BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD is a business entity registered at Companies House, UK, with entity identifier is 01520069. The registration start date is October 2, 1980. The current status is Active.
Company Number | 01520069 |
Company Name | BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD |
Registered Address |
5 South Buildings University of Bath, Claverton Down Bath BA2 7AY England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-10-02 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 3 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
93199 | Other sports activities |
Address |
5 SOUTH BUILDINGS UNIVERSITY OF BATH, CLAVERTON DOWN |
Post Town | BATH |
Post Code | BA2 7AY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MARCUSWARD LTD | 8, Y3 Conygre Terrace, The Avenue, Bath, Somerset, BA2 7AY, United Kingdom |
BLOC LABORATORIES LIMITED | The University of Bath, Wessex House (room 5.18), Claverton Down, Bath, BA2 7AY, England |
MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED | University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England |
IAAPS LIMITED | University of Bath, Claverton Down, Bath, BA2 7AY |
THEFLEXICLUB LIMITED | Polden Court The Avenue, Claverton Down, Bath, BA2 7AY, United Kingdom |
HERTZ TRADE LIMITED | Department of Electrical Engineering/zhongjian Liu, University of Bath Department of Electrical Engi, Bath and North Somerset Claverton Down, BA2 7AY, United Kingdom |
BRITISH SKELETON LTD | Sports Training Village, University of Bath, Bath, BA2 7AY |
LONDON PENTATHLON LTD | University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England |
BUSU SERVICES LIMITED | University of Bath Students, Union Claverton Down, Bath, Somerset, BA2 7AY |
Entity Name | Office Address |
---|---|
A & H HOLIDAY LETTING DEVELOPMENTS LIMITED | 27 Gay Street, Bath, BA1 2PD, United Kingdom |
LANSDOWN FINANCIAL SERVICES LTD | Trim Street, 6 & 7, Trim Street, Bath, Somerset, BA1 1HB, England |
THE BEAUTIQ T&C LTD | 26 Cranmore Place, Bath, BA2 2UW, England |
CN ESTATES LIMITED | 27 Lynfield Park, Bath, BA1 4ER, England |
RS PROP LTD | 13 Rivers Street, Bath, BA1 2PZ, England |
ANACO BATH LIMITED | 17 St. Andrews Terrace, Bath, BA1 2QR, England |
EROCIANT LTD | Flat 22 Bath Foyer, Dominion Road, Bath, BA2 1DF, United Kingdom |
HARTWOOD STABLES LTD | 6b Mount Beacon, Bath, BA1 5QP, England |
ANTHONI CT PARTNERS LIMITED | 4 Edward Street, Lower Weston, Bath, Avon, BA1 3BP, United Kingdom |
GOLDEN HINDE INVESTMENTS LIMITED | 186 Englishcombe Lane, Bath, BA2 2EN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RM REGISTRARS LIMITED | Secretary (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | / 12 January 2011 |
/ |
|
BAX, Simon Tristan | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | March 1959 / 1 November 2013 |
British / England |
Company Director |
DAVIES, William Gareth | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | September 1955 / 1 September 2013 |
British / England |
Non Executive Director |
NOBLE, Michael Jeremy | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | September 1957 / 19 January 2014 |
Uk / United Kingdom |
Non-Executive Director |
PARKER, Richard Antony | Director (Active) | Rm Company Services Ltd, Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0TW | October 1971 / 1 October 2014 |
British / England |
None |
RODRIGUES, Christopher John | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | October 1949 / 30 July 2013 |
British / England |
Chairman |
ROWLAND-JONES, Stephen David | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | January 1954 / 9 July 2014 |
British / England |
Charity Ceo |
TOLLET, Kenneth Paul | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | August 1961 / 1 September 2013 |
British / England |
Non Executive Director |
WINCKLESS, Sarah Katharine | Director (Active) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | October 1973 / 8 June 2015 |
British / England |
Director |
WROTTESLEY, Clifton Hugh, The Lord | Director (Active) | Sports Training Village, University Of Bath, Llaverton Down, Bath, Uk, BA2 7AY | August 1968 / 15 June 2012 |
British / Uk |
Consultant |
ALDERMAN, Henrietta | Secretary (Resigned) | Little Cobb, Gunville Road, Winterslow, Wiltshire, SP5 1PP | / 3 September 1996 |
/ |
|
CARTER, Mark Philip | Secretary (Resigned) | 9 Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9BD | / 21 August 2007 |
/ |
|
ELLIOTT, Andrew Donald | Secretary (Resigned) | 29 Beechcroft Crescent, Streetly, Sutton Coldfield, West Midlands, B74 3SQ | / 19 September 1994 |
/ |
|
PRUSZYNSKI, Paul Marek | Secretary (Resigned) | 22 Lansdowne Court, Brighton Road, Purley, CR8 2BD | / 9 February 2001 |
/ |
|
PRUSZYNSKI, Paul Marek | Secretary (Resigned) | 22 Lansdowne Court, Brighton Road, Purley, CR8 2BD | / |
/ |
|
SAUNDERS, Owen Glyn Thomas | Secretary (Resigned) | 9 Holmeswood, 46 Worcester Road, Sutton, Surrey, SM2 6GE | / 26 March 2006 |
/ |
|
AJALA, Christopher Dele | Director (Resigned) | Flat 1 5 Windsor Road, Ealing, London, South East, W5 3UL | July 1963 / 19 April 2001 |
British / |
Civil Servant |
ALDERMAN, Henrietta | Director (Resigned) | Little Cobb, Gunville Road, Winterslow, Wiltshire, SP5 1PP | / 8 April 1999 |
British / |
General Secretary |
ALLISON, Martin | Director (Resigned) | Aldenham, 7 Oakwood Grove, Leeds, West Yorkshire, LS8 2PA | May 1963 / 14 September 2008 |
British / England |
None |
BALL, Raz, Group Capt | Director (Resigned) | The Old Stables, Knossington, Oakham, Leicestershire, LE15 8LY | April 1947 / 4 November 1994 |
British / |
Raf Officer |
BELLIS, David Michael | Director (Resigned) | 1 Pine Place, High Beeches, Banstead, Surrey, SM7 1LY | September 1957 / 8 April 1999 |
British / |
Pr Consultant |
BLOCKLEY, John William, Wg Cdr | Director (Resigned) | Walnut Arms, Polsted Lane, Compton, Guildford Surrey, GU3 | / |
British / |
Raf Officer |
BOOT, David | Director (Resigned) | 7 Westfield Avenue, Meltham, Holmfirth, West Yorkshire, HD9 5PY | May 1947 / 2 July 2002 |
British / |
Management Consultant |
BOSWORTH, Gordon | Director (Resigned) | 4b Church Road, Cholsey, Oxfordshire, OX10 9PP | March 1959 / 8 April 1999 |
British / |
Chartered Physiotherapist |
CARTER, Helen Sarah | Director (Resigned) | 4 Hereford Close, Odiham, Hampshire, RG29 1PF | April 1972 / 28 July 2005 |
British / |
Army Officer |
CARTER, Mark Philip | Director (Resigned) | 9 Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9BD | August 1956 / 17 May 2007 |
British / England |
Engineer |
CLARK, Roger Paul | Director (Resigned) | 9 Bridges Place, Deane Parade, Horsham, Sussex, England, RH12 1PU | June 1965 / 9 August 2007 |
British / |
Director |
COHEN, Emmanuel Isaac Hayeem | Director (Resigned) | Invision House, Wilbury Way, Hichin, Hertfordshire, United Kingdom, SG4 0TW | August 1957 / 31 July 2010 |
British / United Kingdom |
Director |
CRAIG, Irvine John | Director (Resigned) | Splinters, Holmers Lane, High Wycombe, Buckinghamshire, HP12 4QA | July 1949 / 2 July 2002 |
British / |
Hm Forces |
DE LA HUNTY, Tom, Flt Lt | Director (Resigned) | The Old Stables Rialton Barton, Newquay, Cornwall, TR8 4JP | July 1956 / 1 October 1995 |
British / |
Raf Officer |
DEVERELL, Chris | Director (Resigned) | 11 Saint Edmunds Square, Honington, Suffolk, IP31 1LT | June 1960 / 4 November 1994 |
British / |
Army Officer |
DOWE, Stephen William | Director (Resigned) | 10 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BJ | October 1951 / 9 December 2008 |
British / England |
None |
DRAWER, Kirsty | Director (Resigned) | Invision House, Wilbury Way, Hitchin, Herts, SG4 0TW | February 1972 / 23 January 2015 |
British / England |
Director |
DUNN, Alan | Director (Resigned) | 5, Wandsworth Plain, London, SW18 1ES | March 1940 / 4 November 1994 |
British / |
Business Manager |
ELLIOTT, Andrew Donald | Director (Resigned) | 45 Bankside Crescent, Streetly, Sutton Coldfield, West Midlands, B74 2HZ | May 1957 / |
British / England |
General Manager |
Post Town | BATH |
Post Code | BA2 7AY |
SIC Code | 93199 - Other sports activities |
Please provide details on BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD 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.