MALDEN BOWLING GREEN COMPANY LIMITED(THE)
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 3TW
Company number 00153538
Status Active
Incorporation Date 7 March 1919
Company Type Private Limited Company
Address LIME GROVE, NEW MALDEN, SURREY, KT3 3TW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 14 October 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 14 October 2015. The most likely internet sites of MALDEN BOWLING GREEN COMPANY LIMITED(THE) are www.maldenbowlinggreencompany.co.uk, and www.malden-bowling-green-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eleven months. Malden Bowling Green Company Limited The is a Private Limited Company. The company registration number is 00153538. Malden Bowling Green Company Limited The has been working since 07 March 1919. The present status of the company is Active. The registered address of Malden Bowling Green Company Limited The is Lime Grove New Malden Surrey Kt3 3tw. . BRIDLE, Robert Edward Newman is a Secretary of the company. BRIDLE, Robert Edward Newman is a Director of the company. HARDING, Douglas Reginald is a Director of the company. NORMAN, Valerie Caroline Mary is a Director of the company. POWELL, Anthony is a Director of the company. RAPER, Richard Alfred is a Director of the company. Secretary COOTE, John Roy has been resigned. Secretary OSBORNE, John Henry has been resigned. Director COMFORT, Bernard Frederick has been resigned. Director COOTE, John Roy has been resigned. Director COULDRY, Philip Henry Walter has been resigned. Director DE LAUNAY, Leonard Desmond has been resigned. Director HOPE, George Frank Alan has been resigned. Director JAYE, Brian Walter has been resigned. Director LEWIN, Henry Herbert has been resigned. Director MANNERS, Jesse Frank has been resigned. Director OSBORNE, John Henry has been resigned. Director RISSEN, James has been resigned. Director TOLLEY, Bernard Alan has been resigned. Director TRACEY, Gerald Kevin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BRIDLE, Robert Edward Newman
Appointed Date: 01 February 1998

Director
BRIDLE, Robert Edward Newman
Appointed Date: 01 February 1998
81 years old

Director
HARDING, Douglas Reginald
Appointed Date: 01 September 2011
71 years old

Director
NORMAN, Valerie Caroline Mary
Appointed Date: 30 October 2003
87 years old

Director
POWELL, Anthony

66 years old

Director
RAPER, Richard Alfred
Appointed Date: 23 July 2003
86 years old

Resigned Directors

Secretary
COOTE, John Roy
Resigned: 16 June 1996

Secretary
OSBORNE, John Henry
Resigned: 01 February 1998
Appointed Date: 16 June 1996

Director
COMFORT, Bernard Frederick
Resigned: 25 July 2003
Appointed Date: 01 February 1998
101 years old

Director
COOTE, John Roy
Resigned: 16 June 1996
98 years old

Director
COULDRY, Philip Henry Walter
Resigned: 01 February 1998
109 years old

Director
DE LAUNAY, Leonard Desmond
Resigned: 18 April 1999
109 years old

Director
HOPE, George Frank Alan
Resigned: 15 July 2003
Appointed Date: 02 June 2000
82 years old

Director
JAYE, Brian Walter
Resigned: 12 April 1992
89 years old

Director
LEWIN, Henry Herbert
Resigned: 16 June 2013
Appointed Date: 02 February 2001
85 years old

Director
MANNERS, Jesse Frank
Resigned: 03 June 2000
103 years old

Director
OSBORNE, John Henry
Resigned: 01 February 1998
Appointed Date: 16 June 1996
110 years old

Director
RISSEN, James
Resigned: 30 June 1997
105 years old

Director
TOLLEY, Bernard Alan
Resigned: 11 October 1998
Appointed Date: 29 September 1992
103 years old

Director
TRACEY, Gerald Kevin
Resigned: 01 May 2008
Appointed Date: 01 January 2004
84 years old

Persons With Significant Control

Mr Robert Edward Newman Bridle
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

MALDEN BOWLING GREEN COMPANY LIMITED(THE) Events

22 Dec 2016
Total exemption small company accounts made up to 14 October 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 14 October 2015
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 900

13 Mar 2015
Total exemption small company accounts made up to 14 October 2014
...
... and 86 more events
06 Feb 1989
Return made up to 23/10/88; full list of members

03 Nov 1987
Full accounts made up to 31 December 1986

03 Nov 1987
Return made up to 23/10/87; full list of members

07 Feb 1987
Full accounts made up to 31 December 1985

07 Feb 1987
Return made up to 25/07/86; full list of members

MALDEN BOWLING GREEN COMPANY LIMITED(THE) Charges

21 March 1940
Series of debentures
Delivered: 21 March 1940
Status: Outstanding
3 February 1928
Series of debentures
Delivered: 3 February 1928
Status: Outstanding