GREENROYD BOWLING CLUB COMPANY LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 0ND

Company number 00099611
Status Active
Incorporation Date 22 September 1908
Company Type Private Limited Company
Address THE PAVILION, ST ALBANS ROAD, HALIFAX, HX3 0ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 407 . The most likely internet sites of GREENROYD BOWLING CLUB COMPANY LIMITED are www.greenroydbowlingclubcompany.co.uk, and www.greenroyd-bowling-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and twelve months. Greenroyd Bowling Club Company Limited is a Private Limited Company. The company registration number is 00099611. Greenroyd Bowling Club Company Limited has been working since 22 September 1908. The present status of the company is Active. The registered address of Greenroyd Bowling Club Company Limited is The Pavilion St Albans Road Halifax Hx3 0nd. . BERRY, Frank Michael Fox is a Secretary of the company. BATEMAN, Roger Anthony is a Director of the company. BUTLER, Peter David is a Director of the company. GIDDINGS, Christopher Paul is a Director of the company. GOSTRIDGE, Christopher John is a Director of the company. INGHAM, John Richard is a Director of the company. SHIRE, Philip Anthony is a Director of the company. WALKER, James Michael is a Director of the company. Secretary HELLIWELL, Patrick Arthur has been resigned. Director FARRAR, David Lewis has been resigned. Director GRIFFITHS, Malcolm James has been resigned. Director HELLIWELL, John Irvine has been resigned. Director HOLDEN, Christopher Ian has been resigned. Director MULLAN, John has been resigned. Director PARKIN, Roderick has been resigned. Director SMITH, David William has been resigned. Director SPENCER, Eric Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERRY, Frank Michael Fox
Appointed Date: 03 November 2005

Director
BATEMAN, Roger Anthony
Appointed Date: 10 March 2009
71 years old

Director
BUTLER, Peter David

85 years old

Director
GIDDINGS, Christopher Paul
Appointed Date: 28 February 2005
77 years old

Director
GOSTRIDGE, Christopher John
Appointed Date: 03 April 2014
79 years old

Director
INGHAM, John Richard
Appointed Date: 10 March 2009
72 years old

Director
SHIRE, Philip Anthony
Appointed Date: 28 February 2005
75 years old

Director
WALKER, James Michael
Appointed Date: 10 March 2009
66 years old

Resigned Directors

Secretary
HELLIWELL, Patrick Arthur
Resigned: 03 November 2005

Director
FARRAR, David Lewis
Resigned: 06 March 2005
98 years old

Director
GRIFFITHS, Malcolm James
Resigned: 20 February 2009
Appointed Date: 28 February 2005
80 years old

Director
HELLIWELL, John Irvine
Resigned: 27 March 2006
84 years old

Director
HOLDEN, Christopher Ian
Resigned: 17 January 2009
Appointed Date: 26 February 1996
62 years old

Director
MULLAN, John
Resigned: 01 February 2014
Appointed Date: 26 February 1996
74 years old

Director
PARKIN, Roderick
Resigned: 28 February 2005
99 years old

Director
SMITH, David William
Resigned: 02 February 2004
Appointed Date: 26 February 1996
90 years old

Director
SPENCER, Eric Malcolm
Resigned: 31 December 2004
98 years old

GREENROYD BOWLING CLUB COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 407

16 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 407

...
... and 86 more events
09 Feb 1988
Full accounts made up to 31 December 1987

09 Feb 1988
Return made up to 31/12/87; full list of members

05 Feb 1987
Full accounts made up to 31 December 1986

05 Feb 1987
Return made up to 31/12/86; full list of members

22 Sep 1908
Incorporation