About

Registered Number: 03581568
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 7 Clarendon Place, Kings Street, Maidstone, Kent, ME14 1BQ

 

Founded in 1998, Swale Indoor Bowling Centre Ltd has its registered office in Maidstone, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has 24 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNICOTT, Paul Andrew 24 April 2006 - 1
GILBY, Kelvin Robert 24 August 2020 - 1
HACKERS, Jean 06 April 2017 - 1
HUDSON, David 07 April 2016 - 1
MANNERING, Stephen John 10 April 2012 - 1
RUSSELL, Jane Margaret 14 September 2016 - 1
SCOTT, Martin John 09 April 2013 - 1
ALLEN, Gwenda Frances 27 March 2004 25 April 2005 1
BRUNGER, Kevin Maurice 07 April 2016 25 June 2018 1
DAVIS, Stuart 09 April 2013 10 November 2014 1
GILHAM, Anthony George 27 March 2004 08 September 2009 1
GILHAM, Elizabeth 07 April 2009 09 April 2013 1
HUBBARD, William John 25 April 2005 08 April 2014 1
JEFFERS, Thelma Georgina Ann 08 April 2014 02 August 2016 1
JOHNSON, Jack Alfred George 15 June 1998 22 February 1999 1
JOHNSON, Jane Ellen 05 March 2001 09 April 2013 1
MILLS, Roger Garth 22 February 1999 28 March 2003 1
NICHOLLS, David Ernest 15 June 1998 17 January 2007 1
PETTS, Michael John 07 April 2009 07 April 2016 1
SHOOBRIDGE, Lee Scott 27 March 2004 24 April 2006 1
SNELL, Ray 15 June 1998 05 March 2001 1
SPANN, John Talbot 28 March 2003 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Martin John 09 April 2013 - 1
MANNERING, Stephen 10 April 2012 09 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 March 2019
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 20 June 2018
PSC08 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 25 September 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 26 April 2014
TM01 - Termination of appointment of director 26 April 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 11 July 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 04 July 2012
AP03 - Appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 13 January 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
MEM/ARTS - N/A 02 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 15 February 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 19 May 2005
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
RESOLUTIONS - N/A 26 April 2004
AA - Annual Accounts 13 March 2004
363a - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 06 July 2000
395 - Particulars of a mortgage or charge 26 May 2000
225 - Change of Accounting Reference Date 07 April 2000
AA - Annual Accounts 11 January 2000
395 - Particulars of a mortgage or charge 14 September 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 03 March 1999
287 - Change in situation or address of Registered Office 07 July 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 May 2000 Outstanding

N/A

Mortgage debenture 08 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.