BEECH HILL BOWLING GREEN,LIMITED(THE)
LUTON

Hellopages » Bedfordshire » Luton » LU4 8DA

Company number 00115886
Status Active
Incorporation Date 18 May 1911
Company Type Private Limited Company
Address 407 DUNSTABLE ROAD, LUTON, ENGLAND, LU4 8DA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Dennis Keith Hammond as a secretary on 1 August 2016; Appointment of Mrs Ann Leonard as a secretary on 1 August 2016. The most likely internet sites of BEECH HILL BOWLING GREEN,LIMITED(THE) are www.beechhillbowling.co.uk, and www.beech-hill-bowling.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and five months. Beech Hill Bowling Green Limited The is a Private Limited Company. The company registration number is 00115886. Beech Hill Bowling Green Limited The has been working since 18 May 1911. The present status of the company is Active. The registered address of Beech Hill Bowling Green Limited The is 407 Dunstable Road Luton England Lu4 8da. . LEONARD, Ann is a Secretary of the company. FRIEND, Lavinia is a Director of the company. GEORGE, Patricia Ann is a Director of the company. HAMMOND, Dennis Keith is a Director of the company. Secretary HAMMOND, Dennis Keith has been resigned. Secretary MATTHEWS, Peter Charles has been resigned. Director BARNARD, Frederick Gordon Samuel has been resigned. Director JEPSON, John Charles has been resigned. Director MATTHEWS, Peter Charles has been resigned. Director MORRIS, Richard has been resigned. Director OWEN, Islwyn has been resigned. Director PRICE, John has been resigned. Director ROBERTS, Harold Arthur has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LEONARD, Ann
Appointed Date: 01 August 2016

Director
FRIEND, Lavinia
Appointed Date: 01 October 2009
83 years old

Director
GEORGE, Patricia Ann
Appointed Date: 01 October 2009
79 years old

Director
HAMMOND, Dennis Keith
Appointed Date: 13 December 1995
101 years old

Resigned Directors

Secretary
HAMMOND, Dennis Keith
Resigned: 01 August 2016
Appointed Date: 13 December 1995

Secretary
MATTHEWS, Peter Charles
Resigned: 13 December 1995

Director
BARNARD, Frederick Gordon Samuel
Resigned: 01 October 2009
Appointed Date: 13 December 1995
86 years old

Director
JEPSON, John Charles
Resigned: 21 April 1994
83 years old

Director
MATTHEWS, Peter Charles
Resigned: 13 December 1995
87 years old

Director
MORRIS, Richard
Resigned: 01 October 2009
Appointed Date: 25 September 1995
97 years old

Director
OWEN, Islwyn
Resigned: 03 July 1999
Appointed Date: 13 December 1995
98 years old

Director
PRICE, John
Resigned: 29 April 1994
87 years old

Director
ROBERTS, Harold Arthur
Resigned: 13 December 1995
106 years old

Persons With Significant Control

Trustees Of The Beech Hill Bowling Club
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BEECH HILL BOWLING GREEN,LIMITED(THE) Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Termination of appointment of Dennis Keith Hammond as a secretary on 1 August 2016
31 Aug 2016
Appointment of Mrs Ann Leonard as a secretary on 1 August 2016
31 Aug 2016
Registered office address changed from 54 Westbourne Park Nursery Road Luton Bedfordshire LU3 2RG to 407 Dunstable Road Luton LU4 8DA on 31 August 2016
31 Aug 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 81 more events
09 Dec 1988
Return made up to 14/12/88; full list of members

01 Nov 1987
Full accounts made up to 31 December 1986

01 Nov 1987
Return made up to 22/10/87; full list of members

13 Oct 1986
Return made up to 21/05/86; full list of members

26 Aug 1986
Full accounts made up to 31 December 1985

BEECH HILL BOWLING GREEN,LIMITED(THE) Charges

1 March 1993
Guarantee & legal charge
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Whitbread PLC
Description: F/H property k/a beech hill bowling club 407 dunstable road…
21 December 1989
Legal charge
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC.
Description: 407 dunstable road, luton, bedfordshire.
16 January 1919
Letter of agr: by way of equitable charge
Delivered: 27 January 1919
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land in dunstable rd luton beds.