CARSHALTON BEECHES BOWLING CLUB LIMITED
SURREY

Hellopages » Greater London » Sutton » SM2 5LH

Company number 00433742
Status Active
Incorporation Date 23 April 1947
Company Type Private Limited Company
Address 61A BANSTEAD ROAD SOUTH, SUTTON, SURREY, SM2 5LH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Second filing of AR01 previously delivered to Companies House made up to 14 May 2016. The most likely internet sites of CARSHALTON BEECHES BOWLING CLUB LIMITED are www.carshaltonbeechesbowlingclub.co.uk, and www.carshalton-beeches-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Carshalton Beeches Bowling Club Limited is a Private Limited Company. The company registration number is 00433742. Carshalton Beeches Bowling Club Limited has been working since 23 April 1947. The present status of the company is Active. The registered address of Carshalton Beeches Bowling Club Limited is 61a Banstead Road South Sutton Surrey Sm2 5lh. . PEARCE, David Edwin is a Secretary of the company. MARSHALL, Peter George is a Director of the company. MOODY, David Heaton is a Director of the company. RUMSBY, Robert Taylor is a Director of the company. SAMMONS, Richard Henry is a Director of the company. WILDIG, Graeme Anthony Trevor is a Director of the company. Secretary BRENNAN, Michael John has been resigned. Secretary BURDEN, Herbert John has been resigned. Director BEARD, Derek John has been resigned. Director BLOOM, Charles Henry has been resigned. Director COCHRAM, Roger Adrian has been resigned. Director COCHRAN, Roger Adrian has been resigned. Director HAYNES, Clifford William has been resigned. Director HOLDSWORTH, Charles Bryan has been resigned. Director PURCELL, William Vernon has been resigned. Director RANDALL, George Colin William has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
PEARCE, David Edwin
Appointed Date: 20 January 2014

Director
MARSHALL, Peter George
Appointed Date: 21 April 1996
80 years old

Director
MOODY, David Heaton
Appointed Date: 19 April 2002
86 years old

Director
RUMSBY, Robert Taylor
Appointed Date: 18 October 1992
87 years old

Director
SAMMONS, Richard Henry
Appointed Date: 10 April 2015
78 years old

Director
WILDIG, Graeme Anthony Trevor
Appointed Date: 28 April 2006
72 years old

Resigned Directors

Secretary
BRENNAN, Michael John
Resigned: 20 January 2014
Appointed Date: 01 January 2001

Secretary
BURDEN, Herbert John
Resigned: 01 January 2001

Director
BEARD, Derek John
Resigned: 25 April 2003
94 years old

Director
BLOOM, Charles Henry
Resigned: 21 April 1996
Appointed Date: 18 October 1992
97 years old

Director
COCHRAM, Roger Adrian
Resigned: 20 April 2007
Appointed Date: 25 April 2003
81 years old

Director
COCHRAN, Roger Adrian
Resigned: 19 April 2002
Appointed Date: 18 October 1992
81 years old

Director
HAYNES, Clifford William
Resigned: 08 January 2012
Appointed Date: 20 April 2007
68 years old

Director
HOLDSWORTH, Charles Bryan
Resigned: 19 April 2002
101 years old

Director
PURCELL, William Vernon
Resigned: 25 April 2003
Appointed Date: 19 April 2002
97 years old

Director
RANDALL, George Colin William
Resigned: 14 September 1992
93 years old

CARSHALTON BEECHES BOWLING CLUB LIMITED Events

17 May 2017
Confirmation statement made on 14 May 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
13 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 14 May 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 980
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016

24 May 2016
Appointment of Mr Richard Henry Sammons as a director on 10 April 2015
...
... and 89 more events
09 Sep 1987
Full accounts made up to 31 December 1986

09 Sep 1987
Return made up to 01/03/87; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Annual return made up to 02/03/86

08 May 1986
Full accounts made up to 31 December 1984

CARSHALTON BEECHES BOWLING CLUB LIMITED Charges

30 July 1947
Mortgage
Delivered: 30 July 1947
Status: Satisfied on 10 December 1992
Persons entitled: Ernest Albert Thorn
Description: First floor clubhouse at 61A burstead road, carshalton…