About

Registered Number: 00942648
Date of Incorporation: 19/11/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: 8 Alexandra Road, Crosby, Liverpool, L23 7TF,

 

Founded in 1968, Blundellsands Bridge Club Ltd are based in Liverpool, it has a status of "Active". The organisation has 41 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Ann 25 October 2016 - 1
EDWARDS, David Stanley 13 May 2014 - 1
JONES, Gillian Eva 09 December 2008 - 1
MAWDSLEY, Joyce Pamela 27 October 2009 - 1
THOMAS, Keith N/A - 1
BRAMHAM, John 02 May 2000 28 October 2008 1
BRAMHAM, Sylvia Mary N/A 10 October 1995 1
CATON, Patricia 05 March 2002 31 December 2005 1
COLTMAN, Doris Denise 11 December 2000 31 October 2017 1
CONNELL, Colette Mary 28 October 2008 30 October 2012 1
COVELL, Lois 03 August 2004 30 October 2007 1
CROSSLAND, Charles Sidney 01 May 2001 25 October 2005 1
DALTON, Betty 29 October 2009 11 September 2012 1
EDWARDS, David 12 October 1993 17 February 2004 1
FOSTER, Maureen 01 January 2006 27 October 2009 1
GILMOUR, Ian N/A 29 September 1992 1
HARVEY, Denis N/A 15 October 1996 1
HENRY, Roy Craig 11 December 2000 17 February 2004 1
HERITAGE, Douglas George 29 September 1992 10 October 1995 1
HOPE, Breda 10 October 1995 06 May 2000 1
HOYLE, Zendra N/A 12 January 1993 1
JACKSON, Lesley 01 February 2000 27 October 2009 1
JOHNS, Sandra 30 October 2001 21 October 2003 1
KENDRICK, Robert William 12 October 1993 15 October 1996 1
KILLIP, Thomas 11 October 1994 20 March 2001 1
LING, Beryl 12 October 1993 31 December 1999 1
LLOYD, Karen Elizabeth 20 October 1998 18 October 2000 1
LLOYD, Peter 12 October 1993 20 October 1998 1
MACCRIMMON, Rita Eileen 31 October 2007 25 October 2011 1
MCCAUL, Madge 15 October 1996 02 May 2000 1
NEVIN, Nancy N/A 11 October 1994 1
NEWMAN, Marjorie N/A 29 September 2015 1
PAPWORTH, Peter Robert 07 October 1997 05 March 2002 1
PARKINSON, Ray N/A 12 October 1993 1
PRINCE, Stan N/A 12 October 1993 1
ROBERTSON, Margaret 12 October 1993 05 October 1999 1
SERRES, Barbara Anne 17 February 2004 28 October 2008 1
STOTT, Shirley 11 October 1994 10 December 2013 1
THOMAS, David 15 October 1996 27 October 2009 1
THOMAS, Gareth Lloyd 10 October 1995 01 November 1996 1
WILSON, Robert Michael 25 October 2016 12 June 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 30 March 2018
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
RESOLUTIONS - N/A 12 May 2006
MEM/ARTS - N/A 12 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
MISC - Miscellaneous document 08 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 September 1999
363s - Annual Return 08 June 1999
DISS40 - Notice of striking-off action discontinued 08 June 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
GAZ1 - First notification of strike-off action in London Gazette 30 March 1999
AA - Annual Accounts 30 May 1997
363s - Annual Return 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 10 November 1994
288 - N/A 10 November 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
363b - Annual Return 06 January 1993
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 16 April 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 25 October 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 10 November 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 19 May 1988
288 - N/A 11 April 1987
287 - Change in situation or address of Registered Office 06 April 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.