Romiley Bowling And Tennis Club Company Limited HYDE


Romiley Bowling And Tennis Club Company started in year 1908 as Private Limited Company with registration number 00097512. The Romiley Bowling And Tennis Club Company company has been functioning successfully for one hundred and sixteen years now and its status is active. The firm's office is based in Hyde at 22 York Road. Postal code: SK14 5JH.

The company has 3 directors, namely Walter D., David W. and Elaine H.. Of them, Elaine H. has been with the company the longest, being appointed on 6 March 2009 and Walter D. and David W. have been with the company for the least time - from 14 July 2021. At present 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.

Romiley Bowling And Tennis Club Company Limited Address / Contact

Office Address 22 York Road
Town Hyde
Post code SK14 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097512
Date of Incorporation Tue, 7th Apr 1908
Industry Dormant Company
End of financial Year 6th March
Company age 116 years old
Account next due date Fri, 6th Dec 2024 (225 days left)
Account last made up date Mon, 6th Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Walter D.

Position: Director

Appointed: 14 July 2021

David W.

Position: Director

Appointed: 14 July 2021

Elaine H.

Position: Director

Appointed: 06 March 2009

Michael D.

Position: Director

Appointed: 30 May 2015

Resigned: 28 July 2021

Jeffrey B.

Position: Director

Appointed: 09 April 2009

Resigned: 01 March 2014

Bernard D.

Position: Director

Appointed: 08 August 2007

Resigned: 21 January 2017

Michael R.

Position: Director

Appointed: 21 May 2002

Resigned: 07 January 2009

Michael R.

Position: Secretary

Appointed: 21 May 2002

Resigned: 01 January 2009

Leslie B.

Position: Secretary

Appointed: 25 March 1994

Resigned: 21 May 2002

Leslie B.

Position: Director

Appointed: 25 March 1994

Resigned: 01 March 2004

Emma J.

Position: Director

Appointed: 25 March 1994

Resigned: 14 July 2021

Emma J.

Position: Director

Appointed: 01 September 1993

Resigned: 25 March 1994

Phyllis H.

Position: Director

Appointed: 10 May 1991

Resigned: 25 March 1994

Leonard J.

Position: Director

Appointed: 10 May 1991

Resigned: 26 July 1993

Dorothy R.

Position: Director

Appointed: 10 May 1991

Resigned: 04 March 2009

John R.

Position: Director

Appointed: 10 May 1991

Resigned: 16 March 2007

John S.

Position: Director

Appointed: 10 May 1991

Resigned: 25 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 6, 2024
filed on: 19th, April 2024
Free Download

Company search