HARTLEPOOL & DISTRICT INDOOR BOWLS CLUB LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 8AR
Company number 01059992
Status Active
Incorporation Date 30 June 1972
Company Type Private Limited Company
Address BOWLS CENTRE MILL HOUSE, RABY ROAD, HARTLEPOOL, CLEVELAND, TS24 8AR
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 21.5 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HARTLEPOOL & DISTRICT INDOOR BOWLS CLUB LIMITED are www.hartlepooldistrictindoorbowlsclub.co.uk, and www.hartlepool-district-indoor-bowls-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Middlesbrough Rail Station is 7.7 miles; to Redcar Central Rail Station is 7.8 miles; to Thornaby Rail Station is 9.6 miles; to Seaham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartlepool District Indoor Bowls Club Limited is a Private Limited Company. The company registration number is 01059992. Hartlepool District Indoor Bowls Club Limited has been working since 30 June 1972. The present status of the company is Active. The registered address of Hartlepool District Indoor Bowls Club Limited is Bowls Centre Mill House Raby Road Hartlepool Cleveland Ts24 8ar. . SIMPSON, Clifford is a Secretary of the company. HEWETSON, Ian Malcolm is a Director of the company. HIGGINS, Carl is a Director of the company. KILNER, David Wilfred is a Director of the company. LONGMOOR, Frances Anne is a Director of the company. PARVIN, Mark is a Director of the company. SIMPSON, Clifford is a Director of the company. SQUIRRELL, Marc is a Director of the company. Secretary SANDERSON, Alan has been resigned. Secretary SIMPSON, Eric has been resigned. Secretary YOUNG, Brian has been resigned. Director BAINBRIDGE, Harold has been resigned. Director BELL, Derek has been resigned. Director CARTER, David Ernest has been resigned. Director DAVISON, Ronald has been resigned. Director GIBSON, Joseph has been resigned. Director ILLINGWORTH, Kenneth Newlands has been resigned. Director JOHNSTON, Charles William has been resigned. Director NEWTON, George William has been resigned. Director PARKER, Richard has been resigned. Director SANDERSON, Alan has been resigned. Director SIMPSON, Eric has been resigned. Director SKIPP, Glenn Mark has been resigned. Director VAUGHAN, Stanley has been resigned. Director WALKER, Gary Malcolm has been resigned. Director WAUGH, Mary has been resigned. Director YOUNG, Brian has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
SIMPSON, Clifford
Appointed Date: 05 April 2005

Director
HEWETSON, Ian Malcolm
Appointed Date: 05 April 2005
81 years old

Director
HIGGINS, Carl
Appointed Date: 15 March 2012
45 years old

Director
KILNER, David Wilfred
Appointed Date: 10 November 1999
81 years old

Director
LONGMOOR, Frances Anne
Appointed Date: 11 July 2006
83 years old

Director
PARVIN, Mark
Appointed Date: 10 May 2005
78 years old

Director
SIMPSON, Clifford
Appointed Date: 04 April 2001
78 years old

Director
SQUIRRELL, Marc
Appointed Date: 10 October 2013
45 years old

Resigned Directors

Secretary
SANDERSON, Alan
Resigned: 07 June 1995
Appointed Date: 05 May 1993

Secretary
SIMPSON, Eric
Resigned: 05 May 1993

Secretary
YOUNG, Brian
Resigned: 30 April 2005
Appointed Date: 07 June 1995

Director
BAINBRIDGE, Harold
Resigned: 08 May 1996
116 years old

Director
BELL, Derek
Resigned: 02 May 2010
97 years old

Director
CARTER, David Ernest
Resigned: 01 September 1999
89 years old

Director
DAVISON, Ronald
Resigned: 02 February 2005
96 years old

Director
GIBSON, Joseph
Resigned: 03 May 2014
Appointed Date: 03 July 1996
93 years old

Director
ILLINGWORTH, Kenneth Newlands
Resigned: 30 April 2008
Appointed Date: 02 March 2005
83 years old

Director
JOHNSTON, Charles William
Resigned: 20 November 1994
98 years old

Director
NEWTON, George William
Resigned: 08 May 1996
101 years old

Director
PARKER, Richard
Resigned: 29 December 1998
105 years old

Director
SANDERSON, Alan
Resigned: 06 June 2001
Appointed Date: 05 May 1993
92 years old

Director
SIMPSON, Eric
Resigned: 05 May 1993
107 years old

Director
SKIPP, Glenn Mark
Resigned: 11 October 2012
Appointed Date: 12 August 2010
61 years old

Director
VAUGHAN, Stanley
Resigned: 27 October 2010
Appointed Date: 03 February 1999
84 years old

Director
WALKER, Gary Malcolm
Resigned: 08 August 2013
Appointed Date: 01 April 2011
74 years old

Director
WAUGH, Mary
Resigned: 05 July 2000
Appointed Date: 07 April 1999
96 years old

Director
YOUNG, Brian
Resigned: 30 April 2005
Appointed Date: 11 January 1995
88 years old

HARTLEPOOL & DISTRICT INDOOR BOWLS CLUB LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 21.5

09 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 21.5

01 Jun 2015
Director's details changed for Mr Ian Malcolm Hewetson on 14 May 2015
...
... and 103 more events
20 May 1987
Full accounts made up to 31 December 1986

30 Aug 1986
Return made up to 20/07/86; full list of members

19 Jul 1986
Full accounts made up to 31 December 1985

07 Jun 1986
New director appointed

31 May 1986
Director resigned

HARTLEPOOL & DISTRICT INDOOR BOWLS CLUB LIMITED Charges

24 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
30 December 1972
Mortgage
Delivered: 16 January 1973
Status: Outstanding
Persons entitled: J W Cameron & Co. LTD.
Description: The hartlepool indoor bowling centre, mill house, raby rd.…