SUTTON COLDFIELD BRIDGE CLUB LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 2QA

Company number 03995412
Status Active
Incorporation Date 17 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ROGER SMOLDON GROUND, 160 WALMLEY ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B76 2QA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 17 May 2016 no member list; Appointment of Mr John Frederick Patterson as a director on 22 April 2016; Termination of appointment of Marilyn Ann Hollingdale as a director on 22 April 2016. The most likely internet sites of SUTTON COLDFIELD BRIDGE CLUB LIMITED are www.suttoncoldfieldbridgeclub.co.uk, and www.sutton-coldfield-bridge-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sutton Coldfield Bridge Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03995412. Sutton Coldfield Bridge Club Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Sutton Coldfield Bridge Club Limited is The Roger Smoldon Ground 160 Walmley Road Sutton Coldfield West Midlands B76 2qa. The company`s financial liabilities are £51.01k. It is £5.12k against last year. And the total assets are £48.18k, which is £5.12k against last year. HARRIS, Christopher David is a Secretary of the company. DYER, Charlene Bernadette is a Director of the company. GREEN, Stanley Robert is a Director of the company. HARRIS, Christopher David is a Director of the company. HERBERT, Gillian Mary is a Director of the company. KINGMAN, Michael John, Dr is a Director of the company. LEWIS, Patricia is a Director of the company. MATTHEWS, Kathleen is a Director of the company. MCKEOWN, William James is a Director of the company. PATTERSON, John Frederick is a Director of the company. PENNY, Robert Edgar is a Director of the company. SARGEANT, Hilary Anne is a Director of the company. WOOSNAM, Nicholas Maxwell is a Director of the company. Secretary WHITTAKER, Janet has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABREY, Howard Thomas has been resigned. Director ARGUST, Nigel James has been resigned. Director BAILEY, Mary Ann has been resigned. Director BAKER, Valerie Mary has been resigned. Director COOMBS, Caroline Joanna has been resigned. Director CRANE, Norman Kenneth has been resigned. Director CURRAN, Catherine Elizabeth has been resigned. Director DOWNING, Jonathan Stewart has been resigned. Director GREEN, Stanley Robert has been resigned. Director HIND, John Herbert has been resigned. Director HOLLINGDALE, Marilyn Ann has been resigned. Director JONES, Linda Donning has been resigned. Director MILNER, Frederick Sydney has been resigned. Director MORRISS, Michael Riddell has been resigned. Director NASH, Brian Thomas has been resigned. Director PARKER, Brian Keith has been resigned. Director POTTER, James David, Reverend Canon has been resigned. Director PRESTON, Dorothy has been resigned. Director PRICE, Frances Harriet has been resigned. Director SCOTT, Myra Howie has been resigned. Director WERRY, David Geoffrey has been resigned. Director WHITTAKER, Janet has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of sport clubs".


sutton coldfield bridge club Key Finiance

LIABILITIES £51.01k
+11%
CASH n/a
TOTAL ASSETS £48.18k
+11%
All Financial Figures

Current Directors

Secretary
HARRIS, Christopher David
Appointed Date: 25 March 2014

Director
DYER, Charlene Bernadette
Appointed Date: 25 March 2014
68 years old

Director
GREEN, Stanley Robert
Appointed Date: 26 March 2013
81 years old

Director
HARRIS, Christopher David
Appointed Date: 29 March 2011
75 years old

Director
HERBERT, Gillian Mary
Appointed Date: 11 April 2006
79 years old

Director
KINGMAN, Michael John, Dr
Appointed Date: 25 March 2014
82 years old

Director
LEWIS, Patricia
Appointed Date: 17 May 2000
92 years old

Director
MATTHEWS, Kathleen
Appointed Date: 26 March 2013
75 years old

Director
MCKEOWN, William James
Appointed Date: 17 May 2000
84 years old

Director
PATTERSON, John Frederick
Appointed Date: 22 April 2016
75 years old

Director
PENNY, Robert Edgar
Appointed Date: 26 March 2013
71 years old

Director
SARGEANT, Hilary Anne
Appointed Date: 01 January 2016
75 years old

Director
WOOSNAM, Nicholas Maxwell
Appointed Date: 17 May 2000
70 years old

Resigned Directors

Secretary
WHITTAKER, Janet
Resigned: 25 March 2014
Appointed Date: 17 May 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
ABREY, Howard Thomas
Resigned: 27 March 2001
Appointed Date: 17 May 2000
97 years old

Director
ARGUST, Nigel James
Resigned: 26 March 2013
Appointed Date: 30 March 2004
72 years old

Director
BAILEY, Mary Ann
Resigned: 27 March 2012
Appointed Date: 17 May 2000
86 years old

Director
BAKER, Valerie Mary
Resigned: 08 April 2003
Appointed Date: 17 May 2000
84 years old

Director
COOMBS, Caroline Joanna
Resigned: 30 March 2004
Appointed Date: 08 April 2003
67 years old

Director
CRANE, Norman Kenneth
Resigned: 30 March 2004
Appointed Date: 17 May 2000
79 years old

Director
CURRAN, Catherine Elizabeth
Resigned: 26 March 2013
Appointed Date: 30 March 2010
76 years old

Director
DOWNING, Jonathan Stewart
Resigned: 09 April 2002
Appointed Date: 17 May 2000
69 years old

Director
GREEN, Stanley Robert
Resigned: 11 April 2006
Appointed Date: 17 May 2000
81 years old

Director
HIND, John Herbert
Resigned: 26 March 2013
Appointed Date: 30 March 2004
91 years old

Director
HOLLINGDALE, Marilyn Ann
Resigned: 22 April 2016
Appointed Date: 27 March 2012
80 years old

Director
JONES, Linda Donning
Resigned: 24 March 2015
Appointed Date: 27 March 2012
88 years old

Director
MILNER, Frederick Sydney
Resigned: 31 December 2000
Appointed Date: 17 May 2000
100 years old

Director
MORRISS, Michael Riddell
Resigned: 11 July 2011
Appointed Date: 09 April 2002
78 years old

Director
NASH, Brian Thomas
Resigned: 25 March 2014
Appointed Date: 26 March 2013
88 years old

Director
PARKER, Brian Keith
Resigned: 03 June 2007
Appointed Date: 17 May 2000
89 years old

Director
POTTER, James David, Reverend Canon
Resigned: 09 April 2002
Appointed Date: 27 March 2001
89 years old

Director
PRESTON, Dorothy
Resigned: 08 April 2003
Appointed Date: 27 March 2001
93 years old

Director
PRICE, Frances Harriet
Resigned: 15 June 2004
Appointed Date: 09 April 2002
65 years old

Director
SCOTT, Myra Howie
Resigned: 07 January 2011
Appointed Date: 08 April 2003
79 years old

Director
WERRY, David Geoffrey
Resigned: 26 March 2013
Appointed Date: 22 March 2005
63 years old

Director
WHITTAKER, Janet
Resigned: 25 March 2014
Appointed Date: 27 March 2001
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
L & A REGISTRARS LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

SUTTON COLDFIELD BRIDGE CLUB LIMITED Events

25 May 2016
Annual return made up to 17 May 2016 no member list
04 May 2016
Appointment of Mr John Frederick Patterson as a director on 22 April 2016
04 May 2016
Termination of appointment of Marilyn Ann Hollingdale as a director on 22 April 2016
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Appointment of Mrs Hilary Anne Sargeant as a director on 1 January 2016
...
... and 102 more events
15 Nov 2000
New director appointed
15 Nov 2000
New secretary appointed
15 Nov 2000
New director appointed
15 Nov 2000
Registered office changed on 15/11/00 from: 31 corsham street london N1 6DR
17 May 2000
Incorporation