SCARBOROUGH INDOOR BOWLS CENTRE LIMITED

Address:
62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS

SCARBOROUGH INDOOR BOWLS CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04729490. The registration start date is April 10, 2003. The current status is Active.

Company Overview

Company Number 04729490
Company Name SCARBOROUGH INDOOR BOWLS CENTRE LIMITED
Registered Address 62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-05-08
Returns Last Update 2016-04-10
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-04-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address 62/63 WESTBOROUGH
SCARBOROUGH
Post Town NORTH YORKSHIRE
Post Code YO11 1TS

Companies with the same location

Entity Name Office Address
ANDREW COWEN ESTATE AGENT LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
SIBC (CATERING) LTD. 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
S TAYLOR & SON LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
M & M HAULAGE SERVICES LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
SECUREGREEN PROPERTY MANAGEMENT LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
SUPERVINE LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
LANE END CROFT LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
CORRIGAN LEISURE LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
ATTENBOROUGH HOTEL (SCARBOROUGH) LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS
D & S DUCTWORK INSTALLATION LIMITED 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHORT, Malcolm Graham Secretary (Active) Alexandra Bowls Centre, Peasholm Road, Scarborough, North Yorkshire, United Kingdom, YO12 7TT /
14 April 2016
/
BARKER, Margaret Patricia Director (Active) 1 Rosedene, Main Street, Hutton Buscel, Scarborough, England, YO13 9LN March 1947 /
25 May 2017
British /
England
Retired
CONKERTON, Michael William Director (Active) 31 Lodge Gardens, Gristhorpe, Filey, England, YO14 9PW January 1948 /
19 April 2018
British /
England
Retired
FLETCHER, Margaret Alice Director (Active) Wynbrook 4 Hawthorne Close, Burniston, Scarborough, North Yorkshire, YO13 0JJ August 1934 /
2 May 2003
British /
England
Retired
FRENCH, Dawn Norma Director (Active) Peak House, Raven Hall Road, Ravenscar, Scarborough, England, YO13 0NA June 1944 /
19 April 2018
British /
England
Retired
HORNSEY, Eileen Margaret Director (Active) Ground Floor Flat, 75 Peasholm Drive, Scarborough, England, YO12 7NA January 1945 /
29 May 2018
British /
England
Retired
MERRIMAN, James Gerald Director (Active) Scarborough Bowls Centre, Peasholm Road, Scarborough, England, YO12 7TT March 1940 /
29 May 2018
British /
England
Retired
COLEBOURNE, June Christine Secretary (Resigned) 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS /
10 February 2013
/
KER, Amy Secretary (Resigned) 12 Gillylees, Scarborough, North Yorkshire, YO12 5DR /
10 April 2003
/
KER, Amy Secretary (Resigned) 12 Gillylees, Scarborough, North Yorkshire, YO12 5DR /
10 April 2003
/
KER, Ian Secretary (Resigned) 12 Gillylees, Scarborough, North Yorkshire, YO12 5DR /
10 April 2003
/
ADAMS, Derek Director (Resigned) 33 West Garth Gardens, Cayton, Scarborough, North Yorkshire, YO11 3SF April 1933 /
2 May 2003
British /
Retired
AUSTIN, John Christopher Director (Resigned) 16 Wrea Head Close, Scalby, Scarborough, North Yorkshire, United Kingdom, YO13 0RX November 1946 /
15 September 2008
British /
Retired
BANKS, Leslie Director (Resigned) 8 Glayton Court, Falsgrave Road, Scarborough, North Yorkshire, YO12 5AW October 1935 /
18 March 2004
British /
United Kingdom
Retired
BARBER, John Semple Director (Resigned) 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS March 1939 /
19 February 2012
British /
United Kingdom
Retired
BENNISON, David John Director (Resigned) 10 St. Andrews Court, Rillington, Malton, England, YO17 8LG July 1949 /
25 May 2017
British /
England
Retired
BINT, Geoffrey Colin Director (Resigned) Scarborough Bowls Centre, Peasholm Road, Scarborough, North Yorkshire, United Kingdom, YO12 7TT January 1964 /
8 February 2015
British /
England
Director
BRAMHAM, Malcolm Anthony Director (Resigned) 34 Scholes Park Road, Scarborough, North Yorkshire, YO12 6QY May 1934 /
20 January 2008
British /
Retired
BRAMHAM, Malcolm Anthony Director (Resigned) 34 Scholes Park Road, Scarborough, North Yorkshire, YO12 6QY May 1934 /
21 January 2007
British /
Retired
BURTON, Christopher John Director (Resigned) 32 The Pheasantry, Scarborough, North Yorkshire, YO12 4UH December 1947 /
5 July 2004
British /
Retired
CAMPION, Gwendoline Annie Director (Resigned) 11a, Porritt Lane, Irton, Scarborough, North Yorkshire, United Kingdom, YO12 4RL March 1941 /
21 February 2009
British /
United Kingdom
Retired
CAMPION, Gwendoline Annie Director (Resigned) 11 Porritt Lane, Irton, Scarborough, North Yorkshire, YO12 4RL February 1941 /
20 May 2003
British /
None
CLIPPERTON, Sharon Kennelly Director (Resigned) Meadow Farm 1 Main Street, Gristhorpe, Filey, North Yorkshire, YO14 9PP October 1964 /
10 April 2003
British /
England
Chartered Accountant
COLEBOURNE, June Christine Director (Resigned) 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS April 1947 /
9 January 2012
British /
United Kingdom
Retired
DICKENS, Robert Director (Resigned) Scarborough Bowls Centre, Peasholm Road, Scarborough, North Yorkshire, United Kingdom, YO12 7TT January 1946 /
7 February 2016
British /
England
Director
DICKENS, Robert Director (Resigned) 16 Seamer Road, Scarborough, Yorkshire, YO12 4DT January 1946 /
2 May 2003
British /
England
Production Manager
ELLIS, William Nathaniel Director (Resigned) Scarborough Bowls Centre, Peasholm Road, Scarborough, North Yorkshire, United Kingdom, YO12 7TT February 1947 /
7 February 2016
British /
England
Retired
HODGES, Alan Director (Resigned) 19 Lodge Close, Cayton, Scarborough, North Yorkshire, YO11 3RR July 1941 /
10 April 2003
British /
Retired Coach Builder
HORNCASTLE, Kathleen Muriel Director (Resigned) 8 Seraphis Court, Holbeck Hill, Scarborough, North Yorkshire, YO11 3BL September 1928 /
20 May 2003
British /
Retired
JAQUES, Margaret Elizabeth Director (Resigned) 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS May 1949 /
10 February 2013
British /
England
Retired
JAQUES, Peter Leslie Director (Resigned) 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS February 1947 /
10 February 2013
British /
England
Retired
JARVIS, Jean Patricia Director (Resigned) 12 Mayville Avenue, Scarborough, North Yorkshire, YO12 7NP October 1940 /
18 March 2004
British /
Retired
KER, Amy Director (Resigned) 12 Gillylees, Scarborough, North Yorkshire, YO12 5DR April 1947 /
2 May 2003
British /
United Kingdom
Retired
LEES, Peter Neville Director (Resigned) 2 Porritt Lane, Irton, Scarborough, North Yorkshire, YO12 4RL April 1938 /
10 April 2003
British /
Retired Teacher
LUCE, Peter Director (Resigned) Scarborough Bowls Centre, Peasholm Road, Scarborough, North Yorkshire, United Kingdom, YO12 7TT January 1944 /
7 February 2016
British /
England
Director

Competitor

Search similar business entities

Post Town NORTH YORKSHIRE
Post Code YO11 1TS
SIC Code 93199 - Other sports activities

Improve Information

Please provide details on SCARBOROUGH INDOOR BOWLS CENTRE 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