About

Registered Number: 03917006
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: The Read Pavillion National Shooting Centre, Bisley Camp, Brookwood, Surrey, GU24 0NY

 

Bisley Gun Club (Clay Target Shooting) Ltd was founded on 01 February 2000 with its registered office in Brookwood, it's status at Companies House is "Active". The current directors of the company are Heath, Barry Jason, Logan, William, Simmonds, Gordon Trevor, Wiltshire, Janine Emma, Read, Gwendoline Joan, Rowland, Jane Alexandra, Green, Dennis Charles, Inglis, James Joseph, Khan, Sardar Mohammed Akram, Marshall, Derek William, Nevill, James Francis, Piper, Alan, Rowland, Jane Alexandra. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Barry Jason 12 December 2007 - 1
LOGAN, William 04 March 2002 - 1
SIMMONDS, Gordon Trevor 03 March 2013 - 1
WILTSHIRE, Janine Emma 16 July 2020 - 1
GREEN, Dennis Charles 01 February 2000 04 March 2002 1
INGLIS, James Joseph 03 March 2013 05 June 2019 1
KHAN, Sardar Mohammed Akram 01 February 2000 07 March 2004 1
MARSHALL, Derek William 07 March 2004 03 March 2013 1
NEVILL, James Francis 01 February 2000 12 December 2007 1
PIPER, Alan 01 October 2013 01 May 2016 1
ROWLAND, Jane Alexandra 03 March 2013 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
READ, Gwendoline Joan 01 February 2000 03 March 2013 1
ROWLAND, Jane Alexandra 03 March 2013 01 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 February 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 17 November 2013
AP03 - Appointment of secretary 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
TM02 - Termination of appointment of secretary 16 November 2013
AD01 - Change of registered office address 16 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 26 January 2004
363a - Annual Return 27 February 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 27 March 2002
363a - Annual Return 13 February 2001
353 - Register of members 13 February 2001
AA - Annual Accounts 13 February 2001
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
225 - Change of Accounting Reference Date 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.