W.P.B.S.A. (PROMOTIONS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2NT
Company number 01651484
Status Active
Incorporation Date 15 July 1982
Company Type Private Limited Company
Address 75 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W.P.B.S.A. (PROMOTIONS) LIMITED are www.wpbsapromotions.co.uk, and www.w-p-b-s-a-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. W P B S A Promotions Limited is a Private Limited Company. The company registration number is 01651484. W P B S A Promotions Limited has been working since 15 July 1982. The present status of the company is Active. The registered address of W P B S A Promotions Limited is 75 Whiteladies Road Clifton Bristol Bs8 2nt. . BROWNELL, Simon Paul is a Secretary of the company. FERGUSON, Jason Elliott is a Director of the company. Secretary BLAKE, Martyn Donald has been resigned. Secretary BLAKE, Martyn Donald has been resigned. Secretary EYERS, Elaine has been resigned. Secretary HULLEY, Malcolm Lawton has been resigned. Secretary VEAL, Michael John has been resigned. Secretary WALKER, Elizabeth Janet has been resigned. Secretary WREN, Nigel Pelham has been resigned. Secretary WREN, Nigel Felham has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BLAKE, Martyn Donald has been resigned. Director EDMONDS, Ernest Raymond has been resigned. Director HEARN, Barry Maurice William has been resigned. Director INGHAM, Gordon has been resigned. Director JOHNSON, Joseph has been resigned. Director MCMAHON, Jim has been resigned. Director RADFORD, Brian James has been resigned. Director SPENCER, John has been resigned. Director WILDMAN, Markham Royce has been resigned. Director WILLIAMS, Desmond Rex has been resigned. Director WREN, Nigel Pelham has been resigned. The company operates in "Other sports activities".


w.p.b.s.a. (promotions) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWNELL, Simon Paul
Appointed Date: 30 September 2011

Director
FERGUSON, Jason Elliott
Appointed Date: 26 July 2011
56 years old

Resigned Directors

Secretary
BLAKE, Martyn Donald
Resigned: 24 September 1999
Appointed Date: 04 August 1997

Secretary
BLAKE, Martyn Donald
Resigned: 06 December 1994

Secretary
EYERS, Elaine
Resigned: 30 September 2011
Appointed Date: 13 July 2006

Secretary
HULLEY, Malcolm Lawton
Resigned: 02 April 1996
Appointed Date: 03 January 1995

Secretary
VEAL, Michael John
Resigned: 04 August 1997
Appointed Date: 15 July 1996

Secretary
WALKER, Elizabeth Janet
Resigned: 04 April 2002
Appointed Date: 29 February 2000

Secretary
WREN, Nigel Pelham
Resigned: 29 February 2000
Appointed Date: 08 October 1999

Secretary
WREN, Nigel Felham
Resigned: 15 July 1996
Appointed Date: 10 April 1996

Secretary
TLT SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 04 April 2002

Director
BLAKE, Martyn Donald
Resigned: 01 August 1999
Appointed Date: 09 September 1998
78 years old

Director
EDMONDS, Ernest Raymond
Resigned: 03 May 1995
89 years old

Director
HEARN, Barry Maurice William
Resigned: 26 July 2011
Appointed Date: 02 February 2010
77 years old

Director
INGHAM, Gordon
Resigned: 01 January 1992
89 years old

Director
JOHNSON, Joseph
Resigned: 16 March 2004
Appointed Date: 25 September 2002
73 years old

Director
MCMAHON, Jim
Resigned: 02 February 2010
Appointed Date: 16 March 2004
72 years old

Director
RADFORD, Brian James
Resigned: 15 March 1999
Appointed Date: 09 September 1998
88 years old

Director
SPENCER, John
Resigned: 04 August 1997
90 years old

Director
WILDMAN, Markham Royce
Resigned: 11 October 2002
Appointed Date: 27 October 1999
90 years old

Director
WILLIAMS, Desmond Rex
Resigned: 27 September 1999
Appointed Date: 04 August 1997
92 years old

Director
WREN, Nigel Pelham
Resigned: 02 May 2000
Appointed Date: 27 October 1999
61 years old

Persons With Significant Control

World Professional Billiards & Snooker Association Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

W.P.B.S.A. (PROMOTIONS) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

23 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 115 more events
04 Nov 1987
Director resigned

18 May 1987
Accounting reference date extended from 31/12 to 30/06

30 Jul 1986
Accounts made up to 31 December 1985

30 Jul 1986
Return made up to 20/05/86; full list of members

15 Jul 1982
Certificate of incorporation