MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04931041. The registration start date is October 14, 2003. The current status is Active.
Company Number | 04931041 |
Company Name | MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED |
Registered Address |
c/o SPORTS TRAINING VILLAGE University of Bath The Avenue 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 | 2003-10-14 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-02 |
Returns Last Update | 2016-03-05 |
Confirmation Statement Due Date | 2021-04-14 |
Confirmation Statement Last Update | 2020-03-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
93120 | Activities of sport clubs |
Address |
UNIVERSITY OF BATH THE AVENUE CLAVERTON DOWN |
Post Town | BATH |
Post Code | BA2 7AY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
LONDON PENTATHLON LTD | University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, 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 |
IAAPS LIMITED | University of Bath, Claverton Down, Bath, BA2 7AY |
BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD | 5 South Buildings, University of Bath, Claverton Down, Bath, BA2 7AY, England |
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 |
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 |
---|---|---|---|---|---|
BARTU, Jan | Director (Active) | 11 Faulkland Road, Oldfield, Bath, BA2 3LS | January 1955 / 1 December 2003 |
Czech Republic / Great Britain |
Performance Director |
BRODIE, Christian Norman | Director (Active) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | February 1957 / 15 December 2016 |
British / England |
Retired |
DAWE, Martin | Director (Active) | Brock House Heath Ride, Finchampstead, Wokingham, Berkshire, RG11 3QN | March 1946 / 1 December 2003 |
English / United Kingdom |
Design Director |
DYKEMA, Rebecca | Director (Active) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | July 1980 / 28 November 2015 |
American / England |
Marketing Director |
EVERY, Danielle | Director (Active) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | October 1974 / 8 February 2016 |
British / Great Britain |
C.E.O. |
HAWKINS, Clive | Director (Active) | Kynama, Henton, Chinnor, Oxfordshire, OX39 4AH | June 1947 / 1 December 2003 |
British / Great Britain |
Managing Partner |
JONES, Howard Egerton | Director (Active) | Haydock Cottage, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH | November 1945 / 16 October 2009 |
British / Great Britain |
Retired |
MAHONY, Dominic Grehan | Director (Active) | Glebe Farm, Cuxham Road, Watlington, OX49 5NB | April 1964 / 1 December 2003 |
British / Great Britain |
Management Consultant |
MARREN, Jonathan Anthony Frank | Director (Active) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | April 1975 / 15 December 2016 |
British / England |
Chartered Accountant |
WARDLE, Clare | Director (Active) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | October 1961 / 28 October 2015 |
English / England |
Solicitor |
GUEST, Eleanor Jane | Secretary (Resigned) | 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY | / 12 January 2015 |
/ |
|
HART, Peter James | Secretary (Resigned) | 93 Kingsley Road, Silverstone, Northamptonshire, NN12 8UE | / 1 December 2003 |
/ |
|
HEDLEY DENT, Serena Maude Angela | Secretary (Resigned) | Lilac Cottage, Newton Toney, Salisbury, Wiltshire, SP4 0HA | / 14 October 2003 |
/ |
|
AUSTIN, Jonathan Paul | Director (Resigned) | 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY | April 1965 / 28 March 2011 |
British / England |
Ceo Pentathlon Gb |
BALDRY, Simon Christopher | Director (Resigned) | Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY | June 1962 / 5 August 2013 |
British / England |
Company Director |
CAUGHEY, Rachel Louise Warden | Director (Resigned) | Wessex House, University Of Bath, Bath, Somerset, BA2 7AY | January 1971 / 7 November 2011 |
British / Scotland |
Solicitor |
HANSON, John Mark | Director (Resigned) | 41 Park Town, Oxford, Oxfordshire, OX2 6SL | January 1966 / 16 September 2007 |
British / United Kingdom |
Company Director |
HART, Peter James | Director (Resigned) | 93 Kingsley Road, Silverstone, Northamptonshire, NN12 8UE | August 1960 / 1 December 2003 |
British / United Kingdom |
Chief Executive |
HEDLEY DENT, Serena Maude Angela | Director (Resigned) | Lilac Cottage, Newton Toney, Salisbury, Wiltshire, SP4 0HA | May 1974 / 14 October 2003 |
British / |
Solicitor |
HOWDEN, Ashley Mark | Director (Resigned) | 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY | November 1971 / 19 October 2013 |
Australian / England |
Non-Executive Director |
JONES, Katherine Anne | Director (Resigned) | 39 Balvernie Grove, London, SW18 5RR | April 1964 / 14 October 2003 |
British / |
Solicitor |
KINSEY, Sean | Director (Resigned) | Glen View, Walls Quarry Brimscombe, Stroud, Gloucestershire, GL5 2PB | February 1964 / 1 December 2003 |
British / |
Principal Software Engineer |
LANGRIDGE, David Henry | Director (Resigned) | Yew Tree Cottage Cornwells Bank, North Chailey, Lewes, East Sussex, BN8 4RD | March 1950 / 1 December 2003 |
British / England |
Chartered Accountant |
LAUGHTON, Nigel Ewan Felix | Director (Resigned) | 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY | October 1965 / 3 October 2014 |
British / England |
Chief Executive |
LEWIS, Geoffrey Alan | Director (Resigned) | 47 Whitehall Drive, Hartford, Northwich, Cheshire, CW8 1SJ | March 1943 / 1 December 2003 |
British / |
Retired |
MOSS, Lawrence Christopher | Director (Resigned) | Dene Cottage, Valley Road Fawkham, Longfield, DA3 8NA | August 1937 / 1 December 2003 |
British / Great Britain |
Chartered Engineer |
PARKIN, Stephen John | Director (Resigned) | Wessex House, University Of Bath, Bath, Somerset, BA2 7AY | May 1961 / 23 October 2008 |
British / United Kingdom |
Md |
PHELPS, Richard Lawson | Director (Resigned) | Moreys, Amberley, Stroud, Gloucestershire, GL5 5AH | April 1961 / 1 December 2003 |
British / United Kingdom |
Metal Reclaimation Engineer |
PRICE, Ian Geoffrey | Director (Resigned) | 21 Lee Lane East, Horsforth, Leeds, West Yorkshire, Uk, LS18 5RF | September 1951 / 2 October 2010 |
British / England |
Treasurer |
RIPLEY, Andrew George | Director (Resigned) | Morven House, Dormansland, Lingfield, Surrey, RH7 6NZ | December 1947 / 1 December 2003 |
British / United Kingdom |
Consultant |
TEMPLE, Anthony Dominic | Director (Resigned) | 15 Lansdowne Walk, London, W11 3AH | September 1945 / 2 October 2004 |
British / Great Britain |
Barrister |
THORNE, James | Director (Resigned) | 66 Lincolns Inn Fields, London, WC2A 3LH | October 1953 / 14 October 2003 |
British / |
Solicitor |
TURNER, Anthony Alexander Groves | Director (Resigned) | 207 Grove End Gardens, London, NW8 9LT | September 1975 / 14 October 2003 |
British / |
Solicitor |
VLECK, Karena Gaye | Director (Resigned) | 81 Broomwood Road, London, SW11 6JN | March 1967 / 14 October 2003 |
British / England |
Solicitor |
WOODWARD, Barbara Janet | Director (Resigned) | 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY | May 1961 / 5 January 2013 |
British / England |
Director General, Fco |
Post Town | BATH |
Post Code | BA2 7AY |
SIC Code | 93120 - Activities of sport clubs |
Please provide details on MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN 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.