BRITISH ROWING LIMITED
AMATEUR ROWING ASSOCIATION LIMITED(THE)

Hellopages » Greater London » Hammersmith and Fulham » W6 9DJ
Company number 01706271
Status Active
Incorporation Date 14 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 LOWER MALL, LONDON, W6 9DJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of BRITISH ROWING LIMITED are www.britishrowing.co.uk, and www.british-rowing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Brentford Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Rowing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01706271. British Rowing Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of British Rowing Limited is 6 Lower Mall London W6 9dj. . MOSIENKO, Hazel Catherine is a Secretary of the company. CRAWFORD, Andrew Philip Sedgeley is a Director of the company. HARRIS, Gary is a Director of the company. HINNIGAN, John David is a Director of the company. JOHNSON, Andrew Lawrence is a Director of the company. LION, Laura is a Director of the company. MCANENA, Fiona is a Director of the company. MORRICE, Michael is a Director of the company. PALIOS, Nicola Claire is a Director of the company. PARKINSON, Andrew David Gibson is a Director of the company. PHELPS, Annamarie is a Director of the company. REILLY-O'DONNELL, Nathaniel is a Director of the company. VICKERS, Jonathan Lincoln is a Director of the company. Secretary ALLSOP, John Roger has been resigned. Secretary CASSELTON, Derek Alan has been resigned. Secretary NAPP, Rosemary Elizabeth has been resigned. Director ADAMS, Margaret Mary has been resigned. Director BEER, Rodney James William has been resigned. Director BLANDFORD-BAKER, Mark Rivers has been resigned. Director BLANDFORD-BAKER, Mark Rivers has been resigned. Director BRANDON BRAVO, Martin Maurice has been resigned. Director BUCHAN, John has been resigned. Director BURT, Katherine Victoria has been resigned. Director CHUGANI, Neil has been resigned. Director COLLINGWOOD, David Stanley has been resigned. Director CONI, Peter Richard Carstairs has been resigned. Director DENNIS, Fiona Karen has been resigned. Director DENNIS, Fiona Karen has been resigned. Director DILLON, Terence has been resigned. Director ELLIS, Diana Margaret, Dame has been resigned. Director FAIERS, Alison Loveday has been resigned. Director FAIERS, Alison Loveday has been resigned. Director FISHER, Ian Alastair has been resigned. Director GEORGE, Christopher John Davenport, Dr has been resigned. Director GREGORY-JONES, Geraldd has been resigned. Director HILL, Phelan Peter has been resigned. Director HUMPHRYS, Martin Robert Charles has been resigned. Director IBBOTSON, Patrick John has been resigned. Director JENKINS, Christopher John has been resigned. Director JOHNSON, Andrew Lawrence has been resigned. Director KENYON, John Christopher has been resigned. Director KILLICK, Robert Clive, Dr has been resigned. Director KIMBERLEY, David Oliver has been resigned. Director KINNEAR, John Morris has been resigned. Director LLEWELLYN, Christopher Hugh has been resigned. Director LORENZATO, Paul Damion has been resigned. Director MALLETT, Raymond Derek has been resigned. Director MALLIN, Anthony Granville has been resigned. Director MAYGLOTHLING, Nigel Stanley has been resigned. Director O'SULLIVAN, Katherine Sarah has been resigned. Director OSBORNE, Steven Kristian has been resigned. Director PAINTER, Raymond Henry John has been resigned. Director PATERSON, Ronald Mcneill has been resigned. Director POLITZER, Peter Ronald has been resigned. Director RICHES, Christopher David has been resigned. Director SMALLBONE, Frederick John has been resigned. Director SPANTON, Caroline Elizabeth has been resigned. Director STALLARD, Matthew has been resigned. Director TANNER, David Whitlock, Sir has been resigned. Director THOMAS, Neil Ronald Lindley has been resigned. Director THOMSON, William Cameron has been resigned. Director THOMSON, William Cameron has been resigned. Director VAN INGEN, John James has been resigned. Director VEATS, John has been resigned. Director WALKER, Michael John has been resigned. Director WARD, Stuart has been resigned. Director WEST, Richard Charles has been resigned. Director WILLIAMS, Michael Duncan has been resigned. Director WILSON, Barbara Christina has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MOSIENKO, Hazel Catherine
Appointed Date: 30 January 2013

Director
CRAWFORD, Andrew Philip Sedgeley
Appointed Date: 22 September 2012
67 years old

Director
HARRIS, Gary
Appointed Date: 10 January 1995
71 years old

Director
HINNIGAN, John David
Appointed Date: 01 April 2015
79 years old

Director
JOHNSON, Andrew Lawrence
Appointed Date: 24 November 2012
78 years old

Director
LION, Laura
Appointed Date: 03 October 2015
64 years old

Director
MCANENA, Fiona
Appointed Date: 22 September 2013
61 years old

Director
MORRICE, Michael
Appointed Date: 01 October 2009
69 years old

Director
PALIOS, Nicola Claire
Appointed Date: 22 September 2013
58 years old

Director
PARKINSON, Andrew David Gibson
Appointed Date: 19 January 2015
56 years old

Director
PHELPS, Annamarie
Appointed Date: 10 December 1996
59 years old

Director
REILLY-O'DONNELL, Nathaniel
Appointed Date: 03 October 2015
37 years old

Director
VICKERS, Jonathan Lincoln
Appointed Date: 14 February 2015
71 years old

Resigned Directors

Secretary
ALLSOP, John Roger
Resigned: 30 January 2013
Appointed Date: 09 October 1997

Secretary
CASSELTON, Derek Alan
Resigned: 29 May 1997

Secretary
NAPP, Rosemary Elizabeth
Resigned: 09 October 1997
Appointed Date: 30 May 1997

Director
ADAMS, Margaret Mary
Resigned: 12 February 2005
Appointed Date: 24 February 2001
77 years old

Director
BEER, Rodney James William
Resigned: 23 February 1993
79 years old

Director
BLANDFORD-BAKER, Mark Rivers
Resigned: 03 October 2015
Appointed Date: 24 November 2012
64 years old

Director
BLANDFORD-BAKER, Mark Rivers
Resigned: 22 September 2012
Appointed Date: 07 February 2009
64 years old

Director
BRANDON BRAVO, Martin Maurice
Resigned: 24 February 2001
Appointed Date: 01 April 1993
93 years old

Director
BUCHAN, John
Resigned: 07 January 2005
94 years old

Director
BURT, Katherine Victoria
Resigned: 31 January 2014
Appointed Date: 18 June 2012
60 years old

Director
CHUGANI, Neil
Resigned: 19 January 2015
Appointed Date: 22 February 2014
57 years old

Director
COLLINGWOOD, David Stanley
Resigned: 01 November 1994
Appointed Date: 20 February 1993
79 years old

Director
CONI, Peter Richard Carstairs
Resigned: 14 July 1993
90 years old

Director
DENNIS, Fiona Karen
Resigned: 22 September 2012
Appointed Date: 26 November 2011
66 years old

Director
DENNIS, Fiona Karen
Resigned: 07 February 2009
Appointed Date: 11 February 2006
66 years old

Director
DILLON, Terence
Resigned: 31 March 2006
Appointed Date: 29 September 2001
61 years old

Director
ELLIS, Diana Margaret, Dame
Resigned: 23 February 2013
87 years old

Director
FAIERS, Alison Loveday
Resigned: 22 September 2012
Appointed Date: 13 February 2010
51 years old

Director
FAIERS, Alison Loveday
Resigned: 07 February 2009
Appointed Date: 16 April 2005
51 years old

Director
FISHER, Ian Alastair
Resigned: 01 December 2001
Appointed Date: 04 March 1995
79 years old

Director
GEORGE, Christopher John Davenport, Dr
Resigned: 07 February 2009
Appointed Date: 21 February 2004
79 years old

Director
GREGORY-JONES, Geraldd
Resigned: 22 February 1995
81 years old

Director
HILL, Phelan Peter
Resigned: 03 October 2015
Appointed Date: 22 September 2012
46 years old

Director
HUMPHRYS, Martin Robert Charles
Resigned: 07 February 2009
Appointed Date: 17 September 2005
70 years old

Director
IBBOTSON, Patrick John
Resigned: 26 October 2011
Appointed Date: 13 February 2010
67 years old

Director
JENKINS, Christopher John
Resigned: 25 September 2011
Appointed Date: 01 October 2009
67 years old

Director
JOHNSON, Andrew Lawrence
Resigned: 22 September 2012
Appointed Date: 07 February 2009
78 years old

Director
KENYON, John Christopher
Resigned: 23 February 1993
84 years old

Director
KILLICK, Robert Clive, Dr
Resigned: 25 September 2011
Appointed Date: 13 February 2010
72 years old

Director
KIMBERLEY, David Oliver
Resigned: 15 July 2014
Appointed Date: 12 February 2011
69 years old

Director
KINNEAR, John Morris
Resigned: 28 February 1998
Appointed Date: 29 March 1994
85 years old

Director
LLEWELLYN, Christopher Hugh
Resigned: 13 February 2010
Appointed Date: 20 February 1993
74 years old

Director
LORENZATO, Paul Damion
Resigned: 30 November 2009
Appointed Date: 07 February 2009
61 years old

Director
MALLETT, Raymond Derek
Resigned: 22 September 2012
Appointed Date: 07 February 2009
78 years old

Director
MALLIN, Anthony Granville
Resigned: 27 February 1999
Appointed Date: 28 February 1998
70 years old

Director
MAYGLOTHLING, Nigel Stanley
Resigned: 22 February 2003
Appointed Date: 24 February 2001
66 years old

Director
O'SULLIVAN, Katherine Sarah
Resigned: 22 September 2012
Appointed Date: 16 May 2006
62 years old

Director
OSBORNE, Steven Kristian
Resigned: 30 September 2013
Appointed Date: 25 September 2011
47 years old

Director
PAINTER, Raymond Henry John
Resigned: 24 February 2001
Appointed Date: 13 December 1994
94 years old

Director
PATERSON, Ronald Mcneill
Resigned: 31 March 2011
Appointed Date: 12 June 2001
75 years old

Director
POLITZER, Peter Ronald
Resigned: 24 February 2001
Appointed Date: 05 March 1996
89 years old

Director
RICHES, Christopher David
Resigned: 12 February 2005
Appointed Date: 23 February 2002
64 years old

Director
SMALLBONE, Frederick John
Resigned: 13 December 1994
78 years old

Director
SPANTON, Caroline Elizabeth
Resigned: 31 December 2014
Appointed Date: 30 September 2013
46 years old

Director
STALLARD, Matthew
Resigned: 03 October 2015
Appointed Date: 10 February 2007
84 years old

Director
TANNER, David Whitlock, Sir
Resigned: 31 August 1996
78 years old

Director
THOMAS, Neil Ronald Lindley
Resigned: 31 March 1993
92 years old

Director
THOMSON, William Cameron
Resigned: 22 September 2012
Appointed Date: 01 March 1984
92 years old

Director
THOMSON, William Cameron
Resigned: 29 May 1997
92 years old

Director
VAN INGEN, John James
Resigned: 14 May 2002
Appointed Date: 15 June 1999
84 years old

Director
VEATS, John
Resigned: 26 February 2000
96 years old

Director
WALKER, Michael John
Resigned: 10 January 1995
88 years old

Director
WARD, Stuart
Resigned: 13 February 2010
Appointed Date: 22 February 2003
82 years old

Director
WEST, Richard Charles
Resigned: 10 February 2007
Appointed Date: 16 April 2005
84 years old

Director
WILLIAMS, Michael Duncan
Resigned: 31 December 2014
74 years old

Director
WILSON, Barbara Christina
Resigned: 04 October 2005
Appointed Date: 21 February 2004
74 years old

BRITISH ROWING LIMITED Events

31 Oct 2016
Memorandum and Articles of Association
31 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Aug 2016
Full accounts made up to 31 March 2016
16 Nov 2015
Appointment of Mr Nathaniel Reilly-O'donnell as a director on 3 October 2015
...
... and 203 more events
31 Oct 1987
Accounts for a small company made up to 31 March 1987

25 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1987
Accounts for a small company made up to 31 March 1986

25 Jun 1987
26/05/87 nsc

14 Mar 1983
Certificate of incorporation

BRITISH ROWING LIMITED Charges

21 November 1989
Legal mortgage
Delivered: 27 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 lower mall london W6 t/no 239584 and/or the proceeds of…
9 November 1989
Legal charge
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The priory 6 lower mall hommersmith london t/no 239584.