About

Registered Number: 06495115
Date of Incorporation: 06/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 3 Naylor Road Naylor Road, Syston, Leicester, LE7 1LW,

 

Having been setup in 2008, Syston Bowling Club are based in Leicester, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 29 directors listed as Foreman, Valerie Mary, Arnold, Brian, Dodge, George William, Foreman, Valerie Mary, Kilbourne, Gary, Page, Stan, Renshaw, Hazel, Renshaw, Kenneth Eric, Stone, Roger Louis, Hill, Roy Norman, Abbott, Gladys Margaret, Bentley, Roger Stuart, Biddles, Christine, Clare, Miles Thomas, Clowes, Marjory Joyce, Heggs, Rodney John, Lowder, Anita Florence, Lowe, Janet Mary, Meyer, Rolf Dietrich, Oxman, Ian William, Page, Maureen, Russell, Janet, Toon, Kathleen, Wall, Timothy David, Ward, Michael John, Warner, Martin, Wilbourn, Robert, Williams, Kathryn Lesley, Wright, Pauline Jean for Syston Bowling Club at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Brian 11 March 2019 - 1
DODGE, George William 01 April 2008 - 1
FOREMAN, Valerie Mary 21 March 2011 - 1
KILBOURNE, Gary 01 January 2018 - 1
PAGE, Stan 01 January 2018 - 1
RENSHAW, Hazel 01 January 2018 - 1
RENSHAW, Kenneth Eric 11 June 2019 - 1
STONE, Roger Louis 18 October 2019 - 1
ABBOTT, Gladys Margaret 01 April 2008 21 March 2011 1
BENTLEY, Roger Stuart 16 March 2009 31 January 2015 1
BIDDLES, Christine 16 March 2009 21 March 2011 1
CLARE, Miles Thomas 02 May 2017 31 July 2018 1
CLOWES, Marjory Joyce 01 April 2008 01 August 2015 1
HEGGS, Rodney John 01 August 2015 01 May 2017 1
LOWDER, Anita Florence 01 April 2008 08 January 2015 1
LOWE, Janet Mary 01 August 2015 31 March 2018 1
MEYER, Rolf Dietrich 06 October 2009 10 March 2019 1
OXMAN, Ian William 01 April 2008 16 September 2008 1
PAGE, Maureen 10 November 2015 31 December 2017 1
RUSSELL, Janet 01 January 2018 31 July 2018 1
TOON, Kathleen 21 March 2011 17 March 2014 1
WALL, Timothy David 01 April 2008 16 March 2009 1
WARD, Michael John 11 March 2019 11 June 2019 1
WARNER, Martin 01 August 2018 16 May 2019 1
WILBOURN, Robert 04 April 2018 10 March 2019 1
WILLIAMS, Kathryn Lesley 06 February 2008 01 July 2008 1
WRIGHT, Pauline Jean 17 March 2014 13 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Valerie Mary 13 November 2018 - 1
HILL, Roy Norman 06 February 2008 16 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 25 May 2019
AA01 - Change of accounting reference date 17 May 2019
AA - Annual Accounts 14 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP03 - Appointment of secretary 13 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 05 August 2018
TM01 - Termination of appointment of director 05 August 2018
TM01 - Termination of appointment of director 05 August 2018
AP01 - Appointment of director 08 April 2018
TM01 - Termination of appointment of director 08 April 2018
CS01 - N/A 10 February 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 30 August 2015
AP01 - Appointment of director 30 August 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 18 October 2009
MISC - Miscellaneous document 08 April 2009
AA - Annual Accounts 08 April 2009
225 - Change of Accounting Reference Date 08 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.