About

Registered Number: 04815138
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 8 Pagham Gardens, Hayling Island, Hampshire, PO11 9SS

 

The British Two Stroke Club Ltd was founded on 30 June 2003 and are based in Hayling Island, it's status is listed as "Active". We don't know the number of employees at this business. There are 25 directors listed as Hill, Robert, Blakeborough, Howard, Boult, Brian, Felstead, Martin John, Gibbins, Keith Ernest, Hawthorn, John Michael, Hill, Robert, Hurst, Victor, Abrahams, Alan, Atkinson, Colin Clifford, Benson, David George, Bone, Michael John, Clay-peters, Dick Brian, Day, Carole Ann, Drummond, William Alexander, Fowler, Brian, Hathaway, Eric James, Hathaway, Mark Bernard, Hawthorn, John Michael, Laughton, Alan John, Ollis, Keith, Pinches, Kenneth John, Sales, Antony Gordon, Tanner, Lynda June, Tanner, Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEBOROUGH, Howard 30 June 2013 - 1
BOULT, Brian 27 October 2005 - 1
FELSTEAD, Martin John 02 July 2011 - 1
GIBBINS, Keith Ernest 02 July 2011 - 1
HAWTHORN, John Michael 01 August 2015 - 1
HILL, Robert 31 July 2004 - 1
HURST, Victor 01 July 2017 - 1
ABRAHAMS, Alan 03 July 2004 30 April 2014 1
ATKINSON, Colin Clifford 30 June 2003 03 July 2004 1
BENSON, David George 05 July 2003 01 August 2015 1
BONE, Michael John 04 December 2015 07 October 2017 1
CLAY-PETERS, Dick Brian 02 July 2011 30 June 2013 1
DAY, Carole Ann 05 July 2003 08 October 2003 1
DRUMMOND, William Alexander 27 October 2005 02 July 2011 1
FOWLER, Brian 07 October 2003 29 February 2004 1
HATHAWAY, Eric James 05 July 2003 14 July 2012 1
HATHAWAY, Mark Bernard 05 July 2003 13 June 2010 1
HAWTHORN, John Michael 30 June 2003 03 July 2004 1
LAUGHTON, Alan John 05 July 2003 11 July 2005 1
OLLIS, Keith 05 July 2003 27 October 2005 1
PINCHES, Kenneth John 05 July 2003 28 June 2014 1
SALES, Antony Gordon 05 July 2003 02 July 2011 1
TANNER, Lynda June 05 July 2003 30 June 2007 1
TANNER, Richard 03 July 2004 02 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HILL, Robert 13 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 14 October 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 23 December 2015
CH01 - Change of particulars for director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 12 July 2014
TM01 - Termination of appointment of director 12 July 2014
TM01 - Termination of appointment of director 12 July 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 23 August 2010
AP01 - Appointment of director 22 July 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP03 - Appointment of secretary 13 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AD01 - Change of registered office address 09 July 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
225 - Change of Accounting Reference Date 13 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.