WEST HEATON BOWLING CLUB LIMITED

West Heaton Bowling, Tennis And Squash Club West Heaton Bowling, Tennis And Squash Club, Stockport, SK4 3NQ, United Kingdom
StatusACTIVE
Company No.00007464
CategoryPrivate Limited Company
Incorporated11 Jul 1873
Age150 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

WEST HEATON BOWLING CLUB LIMITED is an active private limited company with number 00007464. It was incorporated 150 years, 9 months, 15 days ago, on 11 July 1873. The company address is West Heaton Bowling, Tennis And Squash Club West Heaton Bowling, Tennis And Squash Club, Stockport, SK4 3NQ, United Kingdom.



People

LAYLAND, David Andrew

Secretary

Company Director

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 5 months, 20 days

DUNNE, Barbara

Director

Retired

ACTIVE

Assigned on 24 Apr 2012

Current time on role 12 years, 2 days

GIBSON, Michael John

Director

Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 4 months, 26 days

HUMPHRIES, Nicola Joyce

Director

Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 4 months, 26 days

JORDAN, Elizabeth Anne

Director

-

ACTIVE

Assigned on 28 Oct 2014

Current time on role 9 years, 5 months, 29 days

LAYLAND, David Andrew

Director

Company Director

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 5 months, 20 days

SHARMAN, Alison Ruth

Director

Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 4 months, 26 days

PLATTS, Keith Alexander Gregory

Secretary

RESIGNED

Assigned on

Resigned on 06 Nov 2006

Time on role 17 years, 5 months, 20 days

ANDERSON, Keith

Director

Consultant

RESIGNED

Assigned on 27 Jul 2003

Resigned on 30 Nov 2022

Time on role 19 years, 4 months, 3 days

ATKINSON, Frank Gordon Caldwell

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Nov 2007

Time on role 16 years, 4 months, 28 days

CORRIGAN, Owen

Director

Dentist

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 8 months, 27 days

COWAN, Janet Elizabeth

Director

National Sales Manager

RESIGNED

Assigned on 24 Apr 2008

Resigned on 24 Apr 2012

Time on role 4 years

KAY, Geoffrey Thomas

Director

Retired

RESIGNED

Assigned on 23 Jul 1994

Resigned on 30 Nov 2022

Time on role 28 years, 4 months, 7 days

MUNDY, Peter Francis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 2022

Time on role 1 year, 4 months, 27 days

PINCKNEY, Anthony Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 2022

Time on role 1 year, 4 months, 27 days

PLATTS, Keith Alexander Gregory

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Nov 2006

Time on role 17 years, 5 months, 20 days

PORTER, David William

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Jan 2003

Time on role 21 years, 2 months, 29 days

WOOSEY, Robert William

Director

Office Manager

RESIGNED

Assigned on

Resigned on 30 Nov 2022

Time on role 1 year, 4 months, 27 days


Some Companies

ACM AIR CONDITIONING LIMITED

6 GLENFEADON TERRACE,REDRUTH,TR16 4JX

Number:03917370
Status:ACTIVE
Category:Private Limited Company

AUDOET LTD

19 FRENSHAM COURT,LONDON,N5 2ES

Number:08309573
Status:ACTIVE
Category:Private Limited Company

DENTON W S LIMITED

ONE FLEET PLACE,,EC4M 7WS

Number:05470946
Status:ACTIVE
Category:Private Limited Company

JOURNEY57 LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC597969
Status:ACTIVE
Category:Private Limited Company

OGA DETECTIVE PRODUCTIONS LIMITED

121 GREAT MISTLEY,BASILDON,SS16 4AT

Number:11128397
Status:ACTIVE
Category:Private Limited Company

PANORAMIC GROWTH EQUITY (FUND MANAGEMENT) LLP

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SO302175
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source