About

Registered Number: 04253752
Date of Incorporation: 17/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire, PE7 2HA

 

Based in Peterborough in Cambridgeshire, Whittlesey Indoor Bowls & Sports Complex Ltd was registered on 17 July 2001, it's status at Companies House is "Active". This company has 32 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN, Linda Ann 12 October 2019 - 1
COX, Alan Trevor 21 June 2014 - 1
FLOYD, Evelyn Agnes Frieda 31 May 2019 - 1
HUNT, Raymond Edward 16 April 2010 - 1
JANUSZEK, Valerie Jean 21 April 2017 - 1
SEXTON, Robert John 31 May 2019 - 1
AGGER, Chris 24 April 2003 25 April 2014 1
BASS, Hazel Pamela 24 April 2003 16 April 2010 1
BASS, Raymond Victor 24 April 2003 05 August 2015 1
BROWN, Raymond Charles 17 July 2001 25 April 2002 1
CHAMBERS, Raymond 10 January 2002 25 April 2002 1
DAVIS, Waldin Cecil 16 April 2010 21 April 2017 1
DAWES, Carol Marion 17 July 2001 17 September 2001 1
DAY, Peter Anthony 24 April 2003 24 April 2015 1
DOEL, Peter Edward 24 April 2003 10 September 2004 1
EXTON, Veldon William 24 April 2003 10 September 2004 1
FOSTER, Alan 24 April 2003 25 April 2014 1
GRAYER, Reginald Joseph Alexander 24 April 2003 22 April 2004 1
HARROLD, David Walter 17 July 2001 30 April 2003 1
JONES, David 24 April 2015 20 April 2018 1
JONES, Grahem Phillip 20 April 2018 09 May 2020 1
KEEN, Steven John 21 June 2014 20 June 2016 1
LOCK, Vernon Alfred 25 April 2002 30 April 2003 1
PEAKE, Pamela Patricia 21 April 2017 29 April 2019 1
PEAKE, Terence Edward 20 April 2018 29 April 2019 1
PINSHON, Dennis Alan 17 July 2001 30 April 2003 1
SCHOFIELD, Thomas Francis 21 June 2014 20 June 2016 1
WARD, Peter 25 April 2002 24 April 2009 1
Secretary Name Appointed Resigned Total Appointments
NIGHTINGALE, Kirsty Susan 11 May 2020 - 1
JONES, David 24 April 2015 20 April 2018 1
JONES, Grahem Phillip 20 April 2018 09 May 2020 1
TOWNSEND, Derrick Keith Lionel 17 July 2001 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AP03 - Appointment of secretary 07 June 2020
TM01 - Termination of appointment of director 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
AA - Annual Accounts 13 May 2020
AP01 - Appointment of director 25 October 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 28 July 2018
AP03 - Appointment of secretary 23 May 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
RESOLUTIONS - N/A 19 January 2017
CS01 - N/A 30 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 18 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 14 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
225 - Change of Accounting Reference Date 29 July 2001
287 - Change in situation or address of Registered Office 29 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.