WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED
BEDMINSTER

Hellopages » Bristol » Bristol, City of » BS3 4NH

Company number 01905222
Status Active
Incorporation Date 15 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAMERON BALLOONS, ST JOHNS STREET, BEDMINSTER, BRISTOL, BS3 4NH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Paul Spellward as a director on 6 March 2017; Termination of appointment of Paul Spellward as a director on 6 March 2017; Appointment of Mr Peter Dalby as a director on 6 March 2017. The most likely internet sites of WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED are www.westernregionbritishballoonandairshipclub.co.uk, and www.western-region-british-balloon-and-airship-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Western Region British Balloon and Airship Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01905222. Western Region British Balloon and Airship Club Limited has been working since 15 April 1985. The present status of the company is Active. The registered address of Western Region British Balloon and Airship Club Limited is Cameron Balloons St Johns Street Bedminster Bristol Bs3 4nh. The company`s financial liabilities are £18.31k. It is £0.7k against last year. And the total assets are £20.52k, which is £-0.86k against last year. MOSSMAN, Peter Lawrence is a Secretary of the company. ADIE, Sally is a Director of the company. AMOR, Nicholas Stephen is a Director of the company. BAILEY, Clive is a Director of the company. DALBY, Peter is a Director of the company. HATHAWAY, Christopher Stephen is a Director of the company. HODDINOTT, Douglas Michael is a Director of the company. MCCHEYNE, Philip is a Director of the company. MOSSMAN, Peter Lawrence is a Director of the company. Secretary ALLEN, Leslie Paul has been resigned. Secretary GROOMBRIDGE, David John has been resigned. Secretary MORETON, Noel Vidion has been resigned. Secretary SPELLWARD, Paul has been resigned. Director ALLEN, Leslie Paul has been resigned. Director APPLETON, Nigel John has been resigned. Director ARMSTRONG-BROWN, Susan has been resigned. Director BAILEY, Joanna Mary has been resigned. Director BATTEN, Wendy has been resigned. Director BOOTH, Andrew Christopher has been resigned. Director COMLEY, Ian Ralph has been resigned. Director COOK, Patricia has been resigned. Director DUNNINGTON, Philip Graham has been resigned. Director EVANS, Michael Timothy has been resigned. Director GROOMBRIDGE, David John has been resigned. Director GROOMBRIDGE, David John has been resigned. Director HAINS, Tracey Anne has been resigned. Director HATTON, Jill Elizabeth has been resigned. Director HATTON, Richard Roy has been resigned. Director HENSEY, Julian Richard Anthony has been resigned. Director HONEY, Wayne Jonathan has been resigned. Director HOOPER, Lee Paul has been resigned. Director JONES, Brian George has been resigned. Director MARTIN, Ian Julian has been resigned. Director MCCHEYNE, Phil has been resigned. Director MERRICK, Peter Lionel has been resigned. Director MONK, Christopher Derek has been resigned. Director MORETON, Noel Vidion has been resigned. Director MYDDELTON, Margaret Jane has been resigned. Director NEWTON, David has been resigned. Director ROCHE, Maria Christine has been resigned. Director SMALLWOOD, Joy has been resigned. Director SPELLWARD, Paul has been resigned. Director STUTTARD, David has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


western region british balloon and airship club Key Finiance

LIABILITIES £18.31k
+3%
CASH n/a
TOTAL ASSETS £20.52k
-5%
All Financial Figures

Current Directors

Secretary
MOSSMAN, Peter Lawrence
Appointed Date: 16 March 1999

Director
ADIE, Sally
Appointed Date: 04 March 2013
63 years old

Director
AMOR, Nicholas Stephen
Appointed Date: 03 March 2014
64 years old

Director
BAILEY, Clive
Appointed Date: 07 April 1997
67 years old

Director
DALBY, Peter
Appointed Date: 06 March 2017
70 years old

Director
HATHAWAY, Christopher Stephen
Appointed Date: 02 March 2009
50 years old

Director
HODDINOTT, Douglas Michael
Appointed Date: 07 March 2011
38 years old

Director
MCCHEYNE, Philip
Appointed Date: 04 March 2013
66 years old

Director
MOSSMAN, Peter Lawrence
Appointed Date: 16 March 1999
81 years old

Resigned Directors

Secretary
ALLEN, Leslie Paul
Resigned: 23 March 1994
Appointed Date: 31 March 1992

Secretary
GROOMBRIDGE, David John
Resigned: 16 March 1999
Appointed Date: 06 April 1998

Secretary
MORETON, Noel Vidion
Resigned: 26 January 1998
Appointed Date: 23 March 1994

Secretary
SPELLWARD, Paul
Resigned: 31 March 1992

Director
ALLEN, Leslie Paul
Resigned: 07 April 1997
Appointed Date: 31 March 1992
77 years old

Director
APPLETON, Nigel John
Resigned: 07 April 1997
Appointed Date: 15 March 1995
67 years old

Director
ARMSTRONG-BROWN, Susan
Resigned: 06 April 1998
Appointed Date: 04 March 1993
65 years old

Director
BAILEY, Joanna Mary
Resigned: 12 April 1999
Appointed Date: 07 April 1997
64 years old

Director
BATTEN, Wendy
Resigned: 06 April 1998
Appointed Date: 07 April 1997
67 years old

Director
BOOTH, Andrew Christopher
Resigned: 01 March 2004
Appointed Date: 06 April 1998
62 years old

Director
COMLEY, Ian Ralph
Resigned: 07 March 1994
63 years old

Director
COOK, Patricia
Resigned: 12 April 2000
Appointed Date: 16 March 1999
67 years old

Director
DUNNINGTON, Philip Graham
Resigned: 07 April 1997
78 years old

Director
EVANS, Michael Timothy
Resigned: 04 March 1993
64 years old

Director
GROOMBRIDGE, David John
Resigned: 07 March 2005
Appointed Date: 01 April 2002
49 years old

Director
GROOMBRIDGE, David John
Resigned: 16 March 1999
Appointed Date: 06 April 1998
49 years old

Director
HAINS, Tracey Anne
Resigned: 16 March 1999
Appointed Date: 07 April 1997
61 years old

Director
HATTON, Jill Elizabeth
Resigned: 03 March 2008
Appointed Date: 07 March 2005
73 years old

Director
HATTON, Richard Roy
Resigned: 02 March 2009
Appointed Date: 11 April 2000
79 years old

Director
HENSEY, Julian Richard Anthony
Resigned: 14 April 2012
Appointed Date: 06 March 2006
55 years old

Director
HONEY, Wayne Jonathan
Resigned: 07 April 1997
Appointed Date: 04 March 1993
68 years old

Director
HOOPER, Lee Paul
Resigned: 01 March 2004
Appointed Date: 12 April 2000
47 years old

Director
JONES, Brian George
Resigned: 15 March 1995
Appointed Date: 04 March 1993
78 years old

Director
MARTIN, Ian Julian
Resigned: 05 March 2007
Appointed Date: 07 April 1997
71 years old

Director
MCCHEYNE, Phil
Resigned: 07 March 2011
Appointed Date: 02 March 2009
66 years old

Director
MERRICK, Peter Lionel
Resigned: 04 March 1993
70 years old

Director
MONK, Christopher Derek
Resigned: 06 March 2006
Appointed Date: 01 March 2004
63 years old

Director
MORETON, Noel Vidion
Resigned: 26 January 1998
Appointed Date: 07 March 1994
98 years old

Director
MYDDELTON, Margaret Jane
Resigned: 01 March 2010
Appointed Date: 07 March 2005
56 years old

Director
NEWTON, David
Resigned: 12 April 2000
Appointed Date: 16 March 1999
63 years old

Director
ROCHE, Maria Christine
Resigned: 07 March 1994
Appointed Date: 04 March 1993
65 years old

Director
SMALLWOOD, Joy
Resigned: 04 March 1993
87 years old

Director
SPELLWARD, Paul
Resigned: 06 March 2017
Appointed Date: 07 March 1994
61 years old

Director
STUTTARD, David
Resigned: 01 April 1996
Appointed Date: 07 March 1994
55 years old

WESTERN REGION BRITISH BALLOON AND AIRSHIP CLUB LIMITED Events

20 Mar 2017
Termination of appointment of Paul Spellward as a director on 6 March 2017
20 Mar 2017
Termination of appointment of Paul Spellward as a director on 6 March 2017
20 Mar 2017
Appointment of Mr Peter Dalby as a director on 6 March 2017
13 Apr 2016
Annual return made up to 13 April 2016 no member list
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 122 more events
18 May 1987
Secretary resigned;new secretary appointed

18 May 1987
Accounts made up to 31 December 1986

18 May 1987
17/02/87 nsc

12 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

10 Jun 1986
Annual return made up to 19/05/86