BARNWOOD & DISTRICT BOWLING & TENNIS GROUND COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 3HD
Company number 00179710
Status Active
Incorporation Date 15 February 1922
Company Type Private Limited Company
Address THE PAVILION 119 BARNWOOD ROAD, BARNWOOD, GLOUCESTER, GLOUCESTERSHIRE, GL4 3HD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2,750 . The most likely internet sites of BARNWOOD & DISTRICT BOWLING & TENNIS GROUND COMPANY LIMITED are www.barnwooddistrictbowlingtennisgroundcompany.co.uk, and www.barnwood-district-bowling-tennis-ground-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. Barnwood District Bowling Tennis Ground Company Limited is a Private Limited Company. The company registration number is 00179710. Barnwood District Bowling Tennis Ground Company Limited has been working since 15 February 1922. The present status of the company is Active. The registered address of Barnwood District Bowling Tennis Ground Company Limited is The Pavilion 119 Barnwood Road Barnwood Gloucester Gloucestershire Gl4 3hd. . SMITH, Carol Ann is a Secretary of the company. FERSON, Joyce is a Director of the company. JONES, David John is a Director of the company. SMITH, Carol Ann is a Director of the company. WASHBOURNE, Richard Charles is a Director of the company. WORRALL, Clive Edward is a Director of the company. Secretary LANGLEY, Ronald Herbert Thomas has been resigned. Secretary LEE, Graham William has been resigned. Secretary LEE, Graham has been resigned. Secretary MAIN, Patrick has been resigned. Director ABBOTT, Steven John has been resigned. Director BLACKWELL, Eric Walter has been resigned. Director BROWNING, Edwin has been resigned. Director EDWARDS, Thomas Ian has been resigned. Director HEATH, Donald Edwin has been resigned. Director HOPKIN, William Godfrey has been resigned. Director JONES, Vera Agnes has been resigned. Director LANGLEY, Ronald Herbert Thomas has been resigned. Director LEE, Graham has been resigned. Director MAIN, Christopher Richard has been resigned. Director MAIN, Patrick has been resigned. Director PRICE, Rohan has been resigned. Director ROGERS, Stephanie Christina has been resigned. Director WINTER, George Arnold has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SMITH, Carol Ann
Appointed Date: 24 April 2009

Director
FERSON, Joyce
Appointed Date: 27 April 2005
83 years old

Director
JONES, David John
Appointed Date: 27 April 2007
74 years old

Director
SMITH, Carol Ann
Appointed Date: 23 April 2010
79 years old

Director
WASHBOURNE, Richard Charles
Appointed Date: 20 April 2012
74 years old

Director
WORRALL, Clive Edward
Appointed Date: 20 April 2012
76 years old

Resigned Directors

Secretary
LANGLEY, Ronald Herbert Thomas
Resigned: 19 October 1993

Secretary
LEE, Graham William
Resigned: 24 April 2009
Appointed Date: 26 April 2006

Secretary
LEE, Graham
Resigned: 16 April 2004
Appointed Date: 19 October 1993

Secretary
MAIN, Patrick
Resigned: 26 April 2006
Appointed Date: 16 April 2004

Director
ABBOTT, Steven John
Resigned: 15 January 1999
Appointed Date: 20 April 1995
68 years old

Director
BLACKWELL, Eric Walter
Resigned: 19 April 1996
99 years old

Director
BROWNING, Edwin
Resigned: 01 November 2007
Appointed Date: 20 April 1995
98 years old

Director
EDWARDS, Thomas Ian
Resigned: 08 November 2006
97 years old

Director
HEATH, Donald Edwin
Resigned: 20 April 1995
96 years old

Director
HOPKIN, William Godfrey
Resigned: 14 October 2012
Appointed Date: 28 May 2008
86 years old

Director
JONES, Vera Agnes
Resigned: 16 April 2004
110 years old

Director
LANGLEY, Ronald Herbert Thomas
Resigned: 20 April 1995
102 years old

Director
LEE, Graham
Resigned: 16 April 2004
Appointed Date: 20 April 1995
76 years old

Director
MAIN, Christopher Richard
Resigned: 26 April 2013
Appointed Date: 27 April 2007
53 years old

Director
MAIN, Patrick
Resigned: 20 April 2012
Appointed Date: 15 January 1999
78 years old

Director
PRICE, Rohan
Resigned: 16 April 2004
Appointed Date: 20 April 1995
78 years old

Director
ROGERS, Stephanie Christina
Resigned: 08 November 2006
Appointed Date: 27 April 2005
81 years old

Director
WINTER, George Arnold
Resigned: 07 March 2007
89 years old

Persons With Significant Control

Trustees Barnwood Bowling Club
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

BARNWOOD & DISTRICT BOWLING & TENNIS GROUND COMPANY LIMITED Events

16 May 2017
Confirmation statement made on 12 May 2017 with updates
24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,750

11 Feb 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,750

...
... and 91 more events
04 Aug 1988
Return made up to 05/05/88; full list of members

01 Sep 1987
Full accounts made up to 31 October 1986

01 Sep 1987
Return made up to 07/05/87; full list of members

18 Aug 1986
Return made up to 12/06/86; full list of members

31 Jul 1986
Full accounts made up to 31 October 1985