PENDLETON BOWLING CLUB COMPANY LIMITED(THE)
PENDLETON

Hellopages » Greater Manchester » Salford » M6 7DE
Company number 00074180
Status Active
Incorporation Date 25 June 1902
Company Type Private Limited Company
Address BELMONT, 13 ECCLES OLD ROAD, PENDLETON, M6 7DE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,005 . The most likely internet sites of PENDLETON BOWLING CLUB COMPANY LIMITED(THE) are www.pendletonbowlingclubcompany.co.uk, and www.pendleton-bowling-club-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eight months. The distance to to Belle Vue Rail Station is 5.1 miles; to Burnage Rail Station is 5.8 miles; to Bolton Rail Station is 7.9 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendleton Bowling Club Company Limited The is a Private Limited Company. The company registration number is 00074180. Pendleton Bowling Club Company Limited The has been working since 25 June 1902. The present status of the company is Active. The registered address of Pendleton Bowling Club Company Limited The is Belmont 13 Eccles Old Road Pendleton M6 7de. . CALDERBANK, William is a Secretary of the company. CALDERBANK, William is a Director of the company. FOULKES, Patricia is a Director of the company. HOLDEN, Norman is a Director of the company. JACKSON, Alan is a Director of the company. THOMSON, Ian is a Director of the company. Secretary CORDON, Michael Arthur has been resigned. Secretary MARKENDALE, George Vincent has been resigned. Director CHAPMAN, William has been resigned. Director COOPER, Joseph has been resigned. Director CORDON, Michael Arthur has been resigned. Director CROCKETT, Arthur has been resigned. Director ENTWISTLE, Arthur has been resigned. Director HOLDEN, Norman has been resigned. Director MARKENDALE, Ellis Matthew has been resigned. Director MARKENDALE, Ellis Matthew has been resigned. Director MARKENDALE, George Vincent has been resigned. Director RATCLIFFE, Kenneth has been resigned. Director WILSON, Harry has been resigned. Director WOODS, James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CALDERBANK, William
Appointed Date: 08 December 2004

Director
CALDERBANK, William
Appointed Date: 08 December 2004
65 years old

Director
FOULKES, Patricia
Appointed Date: 28 September 2005
81 years old

Director
HOLDEN, Norman
Appointed Date: 19 May 2009
77 years old

Director
JACKSON, Alan
Appointed Date: 28 September 2005
83 years old

Director
THOMSON, Ian
Appointed Date: 12 August 1994
92 years old

Resigned Directors

Secretary
CORDON, Michael Arthur
Resigned: 08 December 2004
Appointed Date: 21 October 1993

Secretary
MARKENDALE, George Vincent
Resigned: 21 October 1993

Director
CHAPMAN, William
Resigned: 14 April 2011
Appointed Date: 08 January 2008
88 years old

Director
COOPER, Joseph
Resigned: 05 November 1996
102 years old

Director
CORDON, Michael Arthur
Resigned: 20 March 2005
88 years old

Director
CROCKETT, Arthur
Resigned: 12 September 1999
Appointed Date: 24 July 1998
87 years old

Director
ENTWISTLE, Arthur
Resigned: 31 May 2004
102 years old

Director
HOLDEN, Norman
Resigned: 16 July 2007
Appointed Date: 09 June 2000
77 years old

Director
MARKENDALE, Ellis Matthew
Resigned: 31 October 2004
Appointed Date: 14 February 1995
67 years old

Director
MARKENDALE, Ellis Matthew
Resigned: 25 November 1993
67 years old

Director
MARKENDALE, George Vincent
Resigned: 24 August 1997
Appointed Date: 14 February 1995
108 years old

Director
RATCLIFFE, Kenneth
Resigned: 19 December 2002
Appointed Date: 12 August 1994
86 years old

Director
WILSON, Harry
Resigned: 01 July 1995
95 years old

Director
WOODS, James
Resigned: 20 January 2010
98 years old

PENDLETON BOWLING CLUB COMPANY LIMITED(THE) Events

04 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,005

16 Nov 2015
Total exemption small company accounts made up to 31 January 2015
01 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,005

...
... and 106 more events
01 Jun 1979
Annual return made up to 31/12/78
23 Jan 1979
Annual return made up to 31/12/76
02 Nov 1976
Annual return made up to 31/12/75
09 Jan 1930
Annual return made up to 14/02/77
25 Jun 1902
Incorporation

PENDLETON BOWLING CLUB COMPANY LIMITED(THE) Charges

29 September 2006
Further charge
Delivered: 16 October 2006
Status: Outstanding
Persons entitled: J.W. Lees & Co. (Brewers) Limited
Description: Belmont 13 eccles old road, pendleton.
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: J.W. Lees & Co (Brewers) Limited
Description: Belmont, 13 eccles old road, pendleton, salford.
12 August 1924
Series of debentures
Delivered: 16 August 1924
Status: Satisfied on 11 February 2005
Persons entitled: S. Lloyd A. H. Lyons J. Valentine