BROMSGROVE & DISTRICT BOWLS CLUB LIMITED
BROMSGROVE BROMSGROVE & DISTRICT INDOOR BOWLS CLUB LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3PT

Company number 02679523
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address AUSTIN ROAD, CHARFORD, BROMSGROVE, WORCESTERSHIRE, B60 3PT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Thomas Farrar as a director on 27 February 2017; Termination of appointment of Christine Ann Grigg as a director on 27 February 2017; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of BROMSGROVE & DISTRICT BOWLS CLUB LIMITED are www.bromsgrovedistrictbowlsclub.co.uk, and www.bromsgrove-district-bowls-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Bromsgrove District Bowls Club Limited is a Private Limited Company. The company registration number is 02679523. Bromsgrove District Bowls Club Limited has been working since 21 January 1992. The present status of the company is Active. The registered address of Bromsgrove District Bowls Club Limited is Austin Road Charford Bromsgrove Worcestershire B60 3pt. . SIPPITTS, Ricardo Anthony is a Secretary of the company. ARNOLD, Graham Richard is a Director of the company. HARRINGTON, Peter is a Director of the company. JENKINS, Christopher is a Director of the company. KELLARD, Raymond is a Director of the company. QUINE, John Wakeford is a Director of the company. SIPPITTS, Ricardo Anthony is a Director of the company. Secretary CRACKNELL, Brian Leonnard has been resigned. Secretary HARRISON, Dennis Arthur has been resigned. Secretary MOORE, Patricia Janet has been resigned. Secretary QUINE, John Wakeford has been resigned. Secretary TOWERS, Peter Gilbert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKES, Brian Douglas has been resigned. Director CATTELL, Kenneth has been resigned. Director CLARKE, Derrie has been resigned. Director CLARKE, Derrie has been resigned. Director CLARKE, Kenneth James has been resigned. Director CLAY, Walter Brian has been resigned. Director CLAY, Walter Brian has been resigned. Director CLIFF, Peter John has been resigned. Director CLIFF, Peter John has been resigned. Director COOK, Frank Leonard has been resigned. Director CRACKNELL, Brian Leonnard has been resigned. Director DILKES, Thomas Henry has been resigned. Director FARRAR, Thomas has been resigned. Director GRIGG, Christine Ann has been resigned. Director HARDING, Albert Edward has been resigned. Director HARRISON, Dennis Arthur has been resigned. Director ISON, Sydney Gilbert has been resigned. Director JENKINS, Christopher John has been resigned. Director JENKINS, Christopher John has been resigned. Director KELLARD, Raymond has been resigned. Director KELLARD, Raymond has been resigned. Director KELLARD, Raymond has been resigned. Director KENNEDY, Gordon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULLIS, Allan has been resigned. Director NIBLOCK B E M, Robert Douglas has been resigned. Director PINCHIN, Colin Stephen has been resigned. Director PINCHIN, Colin Stephen has been resigned. Director POPE, Ian Laurence has been resigned. Director SLEEP, John Henry has been resigned. Director STOKES, Peter Bryan has been resigned. Director TOWERS, Peter Gilbert has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SIPPITTS, Ricardo Anthony
Appointed Date: 10 December 2016

Director
ARNOLD, Graham Richard
Appointed Date: 10 December 2016
69 years old

Director
HARRINGTON, Peter
Appointed Date: 10 December 2016
78 years old

Director
JENKINS, Christopher
Appointed Date: 01 March 2016
80 years old

Director
KELLARD, Raymond
Appointed Date: 01 March 2016
79 years old

Director
QUINE, John Wakeford
Appointed Date: 02 December 2007
102 years old

Director
SIPPITTS, Ricardo Anthony
Appointed Date: 06 December 2014
76 years old

Resigned Directors

Secretary
CRACKNELL, Brian Leonnard
Resigned: 05 December 1999
Appointed Date: 31 January 1997

Secretary
HARRISON, Dennis Arthur
Resigned: 31 January 1997
Appointed Date: 21 September 1993

Secretary
MOORE, Patricia Janet
Resigned: 21 September 1993
Appointed Date: 14 February 1992

Secretary
QUINE, John Wakeford
Resigned: 10 December 2016
Appointed Date: 02 December 2007

Secretary
TOWERS, Peter Gilbert
Resigned: 03 June 2007
Appointed Date: 05 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 February 1992
Appointed Date: 21 January 1992

Director
BROOKES, Brian Douglas
Resigned: 07 December 2013
Appointed Date: 17 July 2008
87 years old

Director
CATTELL, Kenneth
Resigned: 22 August 2007
Appointed Date: 03 December 2006
94 years old

Director
CLARKE, Derrie
Resigned: 05 December 2004
Appointed Date: 03 December 2000
105 years old

Director
CLARKE, Derrie
Resigned: 01 December 1996
Appointed Date: 21 September 1993
105 years old

Director
CLARKE, Kenneth James
Resigned: 07 December 1997
Appointed Date: 17 September 1993
105 years old

Director
CLAY, Walter Brian
Resigned: 17 June 2008
Appointed Date: 02 December 2007
92 years old

Director
CLAY, Walter Brian
Resigned: 03 December 2006
Appointed Date: 07 December 2003
92 years old

Director
CLIFF, Peter John
Resigned: 06 December 2014
Appointed Date: 06 December 2009
83 years old

Director
CLIFF, Peter John
Resigned: 03 April 2003
Appointed Date: 06 December 1998
83 years old

Director
COOK, Frank Leonard
Resigned: 27 September 2000
Appointed Date: 05 December 1999
102 years old

Director
CRACKNELL, Brian Leonnard
Resigned: 05 December 1999
Appointed Date: 01 December 1996
96 years old

Director
DILKES, Thomas Henry
Resigned: 04 June 1995
Appointed Date: 14 February 1992
116 years old

Director
FARRAR, Thomas
Resigned: 27 February 2017
Appointed Date: 03 December 2011
79 years old

Director
GRIGG, Christine Ann
Resigned: 27 February 2017
Appointed Date: 06 December 2014
70 years old

Director
HARDING, Albert Edward
Resigned: 05 December 1999
Appointed Date: 01 December 1996
96 years old

Director
HARRISON, Dennis Arthur
Resigned: 07 December 1997
Appointed Date: 18 August 1995
77 years old

Director
ISON, Sydney Gilbert
Resigned: 07 December 2013
Appointed Date: 03 December 2000
92 years old

Director
JENKINS, Christopher John
Resigned: 01 March 2016
Appointed Date: 07 December 2013
80 years old

Director
JENKINS, Christopher John
Resigned: 07 December 2013
Appointed Date: 07 December 2013
80 years old

Director
KELLARD, Raymond
Resigned: 18 August 2016
Appointed Date: 01 March 2016
79 years old

Director
KELLARD, Raymond
Resigned: 01 March 2016
Appointed Date: 07 December 2013
79 years old

Director
KELLARD, Raymond
Resigned: 07 December 2013
Appointed Date: 07 December 2013
79 years old

Director
KENNEDY, Gordon
Resigned: 03 December 2000
Appointed Date: 14 February 1992
102 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 February 1992
Appointed Date: 21 January 1992

Director
MULLIS, Allan
Resigned: 07 December 1997
Appointed Date: 14 February 1992
97 years old

Director
NIBLOCK B E M, Robert Douglas
Resigned: 11 February 2013
Appointed Date: 06 December 2009
84 years old

Director
PINCHIN, Colin Stephen
Resigned: 05 December 2010
Appointed Date: 12 November 1995
101 years old

Director
PINCHIN, Colin Stephen
Resigned: 21 September 1993
Appointed Date: 14 February 1992
101 years old

Director
POPE, Ian Laurence
Resigned: 26 July 2016
Appointed Date: 07 December 2013
79 years old

Director
SLEEP, John Henry
Resigned: 30 October 2001
Appointed Date: 19 January 1996
91 years old

Director
STOKES, Peter Bryan
Resigned: 03 December 2011
Appointed Date: 02 December 2007
86 years old

Director
TOWERS, Peter Gilbert
Resigned: 03 June 2007
Appointed Date: 05 December 1999
95 years old

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED Events

01 Mar 2017
Termination of appointment of Thomas Farrar as a director on 27 February 2017
01 Mar 2017
Termination of appointment of Christine Ann Grigg as a director on 27 February 2017
27 Feb 2017
Confirmation statement made on 21 January 2017 with updates
13 Feb 2017
Full accounts made up to 31 August 2016
17 Jan 2017
Secretary's details changed for Mr Richardo Anthony Sippitts on 17 January 2017
...
... and 143 more events
20 Feb 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Feb 1992
Memorandum and Articles of Association

20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1992
Incorporation

BROMSGROVE & DISTRICT BOWLS CLUB LIMITED Charges

31 January 1994
Debenture
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Marstons, Thompson & Evershed P.L.C.
Description: Including l/h property situate at charford recreation…
4 May 1993
Mortgage debenture
Delivered: 15 May 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land at chartfoerd recreation ground austin road…
4 May 1993
Legal charge
Delivered: 15 May 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land and premises at chartford recreation ground austin…