DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED
DURHAM CITY

Hellopages » County Durham » County Durham » DH1 5GE

Company number 02629641
Status Active
Incorporation Date 16 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABBEY ROAD, PITY ME DURHAM, DURHAM CITY, DH1 5GE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Keith Gregory as a director on 17 November 2016; Termination of appointment of Miriam Annie Metcalfe as a director on 17 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED are www.durhamindoorbowlingcommunityassociation.co.uk, and www.durham-indoor-bowling-community-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Durham Indoor Bowling Community Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02629641. Durham Indoor Bowling Community Association Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of Durham Indoor Bowling Community Association Limited is Abbey Road Pity Me Durham Durham City Dh1 5ge. . DIXON, William is a Director of the company. GOODYEAR, Michael is a Director of the company. GREGORY, Keith is a Director of the company. JOHNSON, Raymond is a Director of the company. MILLER, Patricia is a Director of the company. MURRAY, Robin is a Director of the company. QUIGLEY, John is a Director of the company. Secretary JOHNSON, Raymond has been resigned. Secretary LANGDON, Richard Hugh has been resigned. Secretary MOREELS M.B.E., John Alfred has been resigned. Secretary WRIGHT, Gordon Huddart has been resigned. Director BREWSTER, Nora has been resigned. Director BREWSTER, Thomas has been resigned. Director DICKINSON, Douglas Hymers has been resigned. Director DIXON, Hannah has been resigned. Director HUDSON, Ian has been resigned. Director KIRKPATRICK, Ian has been resigned. Director KITTO, Trudy has been resigned. Director LANGDON, Richard Hugh has been resigned. Director LUND, Frederick Ronald has been resigned. Director METCALFE, Miriam Annie has been resigned. Director MOREELS, John Alfred has been resigned. Director MUIRHEAD, John Joseph has been resigned. Director PRATT, Allan has been resigned. Director SONES, William Walter has been resigned. Director WILKINSON, Peter has been resigned. Director WILLANS, George Keith has been resigned. Director WRIGHT, Gordon Huddart has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
DIXON, William
Appointed Date: 24 April 2008
85 years old

Director
GOODYEAR, Michael
Appointed Date: 28 February 2014
72 years old

Director
GREGORY, Keith
Appointed Date: 17 November 2016
79 years old

Director
JOHNSON, Raymond
Appointed Date: 05 February 2004
79 years old

Director
MILLER, Patricia
Appointed Date: 28 February 2014
84 years old

Director
MURRAY, Robin
Appointed Date: 30 November 2012
83 years old

Director
QUIGLEY, John
Appointed Date: 28 February 2014
81 years old

Resigned Directors

Secretary
JOHNSON, Raymond
Resigned: 19 November 2009
Appointed Date: 18 November 2004

Secretary
LANGDON, Richard Hugh
Resigned: 18 November 2004
Appointed Date: 13 September 1996

Secretary
MOREELS M.B.E., John Alfred
Resigned: 04 November 2009
Appointed Date: 25 June 2009

Secretary
WRIGHT, Gordon Huddart
Resigned: 13 September 1996

Director
BREWSTER, Nora
Resigned: 10 June 2014
90 years old

Director
BREWSTER, Thomas
Resigned: 27 February 2008
Appointed Date: 04 February 1997
102 years old

Director
DICKINSON, Douglas Hymers
Resigned: 19 November 2009
Appointed Date: 14 January 1997
79 years old

Director
DIXON, Hannah
Resigned: 18 May 2008
103 years old

Director
HUDSON, Ian
Resigned: 28 April 1996
80 years old

Director
KIRKPATRICK, Ian
Resigned: 09 September 2013
Appointed Date: 17 November 2011
66 years old

Director
KITTO, Trudy
Resigned: 17 November 2011
Appointed Date: 03 April 2008
84 years old

Director
LANGDON, Richard Hugh
Resigned: 18 November 2004
79 years old

Director
LUND, Frederick Ronald
Resigned: 07 April 2008
94 years old

Director
METCALFE, Miriam Annie
Resigned: 17 November 2016
99 years old

Director
MOREELS, John Alfred
Resigned: 04 November 2009
Appointed Date: 04 February 1997
78 years old

Director
MUIRHEAD, John Joseph
Resigned: 07 July 2016
Appointed Date: 03 April 2008
92 years old

Director
PRATT, Allan
Resigned: 15 November 2012
Appointed Date: 19 November 2009
80 years old

Director
SONES, William Walter
Resigned: 15 November 2012
Appointed Date: 19 November 2009
85 years old

Director
WILKINSON, Peter
Resigned: 28 February 2014
Appointed Date: 30 November 2012
81 years old

Director
WILLANS, George Keith
Resigned: 08 February 2001
Appointed Date: 26 October 1995
85 years old

Director
WRIGHT, Gordon Huddart
Resigned: 13 September 1996
108 years old

DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED Events

30 Nov 2016
Appointment of Mr Keith Gregory as a director on 17 November 2016
30 Nov 2016
Termination of appointment of Miriam Annie Metcalfe as a director on 17 November 2016
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Termination of appointment of John Joseph Muirhead as a director on 7 July 2016
...
... and 111 more events
14 Oct 1991
Director resigned

04 Sep 1991
New director appointed

04 Sep 1991
New director appointed

27 Jul 1991
Secretary resigned

16 Jul 1991
Incorporation

DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED Charges

7 August 1996
Fixed and floating charge
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1996
Legal mortgage
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining abbey sports centre abbeywood durham city…