Broxbourne Cruising Club Limited BROXBOURNE


Broxbourne Cruising Club started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04779433. The Broxbourne Cruising Club company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Broxbourne at Broxbourne Cruising Club. Postal code: EN10 6RS.

At the moment there are 3 directors in the the company, namely Rhonda T., Mark P. and Simon T.. In addition one secretary - John F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broxbourne Cruising Club Limited Address / Contact

Office Address Broxbourne Cruising Club
Office Address2 Green Lane
Town Broxbourne
Post code EN10 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04779433
Date of Incorporation Wed, 28th May 2003
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Rhonda T.

Position: Director

Appointed: 20 March 2023

Mark P.

Position: Director

Appointed: 03 March 2019

Simon T.

Position: Director

Appointed: 25 February 2015

John F.

Position: Secretary

Appointed: 31 January 2009

Linda T.

Position: Director

Appointed: 03 March 2017

Resigned: 04 March 2019

Leonard B.

Position: Director

Appointed: 28 January 2017

Resigned: 14 August 2022

Paul R.

Position: Director

Appointed: 25 February 2015

Resigned: 28 January 2017

Anthony B.

Position: Director

Appointed: 31 August 2013

Resigned: 28 January 2017

Jason O.

Position: Director

Appointed: 31 January 2009

Resigned: 28 January 2017

Robert W.

Position: Director

Appointed: 27 January 2007

Resigned: 16 August 2013

John H.

Position: Secretary

Appointed: 29 January 2006

Resigned: 30 January 2009

Linda T.

Position: Director

Appointed: 29 January 2006

Resigned: 27 January 2007

Roger R.

Position: Secretary

Appointed: 31 August 2005

Resigned: 29 January 2006

John H.

Position: Director

Appointed: 31 August 2005

Resigned: 07 February 2008

Paul N.

Position: Director

Appointed: 01 June 2004

Resigned: 26 September 2005

Suzanne M.

Position: Secretary

Appointed: 28 June 2003

Resigned: 26 September 2005

Peter F.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

Mandy N.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

Robert W.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

Stephen S.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

John W.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

Alan W.

Position: Director

Appointed: 28 June 2003

Resigned: 26 September 2005

Jane C.

Position: Director

Appointed: 28 May 2003

Resigned: 12 April 2004

John F.

Position: Director

Appointed: 28 May 2003

Resigned: 28 January 2017

John F.

Position: Secretary

Appointed: 28 May 2003

Resigned: 28 June 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements