MANSFIELD BOWLING CLUB
GLAPWELL


Company number 05939859
Status Active
Incorporation Date 19 September 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 THE PINFOLD, GLAPWELL, DERBYS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of MANSFIELD BOWLING CLUB are www.mansfieldbowling.co.uk, and www.mansfield-bowling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Mansfield Bowling Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05939859. Mansfield Bowling Club has been working since 19 September 2006. The present status of the company is Active. The registered address of Mansfield Bowling Club is 3 The Pinfold Glapwell Derbys. . LAKE, Eleanor Margaret is a Secretary of the company. ALLWOOD, Peter James is a Director of the company. ALVEY, Linda is a Director of the company. COOPER, Michael is a Director of the company. CROWE, Cheryl Jean is a Director of the company. DREW, David William is a Director of the company. HALLOWS, John Stuart is a Director of the company. LAKE, Eleanor Margaret is a Director of the company. LAKE, Michael John is a Director of the company. SAVIDGE, Melvin Trevor is a Director of the company. SLACK, Glenmore is a Director of the company. SOUTHERINGTON, Hazel is a Director of the company. VARDY, Neil is a Director of the company. WEISS, Alexander Lawson is a Director of the company. WITHERS, Barry is a Director of the company. Secretary HENSHAW, Michael Anthony has been resigned. Secretary TAYLOR, John Alexander has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Norman Frank has been resigned. Director BEAL, Elmsley Alan has been resigned. Director BRIGGS, Barrie has been resigned. Director BROWN, Ann has been resigned. Director BURKE, George has been resigned. Director CROWE, Mathew Charles has been resigned. Director DREW, David William has been resigned. Director FORD, Judith Jean has been resigned. Director GUNTER, David Arthur has been resigned. Director GUNTER, Patricia Irene has been resigned. Director HEADWORTH, John Graham has been resigned. Director KOCKUM, Casten has been resigned. Director MUDFORD, John Neil has been resigned. Director SAXTON, Roy has been resigned. Director SHAW, Leonard William has been resigned. Director STORER, Barrie has been resigned. Director TAYLOR, John Alexander has been resigned. Director WEISS, Patricia Anne has been resigned. Director WRIGHT, Donald Frank has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LAKE, Eleanor Margaret
Appointed Date: 21 March 2011

Director
ALLWOOD, Peter James
Appointed Date: 21 March 2011
84 years old

Director
ALVEY, Linda
Appointed Date: 16 March 2015
84 years old

Director
COOPER, Michael
Appointed Date: 16 March 2015
77 years old

Director
CROWE, Cheryl Jean
Appointed Date: 19 September 2006
68 years old

Director
DREW, David William
Appointed Date: 21 March 2016
77 years old

Director
HALLOWS, John Stuart
Appointed Date: 18 March 2013
78 years old

Director
LAKE, Eleanor Margaret
Appointed Date: 19 September 2006
82 years old

Director
LAKE, Michael John
Appointed Date: 19 September 2006
83 years old

Director
SAVIDGE, Melvin Trevor
Appointed Date: 19 September 2006
81 years old

Director
SLACK, Glenmore
Appointed Date: 18 March 2013
77 years old

Director
SOUTHERINGTON, Hazel
Appointed Date: 17 March 2014
86 years old

Director
VARDY, Neil
Appointed Date: 18 March 2013
78 years old

Director
WEISS, Alexander Lawson
Appointed Date: 18 March 2013
79 years old

Director
WITHERS, Barry
Appointed Date: 21 March 2016
82 years old

Resigned Directors

Secretary
HENSHAW, Michael Anthony
Resigned: 19 March 2008
Appointed Date: 19 September 2006

Secretary
TAYLOR, John Alexander
Resigned: 21 March 2011
Appointed Date: 19 March 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 2006
Appointed Date: 19 September 2006

Director
ALLEN, Norman Frank
Resigned: 19 March 2008
Appointed Date: 19 September 2006
92 years old

Director
BEAL, Elmsley Alan
Resigned: 21 March 2011
Appointed Date: 19 September 2006
84 years old

Director
BRIGGS, Barrie
Resigned: 21 March 2011
Appointed Date: 19 September 2006
91 years old

Director
BROWN, Ann
Resigned: 19 March 2012
Appointed Date: 21 March 2011
86 years old

Director
BURKE, George
Resigned: 24 February 2015
Appointed Date: 19 September 2006
91 years old

Director
CROWE, Mathew Charles
Resigned: 18 March 2013
Appointed Date: 21 March 2011
60 years old

Director
DREW, David William
Resigned: 16 March 2015
Appointed Date: 17 March 2014
77 years old

Director
FORD, Judith Jean
Resigned: 16 March 2015
Appointed Date: 19 March 2008
44 years old

Director
GUNTER, David Arthur
Resigned: 16 January 2016
Appointed Date: 17 March 2014
78 years old

Director
GUNTER, Patricia Irene
Resigned: 16 March 2015
Appointed Date: 17 March 2014
77 years old

Director
HEADWORTH, John Graham
Resigned: 21 March 2011
Appointed Date: 19 March 2008
89 years old

Director
KOCKUM, Casten
Resigned: 17 March 2014
Appointed Date: 18 March 2009
89 years old

Director
MUDFORD, John Neil
Resigned: 23 May 2012
Appointed Date: 21 March 2011
71 years old

Director
SAXTON, Roy
Resigned: 17 March 2014
Appointed Date: 19 September 2006
91 years old

Director
SHAW, Leonard William
Resigned: 19 March 2012
Appointed Date: 19 September 2006
94 years old

Director
STORER, Barrie
Resigned: 18 November 2011
Appointed Date: 19 September 2006
92 years old

Director
TAYLOR, John Alexander
Resigned: 21 March 2011
Appointed Date: 19 September 2006
87 years old

Director
WEISS, Patricia Anne
Resigned: 21 March 2016
Appointed Date: 18 March 2013
76 years old

Director
WRIGHT, Donald Frank
Resigned: 21 March 2011
Appointed Date: 19 September 2006
92 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 2006
Appointed Date: 19 September 2006

Persons With Significant Control

Mrs Eleanor Margaret Lake
Notified on: 18 April 2016
82 years old
Nature of control: Has significant influence or control

MANSFIELD BOWLING CLUB Events

07 Dec 2016
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
06 Apr 2016
Appointment of Mr. Barry Withers as a director on 21 March 2016
06 Apr 2016
Termination of appointment of Patricia Anne Weiss as a director on 21 March 2016
...
... and 99 more events
26 Sep 2006
New director appointed
26 Sep 2006
New director appointed
26 Sep 2006
New secretary appointed
26 Sep 2006
Registered office changed on 26/09/06 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 2006
Incorporation