KINGSTHORPE BOWLING CLUB LIMITED(THE)
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 8DZ

Company number 00217282
Status Active
Incorporation Date 3 November 1926
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB HOUSE, WHITEHILLS, NORTHAMPTON, NN2 8DZ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mrs Jane Lesley Maloy on 1 December 2016. The most likely internet sites of KINGSTHORPE BOWLING CLUB LIMITED(THE) are www.kingsthorpebowlingclub.co.uk, and www.kingsthorpe-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eleven months. Kingsthorpe Bowling Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00217282. Kingsthorpe Bowling Club Limited The has been working since 03 November 1926. The present status of the company is Active. The registered address of Kingsthorpe Bowling Club Limited The is The Club House Whitehills Northampton Nn2 8dz. . DOBSON, Conrad Gorrie is a Secretary of the company. DOBSON, Conrad Gorrie is a Director of the company. GEAREY, Vernon Charles is a Director of the company. MALOY, Jane Lesley is a Director of the company. MANTON, Andrew Colin is a Director of the company. MORRIS, Peter James is a Director of the company. O'BEIRNE, Paul Vincent is a Director of the company. SHARPE, Hilary Jane is a Director of the company. Secretary CRIGHTON, Philip Anthony has been resigned. Secretary TANSLEY, Sharon Mary has been resigned. Secretary WALKER, Aaltina Harmina has been resigned. Secretary WALKER, Aaltina Harmina has been resigned. Director ATTERWILL, Roger David has been resigned. Director BAINBRIDGE, Ron has been resigned. Director CRIGHTON, Philip Anthony has been resigned. Director EATON, John has been resigned. Director EVERSON-WATTS, Ronald Frederick has been resigned. Director FELTON, Kenneth Herbert has been resigned. Director HANWELL, Nigel Sydney has been resigned. Director HUNTER, Andrew Mark has been resigned. Director HUNTER, Melvin Collie has been resigned. Director MADEN, Allan David has been resigned. Director PARKER, Roy John has been resigned. Director ROW, Malcolm John has been resigned. Director THOMASON, Eric Oliver has been resigned. Director WADE, David Eric has been resigned. Director WALKER, Aaltina Harmina has been resigned. Director WORTH, Robert Charles has been resigned. Director YORK, Eric Colin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
DOBSON, Conrad Gorrie
Appointed Date: 01 December 2016

Director
DOBSON, Conrad Gorrie
Appointed Date: 01 December 2016
83 years old

Director
GEAREY, Vernon Charles
Appointed Date: 08 December 2011
62 years old

Director
MALOY, Jane Lesley
Appointed Date: 01 December 2016
74 years old

Director
MANTON, Andrew Colin
Appointed Date: 02 December 2010
60 years old

Director
MORRIS, Peter James
Appointed Date: 05 December 2002
78 years old

Director
O'BEIRNE, Paul Vincent
Appointed Date: 04 December 2014
69 years old

Director
SHARPE, Hilary Jane
Appointed Date: 01 October 2009
72 years old

Resigned Directors

Secretary
CRIGHTON, Philip Anthony
Resigned: 04 December 2008
Appointed Date: 24 March 2002

Secretary
TANSLEY, Sharon Mary
Resigned: 01 December 2016
Appointed Date: 01 January 2014

Secretary
WALKER, Aaltina Harmina
Resigned: 31 December 2013
Appointed Date: 04 December 2008

Secretary
WALKER, Aaltina Harmina
Resigned: 24 March 2002

Director
ATTERWILL, Roger David
Resigned: 02 December 2010
Appointed Date: 07 December 2002
78 years old

Director
BAINBRIDGE, Ron
Resigned: 18 June 1998
Appointed Date: 03 December 1996
89 years old

Director
CRIGHTON, Philip Anthony
Resigned: 24 March 2002
Appointed Date: 03 December 1998
93 years old

Director
EATON, John
Resigned: 09 July 2002
Appointed Date: 03 December 1998
93 years old

Director
EVERSON-WATTS, Ronald Frederick
Resigned: 30 September 2003
92 years old

Director
FELTON, Kenneth Herbert
Resigned: 14 December 1997
Appointed Date: 03 December 1992
93 years old

Director
HANWELL, Nigel Sydney
Resigned: 01 December 2016
Appointed Date: 02 December 2010
71 years old

Director
HUNTER, Andrew Mark
Resigned: 27 July 2014
Appointed Date: 04 December 2008
62 years old

Director
HUNTER, Melvin Collie
Resigned: 03 December 1992
96 years old

Director
MADEN, Allan David
Resigned: 03 December 1996
Appointed Date: 07 December 1995
80 years old

Director
PARKER, Roy John
Resigned: 13 December 2001
Appointed Date: 03 December 1996
93 years old

Director
ROW, Malcolm John
Resigned: 08 September 2010
Appointed Date: 11 December 2003
85 years old

Director
THOMASON, Eric Oliver
Resigned: 24 June 1995
97 years old

Director
WADE, David Eric
Resigned: 04 November 1996
97 years old

Director
WALKER, Aaltina Harmina
Resigned: 04 December 2008
Appointed Date: 13 December 2001
86 years old

Director
WORTH, Robert Charles
Resigned: 06 December 2007
87 years old

Director
YORK, Eric Colin
Resigned: 08 December 2011
84 years old

KINGSTHORPE BOWLING CLUB LIMITED(THE) Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 September 2016
06 Dec 2016
Director's details changed for Mrs Jane Lesley Maloy on 1 December 2016
05 Dec 2016
Appointment of Mr Conrad Gorrie Dobson as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Sharon Mary Tansley as a secretary on 1 December 2016
...
... and 113 more events
23 Nov 1987
Secretary's particulars changed

09 Oct 1987
Full accounts made up to 30 September 1986

09 Oct 1987
Annual return made up to 28/09/87

16 Jul 1986
Full accounts made up to 30 September 1985

03 Jan 1973
Memorandum and Articles of Association

KINGSTHORPE BOWLING CLUB LIMITED(THE) Charges

14 March 1990
Charge
Delivered: 15 March 1990
Status: Satisfied on 30 November 2011
Persons entitled: Bass Brewers Limited
Description: The land and premises being 1.5 or thereabouts acres of…
29 January 1990
Mortgage
Delivered: 2 February 1990
Status: Satisfied on 30 November 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a club house and land at central avenue…