ROSE GREEN SPORTS AND LEISURE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 7DL

Company number 02565139
Status Active
Incorporation Date 4 December 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ROSE GREEN CENTRE, 65 GORDON ROAD, WHITEHALL, BRISTOL, BS5 7DL
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 no member list. The most likely internet sites of ROSE GREEN SPORTS AND LEISURE LIMITED are www.rosegreensportsandleisure.co.uk, and www.rose-green-sports-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Rose Green Sports and Leisure Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02565139. Rose Green Sports and Leisure Limited has been working since 04 December 1990. The present status of the company is Active. The registered address of Rose Green Sports and Leisure Limited is The Rose Green Centre 65 Gordon Road Whitehall Bristol Bs5 7dl. . YOUNG, Claudette Deborah is a Secretary of the company. BRISCOE, Wesley is a Director of the company. GILLING, Carlton is a Director of the company. HANID, Kassim is a Director of the company. MATTHEWS, Web is a Director of the company. POLLARD, Joel is a Director of the company. SANDIFORD, Errol Ian is a Director of the company. YOUNG, Clifford George is a Director of the company. Secretary SANDIFORD, Errol Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLIN, Errol has been resigned. Director BALLIN, Errol has been resigned. Director BURKE, Benroy has been resigned. Director DAVIS, Willbert has been resigned. Director DAVIS, Willbert has been resigned. Director DOUGLAS, Delroy Arnold has been resigned. Director FENTON, Charles Stephen, Dr has been resigned. Director FIELD THORNE, Joan has been resigned. Director GOCOUL, Glen has been resigned. Director HOUSE, Michael Hopeton Howard has been resigned. Director HOUSE, Michael Hopeton Howard has been resigned. Director HYLTON, Basil Winston has been resigned. Director MORRISON, Patrick Anthony has been resigned. Director MORRISON, Ronald George has been resigned. Director REID BAILEY, Guy has been resigned. Director SANDIFORD, William Theodore has been resigned. Director SUTHERLAND, Locksley Anthony has been resigned. Director WALLEN, Barrington Hugh has been resigned. Director WILKINSON, Patricia Ann has been resigned. Director YOUNG, Winston has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
YOUNG, Claudette Deborah
Appointed Date: 18 October 1999

Director
BRISCOE, Wesley
Appointed Date: 26 April 2009
64 years old

Director
GILLING, Carlton
Appointed Date: 01 November 2006
72 years old

Director
HANID, Kassim
Appointed Date: 27 February 2013
56 years old

Director
MATTHEWS, Web
Appointed Date: 05 June 2013
72 years old

Director
POLLARD, Joel
Appointed Date: 25 July 2010
90 years old

Director
SANDIFORD, Errol Ian
Appointed Date: 22 November 1997
75 years old

Director
YOUNG, Clifford George
Appointed Date: 10 April 1992
68 years old

Resigned Directors

Secretary
SANDIFORD, Errol Ian
Resigned: 18 October 1999
Appointed Date: 10 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1992

Director
BALLIN, Errol
Resigned: 24 April 2009
Appointed Date: 25 February 2007
73 years old

Director
BALLIN, Errol
Resigned: 26 September 2004
Appointed Date: 16 April 2000
73 years old

Director
BURKE, Benroy
Resigned: 26 September 2004
Appointed Date: 17 April 2002
74 years old

Director
DAVIS, Willbert
Resigned: 28 November 2012
Appointed Date: 24 February 2007
81 years old

Director
DAVIS, Willbert
Resigned: 26 September 2004
Appointed Date: 17 May 2001
81 years old

Director
DOUGLAS, Delroy Arnold
Resigned: 25 July 2010
Appointed Date: 16 April 2000
99 years old

Director
FENTON, Charles Stephen, Dr
Resigned: 01 December 2000
Appointed Date: 15 March 1998
83 years old

Director
FIELD THORNE, Joan
Resigned: 16 November 2006
Appointed Date: 16 April 2000
67 years old

Director
GOCOUL, Glen
Resigned: 22 October 1999
Appointed Date: 15 March 1998
71 years old

Director
HOUSE, Michael Hopeton Howard
Resigned: 24 April 2009
Appointed Date: 25 February 2007
67 years old

Director
HOUSE, Michael Hopeton Howard
Resigned: 16 April 2000
Appointed Date: 24 May 1998
67 years old

Director
HYLTON, Basil Winston
Resigned: 21 January 2000
Appointed Date: 22 November 1997
82 years old

Director
MORRISON, Patrick Anthony
Resigned: 24 February 2007
Appointed Date: 16 April 2000
68 years old

Director
MORRISON, Ronald George
Resigned: 15 November 2000
Appointed Date: 10 April 1992
71 years old

Director
REID BAILEY, Guy
Resigned: 16 November 2006
Appointed Date: 10 April 1992
80 years old

Director
SANDIFORD, William Theodore
Resigned: 09 March 2008
Appointed Date: 24 February 2007
76 years old

Director
SUTHERLAND, Locksley Anthony
Resigned: 19 June 2003
Appointed Date: 17 April 2002
75 years old

Director
WALLEN, Barrington Hugh
Resigned: 12 March 2009
Appointed Date: 24 February 2007
66 years old

Director
WILKINSON, Patricia Ann
Resigned: 10 January 2000
Appointed Date: 24 May 1998
76 years old

Director
YOUNG, Winston
Resigned: 26 September 2004
Appointed Date: 16 April 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1992

Persons With Significant Control

Mr Errol Ian Sandiford
Notified on: 1 December 2016
75 years old
Nature of control: Has significant influence or control

ROSE GREEN SPORTS AND LEISURE LIMITED Events

16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 4 December 2015 no member list
17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 4 December 2014 no member list
...
... and 118 more events
07 May 1992
New director appointed

07 May 1992
New director appointed

27 Feb 1992
Annual return made up to 04/12/91
19 Feb 1992
Registered office changed on 19/02/92 from: 21 st. Thomas street bristol BS1 6JS
04 Dec 1990
Incorporation

ROSE GREEN SPORTS AND LEISURE LIMITED Charges

15 September 2014
Charge code 0256 5139 0001
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: The English Sports Council
Description: The rose green centre 65 gordon road whitehall bristol…