PORTLAND BOWLING GREEN CLUB LIMITED
NEWCASTLE-UPON-TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1QT

Company number 00189770
Status Active
Incorporation Date 4 May 1923
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTLAND PARK, HUTTON TERRACE, NEWCASTLE-UPON-TYNE, NE2 1QT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Michael Gatherar as a director on 26 January 2017; Appointment of Mr David Grenville Walters as a director on 26 January 2017. The most likely internet sites of PORTLAND BOWLING GREEN CLUB LIMITED are www.portlandbowlinggreenclub.co.uk, and www.portland-bowling-green-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. Portland Bowling Green Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00189770. Portland Bowling Green Club Limited has been working since 04 May 1923. The present status of the company is Active. The registered address of Portland Bowling Green Club Limited is Portland Park Hutton Terrace Newcastle Upon Tyne Ne2 1qt. The company`s financial liabilities are £31.81k. It is £11.82k against last year. The cash in hand is £35.59k. It is £11.56k against last year. And the total assets are £37.21k, which is £11.44k against last year. ATKINSON, Kenneth is a Secretary of the company. ATKINSON, Kenneth is a Director of the company. BLYTH, William is a Director of the company. BOYLE, Colin William is a Director of the company. BOYLEN, Michael is a Director of the company. DUNN, Edward is a Director of the company. GATHERAR, Michael is a Director of the company. LEIGHTON, George is a Director of the company. MCEWAN, Derek is a Director of the company. TAYLOR, John is a Director of the company. WALTERS, David Grenville is a Director of the company. Secretary ARMSTRONG, Thomas Alan has been resigned. Secretary BLYTH, William has been resigned. Secretary FLINTOFF, John has been resigned. Secretary HUMBLE, James Frederick has been resigned. Secretary LAWSON, Charles Clarence, Honorary has been resigned. Secretary LEIGHTON, George has been resigned. Secretary PALMER, Samuel has been resigned. Director ALLEN, Joseph George has been resigned. Director ARMITAGE, Alan has been resigned. Director ARMSTRONG, Thomas Alan has been resigned. Director BARNES, Andrew has been resigned. Director BLYTH, William has been resigned. Director BOWER, Ronald has been resigned. Director CARR, William John Bennett has been resigned. Director CLARKE, James Edward has been resigned. Director COATES, Thomas Geoffrey has been resigned. Director COLLINS, Robert Eric has been resigned. Director DODSWORTH, Derrick Harold has been resigned. Director DOUGAL, Richard has been resigned. Director EDMONDS, Robert Anthony has been resigned. Director FINDLAY, Henry has been resigned. Director FLINTOFF, John has been resigned. Director FLINTOFF, John has been resigned. Director GRAHAM, David Gordon has been resigned. Director HARTLEY, John Kenneth has been resigned. Director HENDERSON, Kenneth Stanley has been resigned. Director HENDERSON, Kenneth Stanley has been resigned. Director HEWARD, Frederick John has been resigned. Director HUMBLE, James Frederick has been resigned. Director HUMBLE, James Frederick has been resigned. Director HUNTER, George has been resigned. Director HUTCHINSON, John Harrison has been resigned. Director INGRAM, Thomas Alexander has been resigned. Director INGRAM, Thomas Alexander has been resigned. Director JOHNSON, Alexander Kirk has been resigned. Director JOHNSON, Alexander Kirk has been resigned. Director KELK, Dennis has been resigned. Director LOWE, James has been resigned. Director MCGIVERN, Gerald has been resigned. Director ORD, Thomas has been resigned. Director PALMER, Samuel has been resigned. Director PALMER, Samuel has been resigned. Director RAINE, George Cecil Brailsford has been resigned. Director STORY, Ian George has been resigned. Director WORDSWORTH, Leslie Edgar has been resigned. The company operates in "Operation of sports facilities".


portland bowling green club Key Finiance

LIABILITIES £31.81k
+59%
CASH £35.59k
+48%
TOTAL ASSETS £37.21k
+44%
All Financial Figures

Current Directors

Secretary
ATKINSON, Kenneth
Appointed Date: 26 March 2015

Director
ATKINSON, Kenneth
Appointed Date: 28 January 2016
82 years old

Director
BLYTH, William
Appointed Date: 10 February 2009
82 years old

Director
BOYLE, Colin William
Appointed Date: 10 December 1992
82 years old

Director
BOYLEN, Michael
Appointed Date: 12 January 2012
80 years old

Director
DUNN, Edward
Appointed Date: 12 January 2012
91 years old

Director
GATHERAR, Michael
Appointed Date: 26 January 2017
75 years old

Director
LEIGHTON, George
Appointed Date: 16 February 2001
82 years old

Director
MCEWAN, Derek
Appointed Date: 06 March 2007
84 years old

Director
TAYLOR, John
Appointed Date: 12 January 2012
81 years old

Director
WALTERS, David Grenville
Appointed Date: 26 January 2017
83 years old

Resigned Directors

Secretary
ARMSTRONG, Thomas Alan
Resigned: 24 March 2008
Appointed Date: 15 August 2004

Secretary
BLYTH, William
Resigned: 15 August 2004
Appointed Date: 17 February 1997

Secretary
FLINTOFF, John
Resigned: 01 February 1995
Appointed Date: 31 December 1991

Secretary
HUMBLE, James Frederick
Resigned: 24 January 1997
Appointed Date: 01 February 1995

Secretary
LAWSON, Charles Clarence, Honorary
Resigned: 31 December 1991

Secretary
LEIGHTON, George
Resigned: 26 March 2015
Appointed Date: 14 April 2007

Secretary
PALMER, Samuel
Resigned: 10 December 1992
Appointed Date: 31 December 1991

Director
ALLEN, Joseph George
Resigned: 16 February 2001
Appointed Date: 17 February 1997
101 years old

Director
ARMITAGE, Alan
Resigned: 24 March 2008
Appointed Date: 24 February 2006
100 years old

Director
ARMSTRONG, Thomas Alan
Resigned: 15 August 2004
Appointed Date: 08 April 2003
89 years old

Director
BARNES, Andrew
Resigned: 05 January 2015
Appointed Date: 24 February 2006
77 years old

Director
BLYTH, William
Resigned: 24 January 1997
Appointed Date: 06 December 1991
82 years old

Director
BOWER, Ronald
Resigned: 30 January 1998
Appointed Date: 06 December 1991
97 years old

Director
CARR, William John Bennett
Resigned: 24 March 2008
Appointed Date: 15 February 2002
94 years old

Director
CLARKE, James Edward
Resigned: 24 February 2006
Appointed Date: 23 January 1996
100 years old

Director
COATES, Thomas Geoffrey
Resigned: 25 February 2005
Appointed Date: 25 February 2000
100 years old

Director
COLLINS, Robert Eric
Resigned: 23 February 2007
Appointed Date: 14 February 2003
94 years old

Director
DODSWORTH, Derrick Harold
Resigned: 19 March 2010
Appointed Date: 15 June 1999
95 years old

Director
DOUGAL, Richard
Resigned: 28 September 1998
Appointed Date: 28 January 1994
81 years old

Director
EDMONDS, Robert Anthony
Resigned: 14 February 2003
Appointed Date: 29 January 1999
101 years old

Director
FINDLAY, Henry
Resigned: 26 February 2000
Appointed Date: 24 January 1997
105 years old

Director
FLINTOFF, John
Resigned: 15 February 2002
Appointed Date: 24 January 1997
93 years old

Director
FLINTOFF, John
Resigned: 01 February 1995
Appointed Date: 31 December 1991
93 years old

Director
GRAHAM, David Gordon
Resigned: 25 February 2005
Appointed Date: 24 January 1997
90 years old

Director
HARTLEY, John Kenneth
Resigned: 01 September 1996
Appointed Date: 27 January 1995
95 years old

Director
HENDERSON, Kenneth Stanley
Resigned: 08 November 1999
Appointed Date: 08 February 1999
96 years old

Director
HENDERSON, Kenneth Stanley
Resigned: 28 January 1994
96 years old

Director
HEWARD, Frederick John
Resigned: 26 January 2016
Appointed Date: 28 February 2002
86 years old

Director
HUMBLE, James Frederick
Resigned: 24 January 2013
Appointed Date: 16 February 2001
93 years old

Director
HUMBLE, James Frederick
Resigned: 24 January 1997
Appointed Date: 01 February 1995
93 years old

Director
HUNTER, George
Resigned: 30 January 2012
Appointed Date: 15 February 2002
93 years old

Director
HUTCHINSON, John Harrison
Resigned: 30 January 2012
Appointed Date: 14 April 2007
85 years old

Director
INGRAM, Thomas Alexander
Resigned: 29 January 1999
Appointed Date: 17 February 1997
98 years old

Director
INGRAM, Thomas Alexander
Resigned: 23 February 1996
Appointed Date: 28 January 1994
98 years old

Director
JOHNSON, Alexander Kirk
Resigned: 26 January 2016
Appointed Date: 15 February 2002
106 years old

Director
JOHNSON, Alexander Kirk
Resigned: 16 February 2001
Appointed Date: 24 January 1997
106 years old

Director
KELK, Dennis
Resigned: 16 February 2001
Appointed Date: 23 January 1996
93 years old

Director
LOWE, James
Resigned: 19 March 2010
Appointed Date: 24 February 2006
82 years old

Director
MCGIVERN, Gerald
Resigned: 27 January 1995
Appointed Date: 06 December 1991
98 years old

Director
ORD, Thomas
Resigned: 15 February 2002
Appointed Date: 17 February 1997
94 years old

Director
PALMER, Samuel
Resigned: 15 June 1995
Appointed Date: 27 January 1995
104 years old

Director
PALMER, Samuel
Resigned: 10 December 1992
104 years old

Director
RAINE, George Cecil Brailsford
Resigned: 28 September 1998
Appointed Date: 30 January 1998
101 years old

Director
STORY, Ian George
Resigned: 25 February 2005
Appointed Date: 23 February 1996
96 years old

Director
WORDSWORTH, Leslie Edgar
Resigned: 24 March 2008
Appointed Date: 17 February 1997
98 years old

PORTLAND BOWLING GREEN CLUB LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Feb 2017
Appointment of Mr Michael Gatherar as a director on 26 January 2017
10 Feb 2017
Appointment of Mr David Grenville Walters as a director on 26 January 2017
12 Feb 2016
Annual return made up to 28 January 2016 no member list
12 Feb 2016
Termination of appointment of George Leighton as a secretary on 26 March 2015
...
... and 137 more events
28 Mar 1988
Registered office changed on 28/03/88 from: 47 b welbeck street london W1

28 Mar 1988
Annual return made up to 22/02/88

03 Mar 1988
Full accounts made up to 30 September 1987

18 Feb 1987
Full accounts made up to 30 September 1986

18 Feb 1987
Annual return made up to 12/02/87

PORTLAND BOWLING GREEN CLUB LIMITED Charges

31 May 1973
Trust deed
Delivered: 5 June 1973
Status: Outstanding
Persons entitled: S. Easten F Eyton G. A. Morton
Description: Land, being part of portland park newcastle upon tyne…