUMPHREYS, Philip John
Resigned: 01 August 1995
Appointed Date: 06 December 1994
57 years old

Director
OGBORN, Anthony Douglas Ronald
Resigned: 06 December 1994
Appointed Date: 03 December 1991
86 years old

Director
PHILLIPS, Anne Murray
Resigned: 27 November 1992
74 years old

Director
PYNE, John Henry
Resigned: 06 December 1994
Appointed Date: 27 April 1993
95 years old

Director
ROSS, Jennifer Anne
Resigned: 06 December 1994
Appointed Date: 07 December 1993
86 years old

Director
TELLAM, Colin James
Resigned: 06 December 2005
86 years old

Director
YOUNG, Phillip Alfred
Resigned: 12 January 2004
Appointed Date: 09 December 1997
81 years old

PRIORY WATER SPORTS ASSOCIATION LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 4 December 2015 no member list
04 Jan 2016
Registered office address changed from 1 Lurke Street Bedford Beds MK40 3TN to 11 Chelmer Close Bedford MK41 7YD on 4 January 2016
...
... and 99 more events
23 Jan 1988
Annual return made up to 31/12/87

14 Jul 1987
Director resigned;new director appointed

19 Nov 1986
Annual return made up to 02/10/86

19 Aug 1986
Registered office changed on 19/08/86 from: 88 high street bedford MK40 1NN

23 Jul 1986
Director resigned;new director appointed