RICHMOND(SURREY)INDOOR BOWLS CLUB,LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1XS

Company number 00321141
Status Active
Incorporation Date 26 November 1936
Company Type Private Limited Company
Address GRENA HALL, GRENA ROAD, RICHMOND, SURREY, TW9 1XS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 36,260 . The most likely internet sites of RICHMOND(SURREY)INDOOR BOWLS CLUB,LIMITED are www.richmondsurreyindoorbowls.co.uk, and www.richmond-surrey-indoor-bowls.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. Richmond Surrey Indoor Bowls Club Limited is a Private Limited Company. The company registration number is 00321141. Richmond Surrey Indoor Bowls Club Limited has been working since 26 November 1936. The present status of the company is Active. The registered address of Richmond Surrey Indoor Bowls Club Limited is Grena Hall Grena Road Richmond Surrey Tw9 1xs. . BROWN, Burton is a Director of the company. CHARLESTON, David Anthony Leslie is a Director of the company. DAY, Trevor William is a Director of the company. JOHNSON, Raymond is a Director of the company. Secretary CRIMP, Alison has been resigned. Secretary ELLINS, Irene has been resigned. Secretary SULLIVAN, Betty has been resigned. Director BOLTON, Michael Edgar has been resigned. Director BURNS, James has been resigned. Director BURTON, John Edwin has been resigned. Director COOK, Laurence William has been resigned. Director CRIMP, Alison has been resigned. Director DAWBER, Graham has been resigned. Director HAMILTON, Frederick James has been resigned. Director HORNBLOW, Victor Albert has been resigned. Director PARKINSON, Margaret has been resigned. Director RHYMES, Janet Christine has been resigned. Director SIMPSON, William has been resigned. Director WHEATON, Edna Melina has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BROWN, Burton
Appointed Date: 15 May 2013
93 years old

Director
CHARLESTON, David Anthony Leslie
Appointed Date: 15 May 2013
84 years old

Director
DAY, Trevor William
Appointed Date: 15 May 2013
74 years old

Director
JOHNSON, Raymond
Appointed Date: 15 May 2013
74 years old

Resigned Directors

Secretary
CRIMP, Alison
Resigned: 12 March 2009
Appointed Date: 21 November 2001

Secretary
ELLINS, Irene
Resigned: 21 November 2001

Secretary
SULLIVAN, Betty
Resigned: 23 November 1991

Director
BOLTON, Michael Edgar
Resigned: 20 November 2001
97 years old

Director
BURNS, James
Resigned: 20 May 2013
Appointed Date: 28 March 2010
74 years old

Director
BURTON, John Edwin
Resigned: 28 February 1995
Appointed Date: 13 January 1992
109 years old

Director
COOK, Laurence William
Resigned: 15 January 2001
Appointed Date: 09 December 1996
94 years old

Director
CRIMP, Alison
Resigned: 20 May 2013
Appointed Date: 18 April 2000
69 years old

Director
DAWBER, Graham
Resigned: 18 November 1999
Appointed Date: 12 January 1991
82 years old

Director
HAMILTON, Frederick James
Resigned: 28 September 2011
Appointed Date: 20 November 2001
90 years old

Director
HORNBLOW, Victor Albert
Resigned: 31 October 2003
Appointed Date: 20 November 2001
78 years old

Director
PARKINSON, Margaret
Resigned: 18 November 1997
Appointed Date: 12 November 1991
99 years old

Director
RHYMES, Janet Christine
Resigned: 20 May 2013
Appointed Date: 13 February 1992
81 years old

Director
SIMPSON, William
Resigned: 21 January 1993
108 years old

Director
WHEATON, Edna Melina
Resigned: 20 May 2013
Appointed Date: 24 November 2004
94 years old

RICHMOND(SURREY)INDOOR BOWLS CLUB,LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 May 2016
06 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 36,260

23 Dec 2015
Total exemption small company accounts made up to 31 May 2015
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36,260

...
... and 125 more events
05 Jun 1986
Full accounts made up to 31 August 1985

05 Jun 1986
Return made up to 06/04/86; full list of members

27 Sep 1978
Articles of association
26 Nov 1936
Incorporation
26 Nov 1926
Incorporation

RICHMOND(SURREY)INDOOR BOWLS CLUB,LIMITED Charges

25 March 1997
Debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Richmond indoor bowls club, grena road richmond upon thames…
3 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - grena hall, grena road richmond surrey and assigns…
20 November 1987
Debenture
Delivered: 24 November 1987
Status: Satisfied on 29 January 1999
Persons entitled: Watney Combe Reid & Truman Limited
Description: F/H richmond indoor bowls club, grena road richmond surrey…
16 April 1987
Legal charge
Delivered: 23 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Grena hall, grena road, richmond, surrey.
11 August 1986
Legal charge
Delivered: 23 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Grena hall, grena road richmond surrey.
12 February 1959
Legal charge
Delivered: 26 February 1959
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: 19 manor park, richmond, surrey.