THE IGHTEN MOUNT BOWLING CLUB LIMITED

Romford Street Romford Street, BB12 8AF
StatusACTIVE
Company No.00348134
CategoryPrivate Limited Company
Incorporated06 Jan 1939
Age85 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE IGHTEN MOUNT BOWLING CLUB LIMITED is an active private limited company with number 00348134. It was incorporated 85 years, 5 months, 12 days ago, on 06 January 1939. The company address is Romford Street Romford Street, BB12 8AF.



People

FARRINGTON, Graeme

Director

Director

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 10 months, 17 days

CLEGG, David

Secretary

Retired

RESIGNED

Assigned on 30 Jul 1996

Resigned on 02 Jun 1997

Time on role 10 months, 3 days

HISCOX, Alan John

Secretary

Retired

RESIGNED

Assigned on 02 Jun 1997

Resigned on 11 May 2010

Time on role 12 years, 11 months, 9 days

PRICE, Trevor

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1996

Time on role 27 years, 10 months, 19 days

ALLEN, Alfred Arthur

Director

Retired

RESIGNED

Assigned on 02 Jun 1997

Resigned on 10 Dec 2004

Time on role 7 years, 6 months, 8 days

ALLEN, Patricia

Director

None

RESIGNED

Assigned on 21 May 2002

Resigned on 10 Dec 2006

Time on role 4 years, 6 months, 20 days

ANFORTH, David

Director

Rspca

RESIGNED

Assigned on 08 Jun 1999

Resigned on 05 Jul 2005

Time on role 6 years, 27 days

BAXENDALE, Alexander

Director

Core Maker

RESIGNED

Assigned on

Resigned on 28 Jun 1993

Time on role 30 years, 11 months, 21 days

BAXENDALE, James

Director

Retired

RESIGNED

Assigned on 02 Jun 1997

Resigned on 17 May 2007

Time on role 9 years, 11 months, 15 days

BLADES, Barbara

Director

Production Scheduler

RESIGNED

Assigned on 04 Jun 1998

Resigned on 20 Jun 2000

Time on role 2 years, 16 days

CATLOW, Stephen

Director

Gardener

RESIGNED

Assigned on 10 Oct 2006

Resigned on 09 Feb 2007

Time on role 3 months, 30 days

CATLOW, Stephen

Director

Gardener

RESIGNED

Assigned on 20 Jun 2000

Resigned on 25 May 2003

Time on role 2 years, 11 months, 5 days

CLEGG, David

Director

Warehouse Staff

RESIGNED

Assigned on 16 Jun 1992

Resigned on 03 Jul 2001

Time on role 9 years, 17 days

DUTTON, Jacqueline

Director

Shop Assistant

RESIGNED

Assigned on 20 Jun 2000

Resigned on 11 Jul 2010

Time on role 10 years, 21 days

GREEN, Terence

Director

Builder

RESIGNED

Assigned on 08 Jun 1999

Resigned on 20 Jun 2000

Time on role 1 year, 12 days

HALUK, Stefan

Director

Production Worker

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jul 1996

Time on role 4 years, 20 days

HANCOCK, Roger William

Director

Education Officer

RESIGNED

Assigned on 10 Oct 2006

Resigned on 11 Jul 2010

Time on role 3 years, 9 months, 1 day

HISCOX, Alan John

Director

Retired

RESIGNED

Assigned on 02 Jun 1997

Resigned on 11 Jul 2010

Time on role 13 years, 1 month, 9 days

HOLBERRY, Christine

Director

Cook

RESIGNED

Assigned on

Resigned on 16 Jun 1992

Time on role 32 years, 2 days

JONES, Frederick Ernest

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Jun 1999

Time on role 25 years, 2 days

LENNON, Donald Joseph

Director

Retired

RESIGNED

Assigned on 29 Jun 1993

Resigned on 02 Jun 1997

Time on role 3 years, 11 months, 3 days

MARKS, Gordon

Director

Retired

RESIGNED

Assigned on 10 Oct 2006

Resigned on 17 Oct 2012

Time on role 6 years, 7 days

MARKS, Gordon

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Jun 1998

Time on role 26 years, 14 days

MCDONALD, Sarah

Director

Admin

RESIGNED

Assigned on 10 Oct 2006

Resigned on 09 May 2008

Time on role 1 year, 6 months, 30 days

PRICE, Trevor

Director

Salesman

RESIGNED

Assigned on

Resigned on 30 Jul 1996

Time on role 27 years, 10 months, 19 days

PROCTER, David Jon

Director

Process Manager

RESIGNED

Assigned on 24 Oct 2015

Resigned on 01 Aug 2018

Time on role 2 years, 9 months, 8 days

RATCLIFFE, Frank

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Jun 1998

Time on role 26 years, 14 days

RATCLIFFE, George

Director

RESIGNED

Assigned on

Resigned on 08 Jun 1999

Time on role 25 years, 10 days

RATCLIFFE, Wilfred

Director

Moulder

RESIGNED

Assigned on

Resigned on 16 Jun 1992

Time on role 32 years, 2 days

ROPER, Allan John

Director

Driver

RESIGNED

Assigned on 08 Jun 1999

Resigned on 05 Jul 2005

Time on role 6 years, 27 days

TENNANT, James

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 07 Jul 1992

Time on role 31 years, 11 months, 11 days

THOMAS, Ellizabeth

Director

Retired

RESIGNED

Assigned on 29 Jun 1993

Resigned on 20 Jun 2000

Time on role 6 years, 11 months, 21 days

THOMPSON, Gaynor

Director

Receptionist

RESIGNED

Assigned on 22 Jun 2004

Resigned on 10 Jul 2008

Time on role 4 years, 18 days

THORNBER, Elizabeth Joan

Director

Secretary

RESIGNED

Assigned on 22 Jun 2004

Resigned on 21 Jun 2008

Time on role 3 years, 11 months, 29 days

WHITAKER, Brian Alexander

Director

Retired

RESIGNED

Assigned on 19 Oct 2012

Resigned on 24 Oct 2015

Time on role 3 years, 5 days

YATES, Alan

Director

Technician

RESIGNED

Assigned on 04 Dec 1995

Resigned on 04 Jun 1998

Time on role 2 years, 6 months


Some Companies

CAMBRIAN WASTE 2 ENERGY LTD

RUSKIN HOUSE,LONDON,WC1A 1LT

Number:07933803
Status:ACTIVE
Category:Private Limited Company

CAPE WESTERLY CLOTHING LTD

8 MAIN STREET,MELTON MOWBRAY,LE14 3DT

Number:07276068
Status:ACTIVE
Category:Private Limited Company

J3 PROPERTY MAINTENANCE LTD

1 HOYLAKE PLACE,GLASGOW,G23 5NJ

Number:SC330303
Status:ACTIVE
Category:Private Limited Company

NORTHERN CELL LIMITED

SWAN HOUSE WESTPOINT ROAD,STOCKTON ON TEES,TS17 6BP

Number:07538972
Status:ACTIVE
Category:Private Limited Company

SOUND STRATEGY LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09599796
Status:ACTIVE
Category:Private Limited Company

TIGRIS NET LIMITED

SUTTON BUSINESS CENTRE,WALLINGTON,SM6 7AH

Number:03880127
Status:ACTIVE
Category:Private Limited Company

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