BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

Address:
5 South Buildings, University of Bath, Claverton Down, Bath, BA2 7AY, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address 5 SOUTH BUILDINGS
UNIVERSITY OF BATH, CLAVERTON DOWN
Post Town BATH
Post Code BA2 7AY
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town BATH
Post Code BA2 7AY
SIC Code 93199 - Other sports activities

Improve Information

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.

Register Information

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

Trending Searches