About

Registered Number: 10258704
Date of Incorporation: 30/06/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 97 Gladstone Street, Abertillery, NP13 1NE,

 

Abertillery Bowls Club Ltd was registered on 30 June 2016, it's status at Companies House is "Active". The companies directors are listed as Cook, Richard James, Bates, Martyn Wayne, Cook, Richard James, Edwards, Martyn John David, John, Carlton, Seymour, Mark Anthony, Tinelli, John, Weeks, Damien James, Williams, Antony David Morris, Cook, Martin John, Brown, Jamie Spencer, Hucker, Gethin Parry, Jones, Carl, Landon, Gerald, Lloyd, Selwyn John, Whittingham, Ronald Thomas at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Martyn Wayne 19 September 2018 - 1
COOK, Richard James 30 June 2016 - 1
EDWARDS, Martyn John David 28 January 2020 - 1
JOHN, Carlton 19 September 2018 - 1
SEYMOUR, Mark Anthony 02 December 2016 - 1
TINELLI, John 28 January 2020 - 1
WEEKS, Damien James 19 September 2018 - 1
WILLIAMS, Antony David Morris 19 September 2018 - 1
BROWN, Jamie Spencer 30 June 2016 28 January 2020 1
HUCKER, Gethin Parry 30 June 2016 02 December 2016 1
JONES, Carl 30 June 2016 28 January 2020 1
LANDON, Gerald 30 June 2016 12 July 2018 1
LLOYD, Selwyn John 30 June 2016 12 July 2018 1
WHITTINGHAM, Ronald Thomas 30 June 2016 12 July 2018 1
Secretary Name Appointed Resigned Total Appointments
COOK, Richard James 12 January 2018 - 1
COOK, Martin John 30 June 2016 12 January 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 March 2018
AD01 - Change of registered office address 19 March 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 15 January 2018
PSC08 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA01 - Change of accounting reference date 01 December 2016
AD01 - Change of registered office address 26 July 2016
NEWINC - New incorporation documents 30 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.