CARSHALTON BEECHES BOWLING CLUB LIMITED

Address:
48 Southway, Carshalton, Surrey, SM5 4HW, England

CARSHALTON BEECHES BOWLING CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00433742. The registration start date is April 23, 1947. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00433742
Company Name CARSHALTON BEECHES BOWLING CLUB LIMITED
Registered Address 48 Southway
Carshalton
Surrey
SM5 4HW
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1947-04-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address 48 SOUTHWAY
Post Town CARSHALTON
County SURREY
Post Code SM5 4HW
Country ENGLAND

Companies with the same post code

Entity Name Office Address
GREENCORE PROPERTIES LTD 38 Southway, Carshalton, SM5 4HW, England
STRUTT ASSOCIATES CONSULTING LIMITED 40 Southway, Carshalton, Surrey, SM5 4HW, United Kingdom
RNP MEDICAL SERVICES LIMITED 14 Southway, Carshalton, Surrey, SM5 4HW
3ZM LIMITED 28 Southway, Carshalton, Surrey, SM5 4HW
NIRVANA CYCLES LIMITED 28 Southway, Carshalton Beeches, Surrey, SM5 4HW
CAMPBELL RUNDLE LIMITED 28 Southway, Carshalton Beeches, Surrey, SM5 4HW
TRIUMPHANT VIDEO LIMITED 28 Southway, Carshalton, Surrey, SM5 4HW, England
EASYLPA LIMITED 28 Southway, Carshalton, Surrey, SM5 4HW
SKINGLE HELPS & CO LIMITED 28 Southway, Carshalton Beeches, Surrey, SM5 4HW
GARDEN GRAFT LIMITED 28 Southway, Carshalton, Surrey, SM5 4HW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PEARCE, David Edwin Secretary (Active) 61a Banstead Road South, Sutton, Surrey, SM2 5LH /
20 January 2014
/
MARSHALL, Peter George Director (Active) 94 Chiltern Road, Sutton, Surrey, SM2 5QZ September 1945 /
21 April 1996
British /
England
Managing Director
MOODY, David Heaton Director (Active) 1a, The Close, Purley, Surrey, CR8 2JU November 1938 /
19 April 2002
British /
England
Retired
RUMSBY, Robert Taylor Director (Active) 23 Woodbury Drive, Sutton, Surrey, SM2 5RA February 1938 /
18 October 1992
British /
England
Retired
SAMMONS, Richard Henry Director (Active) 61a Banstead Road South, Sutton, Surrey, SM2 5LH March 1947 /
10 April 2015
British /
England
Electronics Engineer
WILDIG, Graeme Anthony Trevor Director (Active) 60 Upland Road, Sutton, Surrey, SM2 5JE July 1953 /
28 April 2006
British /
England
Retired
BRENNAN, Michael John Secretary (Resigned) 55 Woodstone Avenue, Epsom, Surrey, KT17 2JT /
1 January 2001
/
BURDEN, Herbert John Secretary (Resigned) 9a Wrythe Lane, Carshalton, Surrey, SM5 2QU /
/
BEARD, Derek John Director (Resigned) 17 Southway, Carshalton Beeches, Carshalton, Surrey, SM5 4HP November 1930 /
British /
Retired
BLOOM, Charles Henry Director (Resigned) 6 Walnut Tree Close, Banstead, Surrey, SM7 1QT March 1928 /
18 October 1992
British /
Retired
COCHRAM, Roger Adrian Director (Resigned) 13 Fairlawn Grove, Banstead, Surrey, SM7 3BN March 1944 /
25 April 2003
British /
Practice Manager
COCHRAN, Roger Adrian Director (Resigned) 13 Fairlawn Grove, Banstead, Surrey, SM7 3BN March 1944 /
18 October 1992
British /
Accountant
HAYNES, Clifford William Director (Resigned) 37 Woodbury Drive, Sutton, Surrey, SM2 5RA April 1957 /
20 April 2007
British /
England
Housing Manager
HOLDSWORTH, Charles Bryan Director (Resigned) 128 Boundary Road, Carshalton, Surrey, SM5 4AB January 1924 /
British /
Retired
PURCELL, William Vernon Director (Resigned) 63 Harrow Road, Carshalton Beeches, Surrey, SM5 3QF November 1927 /
19 April 2002
British /
Retired
RANDALL, George Colin William Director (Resigned) 150 Banstead Road, Carshalton, Surrey, SM5 4DW February 1932 /
British /
Retired

Competitor

Search similar business entities

Post Town CARSHALTON
Post Code SM5 4HW
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on CARSHALTON BEECHES BOWLING CLUB LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches