THE BIBURY CLUB LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PN

Company number 02571569
Status Active
Incorporation Date 3 January 1991
Company Type Private Limited Company
Address SALISBURY RACECOURSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PN
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 245,564 . The most likely internet sites of THE BIBURY CLUB LIMITED are www.thebiburyclub.co.uk, and www.the-bibury-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The Bibury Club Limited is a Private Limited Company. The company registration number is 02571569. The Bibury Club Limited has been working since 03 January 1991. The present status of the company is Active. The registered address of The Bibury Club Limited is Salisbury Racecourse Netherhampton Salisbury Wiltshire Sp2 8pn. . BALDING, Ian Anthony is a Director of the company. CLINCH, Heather Gail is a Director of the company. HUNTINGDON, William Edward Robin Hood, Lord is a Director of the company. MARGADALE OF ISLAY, Alastair John, Lord is a Director of the company. MARTIN, Jeremy John is a Director of the company. SMITH, Jeffrey Colin is a Director of the company. Secretary ELKINS, Jacqueline Mary has been resigned. Secretary WHITE, Lillian has been resigned. Director CARSON, Michael has been resigned. Director EYRE, Edward has been resigned. Director HEAD, Richard Antony, Rt Hon The Viscount has been resigned. Director MARGADALE, John Granville has been resigned. Director MEYRICK, George Christopher, Sir has been resigned. Director PHIPPS, Jeremy Joseph Julian, Major General has been resigned. Director WATES, Michael Edward has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Director
BALDING, Ian Anthony
Appointed Date: 04 July 1994
86 years old

Director
CLINCH, Heather Gail
Appointed Date: 01 January 2013
62 years old

Director
HUNTINGDON, William Edward Robin Hood, Lord
Appointed Date: 17 December 2010
77 years old

Director
MARGADALE OF ISLAY, Alastair John, Lord
Appointed Date: 16 July 2009
67 years old

Director
MARTIN, Jeremy John
Appointed Date: 19 July 2010
54 years old

Director
SMITH, Jeffrey Colin
Appointed Date: 01 April 2006
79 years old

Resigned Directors

Secretary
ELKINS, Jacqueline Mary
Resigned: 22 September 1998

Secretary
WHITE, Lillian
Resigned: 06 December 2013
Appointed Date: 22 September 1998

Director
CARSON, Michael
Resigned: 22 May 1997
94 years old

Director
EYRE, Edward
Resigned: 31 December 2003
96 years old

Director
HEAD, Richard Antony, Rt Hon The Viscount
Resigned: 29 October 2009
88 years old

Director
MARGADALE, John Granville
Resigned: 06 December 1993
118 years old

Director
MEYRICK, George Christopher, Sir
Resigned: 31 October 2012
Appointed Date: 18 November 1997
84 years old

Director
PHIPPS, Jeremy Joseph Julian, Major General
Resigned: 02 September 2010
Appointed Date: 03 February 2004
83 years old

Director
WATES, Michael Edward
Resigned: 12 December 2007
90 years old

THE BIBURY CLUB LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 245,564

07 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 245,564

...
... and 81 more events
25 Feb 1991
New director appointed

25 Feb 1991
New director appointed

25 Feb 1991
New director appointed

25 Feb 1991
Accounting reference date notified as 31/12

03 Jan 1991
Incorporation