BIG APPLE (SUPERBOWL) LIMITED
WIMBORNE HORSHAM BOWL LIMITED

Hellopages » Dorset » East Dorset » BH21 6RS

Company number 06768042
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address POTTERNE HOUSE, 1 POTTERNE WAY, WIMBORNE, DORSET, BH21 6RS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Company name changed horsham bowl LIMITED\certificate issued on 28/12/16 RES15 ‐ Change company name resolution on 2016-11-28 ; Change of name notice; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of BIG APPLE (SUPERBOWL) LIMITED are www.bigapplesuperbowl.co.uk, and www.big-apple-superbowl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Christchurch Rail Station is 9.6 miles; to Bournemouth Rail Station is 9.6 miles; to Branksome Rail Station is 9.9 miles; to Poole Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Apple Superbowl Limited is a Private Limited Company. The company registration number is 06768042. Big Apple Superbowl Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Big Apple Superbowl Limited is Potterne House 1 Potterne Way Wimborne Dorset Bh21 6rs. . MOSS, Duncan Geoffrey Frank is a Secretary of the company. APPLETON, Michael Richard Erle is a Director of the company. Director CORBALLY, Colin George Eric has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MOSS, Duncan Geoffrey Frank
Appointed Date: 15 December 2008

Director
APPLETON, Michael Richard Erle
Appointed Date: 15 December 2008
65 years old

Resigned Directors

Director
CORBALLY, Colin George Eric
Resigned: 05 February 2014
Appointed Date: 15 December 2008
56 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 09 December 2008
Appointed Date: 08 December 2008
54 years old

Persons With Significant Control

Horsham Bowl Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIG APPLE (SUPERBOWL) LIMITED Events

28 Dec 2016
Company name changed horsham bowl LIMITED\certificate issued on 28/12/16
  • RES15 ‐ Change company name resolution on 2016-11-28

28 Dec 2016
Change of name notice
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,200

...
... and 21 more events
07 Jan 2009
Director appointed michael richard erle appleton
07 Jan 2009
Secretary appointed duncan geoffrey moss
05 Jan 2009
Director appointed colin george eric corbally
09 Dec 2008
Appointment terminated director yomtov jacobs
08 Dec 2008
Incorporation

BIG APPLE (SUPERBOWL) LIMITED Charges

19 February 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited (As Agent and Security Trustee for the Noteholders) the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…