Company number 03093908
Status Active
Incorporation Date 22 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KING EDWARDS GREEN, ELMORE ROAD CHIPSTEAD, COULSDON, SURREY, CR5 3SG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Ian Steele as a director on 14 October 2015. The most likely internet sites of THE CHIPSTEAD BOWLING CLUB LIMITED are www.thechipsteadbowlingclub.co.uk, and www.the-chipstead-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The Chipstead Bowling Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03093908. The Chipstead Bowling Club Limited has been working since 22 August 1995.
The present status of the company is Active. The registered address of The Chipstead Bowling Club Limited is King Edwards Green Elmore Road Chipstead Coulsdon Surrey Cr5 3sg. . WILLIAMS, Nicholas Roalfe is a Secretary of the company. HART, Brian Victor is a Director of the company. STEELE, Ian is a Director of the company. Secretary EBBAGE, Gerald Gordon has been resigned. Secretary PROBERT, Roy has been resigned. Secretary STEELE, Ian Roy has been resigned. Secretary WEEDER, Jeffrey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAPMAN, Nigel has been resigned. Director CLUFF, Martin Leonard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EBBAGE, Gerald Gordon has been resigned. Director HART, Brian Victor has been resigned. Director MALLETT, Roger William has been resigned. Director MAY, Arthur Thomas has been resigned. Director MOYCE, Cherry Yvonne has been resigned. Director STEELE, Ian Roy has been resigned. Director WEEDER, Jeffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Director
STEELE, Ian
Appointed Date: 14 October 2015
68 years old
Resigned Directors
Secretary
PROBERT, Roy
Resigned: 30 November 2008
Appointed Date: 07 December 2007
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 22 August 1995
Director
CHAPMAN, Nigel
Resigned: 07 December 2007
Appointed Date: 31 October 2002
72 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1995
Appointed Date: 22 August 1995
35 years old
Director
HART, Brian Victor
Resigned: 30 September 2005
Appointed Date: 31 October 1995
82 years old
Director
MAY, Arthur Thomas
Resigned: 31 October 2002
Appointed Date: 31 October 1995
102 years old
Director
STEELE, Ian Roy
Resigned: 30 November 2008
Appointed Date: 31 October 2002
68 years old
Director
WEEDER, Jeffrey
Resigned: 12 December 2010
Appointed Date: 01 October 2005
76 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 22 August 1995
Persons With Significant Control
THE CHIPSTEAD BOWLING CLUB LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
30 Aug 2016
Appointment of Mr Ian Steele as a director on 14 October 2015
26 Aug 2016
Termination of appointment of Cherry Yvonne Moyce as a director on 15 October 2015
26 Aug 2016
Termination of appointment of Martin Leonard Cluff as a director on 13 October 2015
...
... and 69 more events
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Nov 1995
Registered office changed on 15/11/95 from: 33 crwys road cardiff CF2 4YF
07 Nov 1995
Company name changed cranwith LIMITED\certificate issued on 08/11/95
22 Aug 1995
Incorporation