MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED

Address:
University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address UNIVERSITY OF BATH THE AVENUE
CLAVERTON DOWN
Post Town BATH
Post Code BA2 7AY
Country ENGLAND

Companies with the same location

Entity Name Office Address
LONDON PENTATHLON LTD University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, 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
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

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
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

Competitor

Search similar business entities

Post Town BATH
Post Code BA2 7AY
SIC Code 93120 - Activities of sport clubs

Improve Information

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.

Register Information

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

Trending Searches