CYPHERS INDOOR BOWLING COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1LP
Company number 00312671
Status Active
Incorporation Date 4 April 1936
Company Type Private Limited Company
Address BOWLS PAVILION,, KINGS HALL ROAD, BECKENHAM, KENT, BR3 1LP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CYPHERS INDOOR BOWLING COMPANY LIMITED are www.cyphersindoorbowlingcompany.co.uk, and www.cyphers-indoor-bowling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Cyphers Indoor Bowling Company Limited is a Private Limited Company. The company registration number is 00312671. Cyphers Indoor Bowling Company Limited has been working since 04 April 1936. The present status of the company is Active. The registered address of Cyphers Indoor Bowling Company Limited is Bowls Pavilion Kings Hall Road Beckenham Kent Br3 1lp. . BEESLEY, Thomas Ernest is a Secretary of the company. ALLEN, Edward is a Director of the company. GOVAN, Robert Sydney is a Director of the company. SPENCER, Diane is a Director of the company. WAY, Ian is a Director of the company. Secretary BEESLEY, Thomas Ernest has been resigned. Secretary BENNEWORTH, Herbert Leslie has been resigned. Director BEESLEY, Thomas Ernest has been resigned. Director BENNEWORTH, Herbert Leslie has been resigned. Director BROOMFIELD, Philip Adrian has been resigned. Director CATHERALL, Vivienne has been resigned. Director CHANT, Leonard Albert Henry has been resigned. Director CROUCH, George has been resigned. Director GILL, Ronald John has been resigned. Director GOLDER, Gerald has been resigned. Director HEPPELL, Michael Anthony has been resigned. Director HUGGINS, Louis Henry has been resigned. Director LAKE, Frederick William Tucker has been resigned. Director LENNON, John Patrick has been resigned. Director SMITH, Christopher has been resigned. Director THOMSON, Andrew Edward has been resigned. Director WAY, Ian has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BEESLEY, Thomas Ernest
Appointed Date: 16 September 2012

Director
ALLEN, Edward
Appointed Date: 06 April 2005
82 years old

Director
GOVAN, Robert Sydney
Appointed Date: 02 November 2003
82 years old

Director
SPENCER, Diane
Appointed Date: 09 March 2003
84 years old

Director
WAY, Ian
Appointed Date: 19 September 2011
71 years old

Resigned Directors

Secretary
BEESLEY, Thomas Ernest
Resigned: 30 September 2011
Appointed Date: 07 October 1997

Secretary
BENNEWORTH, Herbert Leslie
Resigned: 07 October 1997

Director
BEESLEY, Thomas Ernest
Resigned: 01 October 2002
Appointed Date: 29 September 1996
79 years old

Director
BENNEWORTH, Herbert Leslie
Resigned: 09 February 2005
111 years old

Director
BROOMFIELD, Philip Adrian
Resigned: 22 August 2010
Appointed Date: 06 April 2005
86 years old

Director
CATHERALL, Vivienne
Resigned: 16 September 2012
Appointed Date: 14 March 2004
90 years old

Director
CHANT, Leonard Albert Henry
Resigned: 09 October 2015
Appointed Date: 16 September 2012
89 years old

Director
CROUCH, George
Resigned: 13 July 1996
104 years old

Director
GILL, Ronald John
Resigned: 14 February 2004
Appointed Date: 20 September 1996
66 years old

Director
GOLDER, Gerald
Resigned: 21 August 2011
Appointed Date: 06 April 2005
91 years old

Director
HEPPELL, Michael Anthony
Resigned: 16 September 2012
Appointed Date: 29 September 1996
83 years old

Director
HUGGINS, Louis Henry
Resigned: 09 February 2005
105 years old

Director
LAKE, Frederick William Tucker
Resigned: 01 February 1993
112 years old

Director
LENNON, John Patrick
Resigned: 15 February 2005
100 years old

Director
SMITH, Christopher
Resigned: 31 December 2013
Appointed Date: 16 September 2012
67 years old

Director
THOMSON, Andrew Edward
Resigned: 27 March 2015
Appointed Date: 19 September 2011
70 years old

Director
WAY, Ian
Resigned: 27 August 2002
Appointed Date: 29 September 1996
71 years old

CYPHERS INDOOR BOWLING COMPANY LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 30 April 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,461

18 Oct 2015
Termination of appointment of Leonard Albert Henry Chant as a director on 9 October 2015
...
... and 102 more events
05 Aug 1986
Annual return made up to 24/07/86

05 Aug 1986
Annual return made up to 24/07/86

05 Aug 1986
Annual return made up to 31/12/85

05 Aug 1986
Annual return made up to 31/12/85

04 Apr 1936
Incorporation

CYPHERS INDOOR BOWLING COMPANY LIMITED Charges

22 February 1990
Legal charge
Delivered: 23 February 1990
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property r/a-land on the north side of kings hall…
7 August 1956
Series of debentures
Delivered: 7 August 1956
Status: Satisfied on 5 July 2011