JACKS CENTRE LATCHINGDON BOWLS CLUB
ESSEX

Hellopages » Essex » Maldon » CM3 6EX

Company number 02840888
Status Active
Incorporation Date 26 July 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JACKS CENTRE, BURNHAM ROAD, LATCHINGDON, ESSEX, CM3 6EX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Gillian Anne Nokes as a director on 3 April 2016. The most likely internet sites of JACKS CENTRE LATCHINGDON BOWLS CLUB are www.jackscentrelatchingdonbowls.co.uk, and www.jacks-centre-latchingdon-bowls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Jacks Centre Latchingdon Bowls Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02840888. Jacks Centre Latchingdon Bowls Club has been working since 26 July 1993. The present status of the company is Active. The registered address of Jacks Centre Latchingdon Bowls Club is Jacks Centre Burnham Road Latchingdon Essex Cm3 6ex. . WOODHOUSE, Charles Edward is a Secretary of the company. FOSS, Sandra is a Director of the company. HENDLE, John George is a Director of the company. LAGDEN, David Alan is a Director of the company. NOKES, Gillian Anne is a Director of the company. THRUMBLE, Stephen John is a Director of the company. Secretary FLEMING, Audrey Brenda has been resigned. Secretary MARTIN, Christine Anne has been resigned. Secretary PERRY, Janice has been resigned. Secretary WHITING, Patricia has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director BAILEY, Barbara has been resigned. Director BAKER, Kenneth James has been resigned. Director BALL, Terence has been resigned. Director COOPER, Denis has been resigned. Director CROSS, Cedric Andrew has been resigned. Director HOLLIS, Robert Charles has been resigned. Director LAGDEN, David Alan has been resigned. Director MACDONALD, Reginald has been resigned. Director MCMILLAN, David Thomas has been resigned. Director MCMILLAN, David Thomas has been resigned. Director MEASOM, Terrence John has been resigned. Director SHELDRAKE, Dennis has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WOODHOUSE, Charles Edward
Appointed Date: 07 April 2013

Director
FOSS, Sandra
Appointed Date: 03 April 2016
79 years old

Director
HENDLE, John George
Appointed Date: 12 April 2015
71 years old

Director
LAGDEN, David Alan
Appointed Date: 03 April 2016
80 years old

Director
NOKES, Gillian Anne
Appointed Date: 03 April 2016
69 years old

Director
THRUMBLE, Stephen John
Appointed Date: 07 April 2013
65 years old

Resigned Directors

Secretary
FLEMING, Audrey Brenda
Resigned: 31 October 2009
Appointed Date: 02 April 2005

Secretary
MARTIN, Christine Anne
Resigned: 02 April 2005
Appointed Date: 01 December 2002

Secretary
PERRY, Janice
Resigned: 20 November 1994
Appointed Date: 26 July 1993

Secretary
WHITING, Patricia
Resigned: 01 December 2002
Appointed Date: 20 November 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 July 1993
Appointed Date: 26 July 1993

Director
ADAMS, Elizabeth Ann
Resigned: 07 April 2013
Appointed Date: 20 November 1994
88 years old

Director
BAILEY, Barbara
Resigned: 10 April 2016
Appointed Date: 07 April 2013
86 years old

Director
BAKER, Kenneth James
Resigned: 03 December 2000
Appointed Date: 20 November 1994
90 years old

Director
BALL, Terence
Resigned: 22 March 1995
Appointed Date: 11 August 1993
82 years old

Director
COOPER, Denis
Resigned: 20 November 1994
Appointed Date: 26 July 1993
99 years old

Director
CROSS, Cedric Andrew
Resigned: 03 April 2016
Appointed Date: 07 April 2013
86 years old

Director
HOLLIS, Robert Charles
Resigned: 10 April 2016
Appointed Date: 12 April 2015
77 years old

Director
LAGDEN, David Alan
Resigned: 12 April 2015
Appointed Date: 07 April 2013
80 years old

Director
MACDONALD, Reginald
Resigned: 07 April 2013
Appointed Date: 03 December 2000
90 years old

Director
MCMILLAN, David Thomas
Resigned: 12 April 2015
Appointed Date: 28 May 2013
83 years old

Director
MCMILLAN, David Thomas
Resigned: 07 April 2013
Appointed Date: 26 July 1993
83 years old

Director
MEASOM, Terrence John
Resigned: 28 May 2013
Appointed Date: 07 April 2013
83 years old

Director
SHELDRAKE, Dennis
Resigned: 07 April 2013
Appointed Date: 11 August 1993
77 years old

JACKS CENTRE LATCHINGDON BOWLS CLUB Events

08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Appointment of Mrs Gillian Anne Nokes as a director on 3 April 2016
19 Apr 2016
Appointment of Mrs Sandra Foss as a director on 3 April 2016
19 Apr 2016
Appointment of Mr David Alan Lagden as a director on 3 April 2016
...
... and 81 more events
06 Sep 1993
Accounting reference date notified as 30/09

06 Sep 1993
New director appointed

06 Sep 1993
New director appointed

30 Jul 1993
Secretary resigned;new secretary appointed

26 Jul 1993
Incorporation

JACKS CENTRE LATCHINGDON BOWLS CLUB Charges

23 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south west side of burnham road latchingdon essex…