HAVERS PARK BOWLING AND TENNIS CLUB LIMITED(THE)
BISHOP STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3JB

Company number 00149094
Status Active
Incorporation Date 10 December 1917
Company Type Private Limited Company
Address BOWLING GREEN, SOUTH STREET, BISHOP STORTFORD, HERTS, CM23 3JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Ronald Ernest Reed as a secretary on 19 March 2016. The most likely internet sites of HAVERS PARK BOWLING AND TENNIS CLUB LIMITED(THE) are www.haversparkbowlingandtennisclub.co.uk, and www.havers-park-bowling-and-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and eleven months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.3 miles; to Harlow Town Rail Station is 6.4 miles; to Audley End Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havers Park Bowling and Tennis Club Limited The is a Private Limited Company. The company registration number is 00149094. Havers Park Bowling and Tennis Club Limited The has been working since 10 December 1917. The present status of the company is Active. The registered address of Havers Park Bowling and Tennis Club Limited The is Bowling Green South Street Bishop Stortford Herts Cm23 3jb. . COMMON, Brian Kennedy is a Director of the company. CRACKNELL, Jill Maureen Patricia is a Director of the company. CRACKNELL, Ronald Raymond is a Director of the company. REED, Ronald Ernest is a Director of the company. Secretary FULLER, William James has been resigned. Secretary REED, Ronald Ernest has been resigned. Director DOWNING, Richard James has been resigned. Director FULLER, William James has been resigned. Director NICE, Walter Harold has been resigned. Director PARKIN, Douglas George has been resigned. Director PEGRAM, Eric Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COMMON, Brian Kennedy
Appointed Date: 03 February 2014
86 years old

Director
CRACKNELL, Jill Maureen Patricia
Appointed Date: 03 February 2014
80 years old

Director
CRACKNELL, Ronald Raymond
Appointed Date: 26 January 2009
82 years old

Director
REED, Ronald Ernest
Appointed Date: 19 November 1992
93 years old

Resigned Directors

Secretary
FULLER, William James
Resigned: 19 November 1992

Secretary
REED, Ronald Ernest
Resigned: 19 March 2016
Appointed Date: 19 November 1992

Director
DOWNING, Richard James
Resigned: 12 December 2008
Appointed Date: 19 November 1992
83 years old

Director
FULLER, William James
Resigned: 19 November 1992
115 years old

Director
NICE, Walter Harold
Resigned: 19 November 1992
27 years old

Director
PARKIN, Douglas George
Resigned: 19 November 1992
103 years old

Director
PEGRAM, Eric Hugh
Resigned: 27 October 2010
Appointed Date: 26 January 2009
80 years old

Persons With Significant Control

Jill Maureen Patricia Cracknell
Notified on: 6 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Brian Kennedy Common
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ronald Raymond Cracknell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ronald Ernest Reed
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAVERS PARK BOWLING AND TENNIS CLUB LIMITED(THE) Events

13 Feb 2017
Confirmation statement made on 21 November 2016 with updates
25 Jan 2017
Accounts for a dormant company made up to 31 December 2016
31 Mar 2016
Termination of appointment of Ronald Ernest Reed as a secretary on 19 March 2016
29 Feb 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 392

...
... and 71 more events
13 Jan 1989
Return made up to 29/12/88; full list of members

21 Jan 1988
Full accounts made up to 31 December 1986

21 Jan 1988
Return made up to 05/01/88; full list of members

07 Jan 1987
Return made up to 02/12/86; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

HAVERS PARK BOWLING AND TENNIS CLUB LIMITED(THE) Charges

18 March 1933
A registered charge
Delivered: 18 March 1933
Status: Outstanding
Description: (The above amount "£850" is incorrect - debentures for £520…
25 July 1931
Series of debentures
Delivered: 25 July 1931
Status: Outstanding