VINES PARK (DROITWICH) BOWLING CLUB LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR9 8LB

Company number 01825683
Status Active
Incorporation Date 18 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SALTWAY, DROITWICH, WORCESTERSHIRE, WR9 8LB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 13 November 2015 no member list. The most likely internet sites of VINES PARK (DROITWICH) BOWLING CLUB LIMITED are www.vinesparkdroitwichbowlingclub.co.uk, and www.vines-park-droitwich-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Vines Park Droitwich Bowling Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01825683. Vines Park Droitwich Bowling Club Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Vines Park Droitwich Bowling Club Limited is The Saltway Droitwich Worcestershire Wr9 8lb. . LEEDHAM, Alfred Leonard is a Secretary of the company. BOURNE, Trevor is a Director of the company. LEEDHAM, Alfed Leonard is a Director of the company. Secretary DE STE CROIX, Brian Walter has been resigned. Director COATES, Jack has been resigned. Director COBB, Reginald John has been resigned. Director DE STE CROIX, Brian Walter has been resigned. Director EVERTON, Harold Brimley has been resigned. Director EVERTON, William Reginald has been resigned. Director MOFFATT, Douglas Walker has been resigned. Director MOFFATT, Douglas Walker has been resigned. Director PRICE, Donald John Wilfred has been resigned. Director READ, Frank Robert has been resigned. Director TURNER, Peter Samuel has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LEEDHAM, Alfred Leonard
Appointed Date: 25 November 2010

Director
BOURNE, Trevor
Appointed Date: 29 November 2013
81 years old

Director
LEEDHAM, Alfed Leonard
Appointed Date: 25 November 2010
83 years old

Resigned Directors

Secretary
DE STE CROIX, Brian Walter
Resigned: 25 November 2010

Director
COATES, Jack
Resigned: 26 November 1992
94 years old

Director
COBB, Reginald John
Resigned: 23 March 1997
Appointed Date: 26 November 1992
103 years old

Director
DE STE CROIX, Brian Walter
Resigned: 25 November 2010
Appointed Date: 18 November 1993
92 years old

Director
EVERTON, Harold Brimley
Resigned: 06 December 1996
118 years old

Director
EVERTON, William Reginald
Resigned: 26 November 1992
95 years old

Director
MOFFATT, Douglas Walker
Resigned: 25 November 1999
Appointed Date: 14 November 1996
95 years old

Director
MOFFATT, Douglas Walker
Resigned: 18 November 1993
Appointed Date: 20 November 1992
95 years old

Director
PRICE, Donald John Wilfred
Resigned: 28 November 2013
Appointed Date: 26 November 1998
96 years old

Director
READ, Frank Robert
Resigned: 26 November 1998
Appointed Date: 14 November 1996
96 years old

Director
TURNER, Peter Samuel
Resigned: 28 November 2013
Appointed Date: 25 November 2010
86 years old

Persons With Significant Control

Mr. Ian Spence
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

VINES PARK (DROITWICH) BOWLING CLUB LIMITED Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Nov 2016
Total exemption full accounts made up to 30 September 2016
07 Dec 2015
Annual return made up to 13 November 2015 no member list
05 Nov 2015
Total exemption small company accounts made up to 30 September 2015
24 Nov 2014
Annual return made up to 13 November 2014 no member list
...
... and 78 more events
11 Feb 1987
Full accounts made up to 30 September 1986

11 Feb 1987
Annual return made up to 25/12/86

20 Jan 1987
Registered office changed on 20/01/87 from: 16 holly grove bromsgrove worcestershire

03 Dec 1986
Full accounts made up to 30 September 1985

12 Jul 1986
Annual return made up to 01/12/85

VINES PARK (DROITWICH) BOWLING CLUB LIMITED Charges

3 January 2001
Deposit agreement to secure own liabilities
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…