THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE
WARLEY

Hellopages » West Midlands » Sandwell » B67 6NR

Company number 02022744
Status Active
Incorporation Date 23 May 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THIMBLEMILL ROAD, SMETHWICK, WARLEY, WEST MIDLANDS, B67 6NR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a small company made up to 3 January 2016; Annual return made up to 5 June 2016 no member list; Appointment of Mr Colin Waterhouse as a director on 15 May 2016. The most likely internet sites of THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE are www.thimblemillrecreationandentertainment.co.uk, and www.thimblemill-recreation-and-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Thimblemill Recreation and Entertainment Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02022744. Thimblemill Recreation and Entertainment Centre has been working since 23 May 1986. The present status of the company is Active. The registered address of Thimblemill Recreation and Entertainment Centre is Thimblemill Road Smethwick Warley West Midlands B67 6nr. . GIBBS, Raymond Harvey is a Secretary of the company. BISHOP, Mary is a Director of the company. GIBBS, Raymond Harvey is a Director of the company. GREGORY, Christine Elaine is a Director of the company. GUEST, Wayne Clifford is a Director of the company. JONES, Robert Trevor is a Director of the company. MARSHALL, Andrea Irene is a Director of the company. MARTIN, Sharon Ann is a Director of the company. MASON, Carole Ann is a Director of the company. PENIKET, Derrick Paul is a Director of the company. WATERHOUSE, Colin is a Director of the company. Secretary CONNIFF, Nigel has been resigned. Director ALLEN, Cynthia Margaret has been resigned. Director ALLEN, Cynthia Margaret has been resigned. Director BEDDALL, Clifford Ronald has been resigned. Director BERGIN, Robert John has been resigned. Director BRAIN, Colin has been resigned. Director BRIDGWATER, Leslie has been resigned. Director COX, Walter John has been resigned. Director DOWNING, Anthony has been resigned. Director DREDGE, Bernard Cyril has been resigned. Director GREEN, Melvin has been resigned. Director JONES, Debbie has been resigned. Director JONES, Jason has been resigned. Director LEE, Spencer has been resigned. Director MACKENZIE, Harold has been resigned. Director MARSHALL, Raymond has been resigned. Director MILLERSHIP, Stephanie has been resigned. Director NOCK, Colin Charles has been resigned. Director PAINTER, John Thomas has been resigned. Director PRICE, John has been resigned. Director PRICE, Joseph has been resigned. Director TAYLOR, Jessica has been resigned. Director TAYLOR, Tanya has been resigned. Director WARD, Paul has been resigned. Director WARD, Paul has been resigned. Director WATERHOUSE, Colin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GIBBS, Raymond Harvey
Appointed Date: 01 November 1999

Director
BISHOP, Mary
Appointed Date: 17 May 2009
76 years old

Director

Director
GREGORY, Christine Elaine
Appointed Date: 15 May 2016
76 years old

Director
GUEST, Wayne Clifford
Appointed Date: 17 May 2015
62 years old

Director
JONES, Robert Trevor
Appointed Date: 17 May 2015
57 years old

Director
MARSHALL, Andrea Irene
Appointed Date: 15 May 2016
51 years old

Director
MARTIN, Sharon Ann
Appointed Date: 17 June 2015
59 years old

Director
MASON, Carole Ann
Appointed Date: 17 May 2015
81 years old

Director
PENIKET, Derrick Paul
Appointed Date: 17 May 2015
60 years old

Director
WATERHOUSE, Colin
Appointed Date: 15 May 2016
78 years old

Resigned Directors

Secretary
CONNIFF, Nigel
Resigned: 01 November 1999

Director
ALLEN, Cynthia Margaret
Resigned: 04 November 2006
Appointed Date: 16 May 2000
86 years old

Director
ALLEN, Cynthia Margaret
Resigned: 18 May 1993
86 years old

Director
BEDDALL, Clifford Ronald
Resigned: 04 December 1994
Appointed Date: 18 May 1993
68 years old

Director
BERGIN, Robert John
Resigned: 07 March 2016
72 years old

Director
BRAIN, Colin
Resigned: 15 May 2016
Appointed Date: 16 May 2010
78 years old

Director
BRIDGWATER, Leslie
Resigned: 12 September 2000
71 years old

Director
COX, Walter John
Resigned: 16 May 2001
88 years old

Director
DOWNING, Anthony
Resigned: 07 September 2010
Appointed Date: 14 May 2006
65 years old

Director
DREDGE, Bernard Cyril
Resigned: 14 May 2006
101 years old

Director
GREEN, Melvin
Resigned: 16 May 2010
Appointed Date: 15 May 2001
68 years old

Director
JONES, Debbie
Resigned: 26 June 2013
Appointed Date: 27 May 2012
50 years old

Director
JONES, Jason
Resigned: 26 June 2013
Appointed Date: 17 May 2009
57 years old

Director
LEE, Spencer
Resigned: 02 August 2010
Appointed Date: 17 May 2009
53 years old

Director
MACKENZIE, Harold
Resigned: 07 April 2009
83 years old

Director
MARSHALL, Raymond
Resigned: 07 March 2016
Appointed Date: 15 May 2001
78 years old

Director
MILLERSHIP, Stephanie
Resigned: 17 May 2015
Appointed Date: 14 May 2006
70 years old

Director
NOCK, Colin Charles
Resigned: 28 December 2008
83 years old

Director
PAINTER, John Thomas
Resigned: 15 May 2002
97 years old

Director
PRICE, John
Resigned: 14 May 2003
Appointed Date: 17 May 1994
79 years old

Director
PRICE, Joseph
Resigned: 24 August 1993
73 years old

Director
TAYLOR, Jessica
Resigned: 27 March 2013
Appointed Date: 15 May 2011
47 years old

Director
TAYLOR, Tanya
Resigned: 27 May 2012
Appointed Date: 15 May 2011
44 years old

Director
WARD, Paul
Resigned: 28 February 2009
Appointed Date: 13 May 2007
59 years old

Director
WARD, Paul
Resigned: 27 April 2005
Appointed Date: 15 May 2001
59 years old

Director
WATERHOUSE, Colin
Resigned: 15 May 2011
Appointed Date: 14 May 2003
78 years old

THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE Events

08 Jun 2016
Accounts for a small company made up to 3 January 2016
08 Jun 2016
Annual return made up to 5 June 2016 no member list
20 May 2016
Appointment of Mr Colin Waterhouse as a director on 15 May 2016
19 May 2016
Appointment of Mrs Andrea Irene Marshall as a director on 15 May 2016
19 May 2016
Termination of appointment of Raymond Marshall as a director on 7 March 2016
...
... and 136 more events
24 Jun 1987
Secretary resigned;new secretary appointed;director resigned

16 Jan 1987
Company type changed from pri to PRI30

03 Jul 1986
Accounting reference date notified as 31/12

11 Jun 1986
New director appointed

23 May 1986
Certificate of Incorporation

THIMBLEMILL RECREATION AND ENTERTAINMENT CENTRE Charges

9 August 2002
Mortgage deed
Delivered: 15 August 2002
Status: Satisfied on 12 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as thimblemill road recreation…
20 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 23 July 2002
Persons entitled: Allied Breweries Limited.
Description: Freehold property situate and known as thimblemill…
26 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 23 July 2002
Persons entitled: Manns & Norwich Brewery Co.
Description: By way of legal mortgage the f/h property k/a thimblemill…
4 September 1987
Charge
Delivered: 9 September 1987
Status: Satisfied on 23 July 2002
Persons entitled: Bass Mitchells & Butlers Limited
Description: Freehold property at thimblemill road and norman road…
3 September 1987
A first legal charge
Delivered: 7 September 1987
Status: Satisfied on 23 July 2002
Persons entitled: Manns & Norwich Brewery Co Limited
Description: By way of legal mortgage the f/h property k/a thimblemill…