NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE)
BROOKWOOD

Hellopages » Surrey » Guildford » GU24 0NP

Company number 00076008
Status Active
Incorporation Date 8 January 1903
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LORD ROBERTS CENTRE, BISLEY CAMP, BROOKWOOD, SURREY, GU24 0NP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE) are www.nationalsmallborerifle.co.uk, and www.national-small-bore-rifle.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and nine months. The distance to to Bagshot Rail Station is 4.2 miles; to Ash Rail Station is 4.7 miles; to Blackwater Rail Station is 5.5 miles; to Bracknell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Small Bore Rifle Association The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00076008. National Small Bore Rifle Association The has been working since 08 January 1903. The present status of the company is Active. The registered address of National Small Bore Rifle Association The is Lord Roberts Centre Bisley Camp Brookwood Surrey Gu24 0np. . WATCHORN, Richard Victor is a Secretary of the company. BLOW, Charles Edward is a Director of the company. CHAPMAN, Mike is a Director of the company. LOUGHRIDGE, Robert Baker is a Director of the company. NASH, Kenneth Ian is a Director of the company. PARISH, David Roy Vandeleur is a Director of the company. WATCHORN, Richard Victor is a Director of the company. Secretary HOARE, John David has been resigned. Secretary KING, Dennis, Group Captain has been resigned. Secretary WOODALL, Brian Austin has been resigned. Director AINSWORTH, Peter has been resigned. Director ANTAL, Laslo Charles, Doctor has been resigned. Director BATTEN, Albert William has been resigned. Director BAXTER, Gerald Arthur Michael has been resigned. Director CHURCHLEY, John Shirley has been resigned. Director COOPER, Malcolm Douglas, Director has been resigned. Director COX, Reginald Archibald has been resigned. Director DOUGLISS, Alfred Eric has been resigned. Director EVANS, John Barry has been resigned. Director JENNINGS, Frederick has been resigned. Director JENNINGS, Frederick has been resigned. Director JOHNSON, Roy William has been resigned. Director LATTIMORE, David has been resigned. Director LEATHERDALE, Francis Ridley, Squadron Leader has been resigned. Director LIGHT, David Ronald has been resigned. Director LOVE, Peter Victor has been resigned. Director MAIDEN, Donald Aldridge has been resigned. Director MCCARTHY, Joseph Isaac has been resigned. Director PARISH, David Roy Vandeleur has been resigned. Director PETERS, Paul Nicholas has been resigned. Director POSTLETHWAITE, Joan Stephanie has been resigned. Director POUND, Graham Dudley has been resigned. Director RUSS, Thomas James has been resigned. Director SULLIVAN, Michael John has been resigned. Director TURNBULL, Peter has been resigned. Director WHEATLEY, John Derek has been resigned. Director WHITE, John Trevor has been resigned. Director WINGROVE, Robert John has been resigned. Director WINGROVE, Robert John has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
WATCHORN, Richard Victor
Appointed Date: 17 July 2005

Director
BLOW, Charles Edward
Appointed Date: 12 August 2002
79 years old

Director
CHAPMAN, Mike
Appointed Date: 31 July 2010
83 years old

Director

Director
NASH, Kenneth Ian

77 years old

Director
PARISH, David Roy Vandeleur
Appointed Date: 29 July 1995
91 years old

Director
WATCHORN, Richard Victor
Appointed Date: 21 September 2002
80 years old

Resigned Directors

Secretary
HOARE, John David
Resigned: 25 June 2005
Appointed Date: 18 October 1993

Secretary
KING, Dennis, Group Captain
Resigned: 30 June 1993

Secretary
WOODALL, Brian Austin
Resigned: 18 October 1993
Appointed Date: 01 July 1993

Director
AINSWORTH, Peter
Resigned: 29 June 2002
Appointed Date: 31 July 1993
93 years old

Director
ANTAL, Laslo Charles, Doctor
Resigned: 12 August 2002
89 years old

Director
BATTEN, Albert William
Resigned: 02 August 1997
Appointed Date: 29 July 1995
87 years old

Director
BAXTER, Gerald Arthur Michael
Resigned: 24 June 1992
98 years old

Director
CHURCHLEY, John Shirley
Resigned: 22 February 2004
Appointed Date: 26 July 2003
74 years old

Director
COOPER, Malcolm Douglas, Director
Resigned: 02 August 1997
Appointed Date: 19 November 1994
77 years old

Director
COX, Reginald Archibald
Resigned: 29 July 1995
96 years old

Director
DOUGLISS, Alfred Eric
Resigned: 08 July 2011
Appointed Date: 29 July 1995
74 years old

Director
EVANS, John Barry
Resigned: 29 July 1995
Appointed Date: 31 July 1993
96 years old

Director
JENNINGS, Frederick
Resigned: 23 June 2005
Appointed Date: 26 July 2003
84 years old

Director
JENNINGS, Frederick
Resigned: 25 January 1992
84 years old

Director
JOHNSON, Roy William
Resigned: 29 July 2000
95 years old

Director
LATTIMORE, David
Resigned: 31 March 2012
Appointed Date: 29 July 2000
88 years old

Director
LEATHERDALE, Francis Ridley, Squadron Leader
Resigned: 31 July 1998
102 years old

Director
LIGHT, David Ronald
Resigned: 10 August 1998
Appointed Date: 31 July 1993
95 years old

Director
LOVE, Peter Victor
Resigned: 18 July 1992
93 years old

Director
MAIDEN, Donald Aldridge
Resigned: 30 July 1994
93 years old

Director
MCCARTHY, Joseph Isaac
Resigned: 27 July 2007
Appointed Date: 26 July 2003
85 years old

Director
PARISH, David Roy Vandeleur
Resigned: 30 July 1994
91 years old

Director
PETERS, Paul Nicholas
Resigned: 31 July 2007
Appointed Date: 29 July 2000
82 years old

Director
POSTLETHWAITE, Joan Stephanie
Resigned: 26 July 2003
Appointed Date: 29 July 1995
92 years old

Director
POUND, Graham Dudley
Resigned: 27 July 2007
Appointed Date: 29 July 1995
88 years old

Director
RUSS, Thomas James
Resigned: 27 April 1996
Appointed Date: 30 July 1994
86 years old

Director
SULLIVAN, Michael John
Resigned: 31 December 1992
82 years old

Director
TURNBULL, Peter
Resigned: 30 July 2011
Appointed Date: 21 September 2002
87 years old

Director
WHEATLEY, John Derek
Resigned: 29 July 1995
98 years old

Director
WHITE, John Trevor
Resigned: 29 June 2002
Appointed Date: 02 August 1997
94 years old

Director
WINGROVE, Robert John
Resigned: 12 August 2002
Appointed Date: 30 July 1994
88 years old

Director
WINGROVE, Robert John
Resigned: 18 July 1992
88 years old

Persons With Significant Control

Mr Rw Newman
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Ki Nash
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Rb Loughridge
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Rv Watchorn
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE) Events

09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
03 Sep 2015
Group of companies' accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 29 July 2015 no member list
22 Aug 2014
Annual return made up to 29 July 2014 no member list
...
... and 102 more events
03 Sep 1987
Full accounts made up to 31 December 1986

03 Sep 1987
Annual return made up to 11/08/87

26 Jul 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Annual return made up to 26/07/86

24 Apr 1947
Company name changed\certificate issued on 24/04/47

NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE) Charges

15 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Buildings 58 69 60 and 61 kings avenue bisley camp…
3 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Sound and Visual Limited
Description: Land at bisley camp brookwood surrey.
5 October 1979
Legal charge
Delivered: 9 October 1979
Status: Outstanding
Persons entitled: National Rifle Association
Description: 58, 59, 60 & 61 bisley camp, brookwood, surrey.