BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520069

Incorporation date

02/10/1980

Size

Small

Contacts

Registered address

Registered address

5 South Buildings, University Of Bath, Claverton Down, Bath BA2 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1980)
dot icon09/03/2026
Termination of appointment of Ian Michael Richardson as a director on 2026-02-28
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Accounts for a small company made up to 2025-09-30
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2024-09-30
dot icon29/10/2024
Appointment of Natalie Dunman as a director on 2024-10-15
dot icon14/03/2024
Accounts for a small company made up to 2023-09-30
dot icon12/02/2024
Satisfaction of charge 2 in full
dot icon12/02/2024
Satisfaction of charge 3 in full
dot icon11/01/2024
Appointment of Mr Richard Henry Quentin Barker Moon as a director on 2023-12-29
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2024
Appointment of Mr Richard Henry Quentin Barker Moon as a director on 2023-12-28
dot icon11/01/2024
Termination of appointment of Richard Henry Quentin Barker Moon as a director on 2023-12-29
dot icon10/01/2024
Appointment of Mr David Alan Goodridge as a director on 2023-12-28
dot icon10/01/2024
Appointment of Mr Paul Davison as a director on 2023-12-28
dot icon10/01/2024
Appointment of Miss Kirstie Samantha Moore as a director on 2023-12-28
dot icon10/01/2024
Director's details changed for Heather Margaret Ratnage-Black on 2023-12-28
dot icon30/10/2023
Termination of appointment of Kirsty Jean Drawer as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Steven William Henry Winfield as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Sorraya Anna Sequeira as a director on 2023-10-27
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/11/2022
Termination of appointment of Joanna Mary Poulton as a director on 2022-11-01
dot icon28/07/2022
Director's details changed for Mrs Sorayya Anna Sequeira on 2019-07-12
dot icon28/07/2022
Termination of appointment of Elizabeth Anne Roche as a director on 2022-05-11
dot icon20/04/2022
Accounts for a small company made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/07/2021
Termination of appointment of Marc Heywood as a secretary on 2021-07-23
dot icon23/07/2021
Appointment of Mrs Naomi Jane Tomlin as a secretary on 2021-07-23
dot icon10/05/2021
Accounts for a small company made up to 2020-09-30
dot icon10/03/2021
Termination of appointment of David Godding as a secretary on 2021-02-26
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/03/2021
Appointment of Mr Marc Heywood as a secretary on 2021-02-26
dot icon06/10/2020
Termination of appointment of Colin Everold Rattigan as a director on 2020-10-01
dot icon13/08/2020
Accounts for a small company made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/02/2020
Resolutions
dot icon18/10/2019
Appointment of Mrs Elizabeth Anne Roche as a director on 2019-09-18
dot icon18/10/2019
Termination of appointment of Clifton Hugh Wrottesley as a director on 2019-10-15
dot icon20/09/2019
Appointment of Mr David Godding as a secretary on 2019-02-14
dot icon20/09/2019
Appointment of Mr Ian Michael Richardson as a director on 2019-09-16
dot icon31/08/2019
Termination of appointment of Sarah Katharine Winckless as a director on 2019-08-29
dot icon05/08/2019
Appointment of Mrs Kirsty Jean Drawer as a director on 2019-07-12
dot icon02/08/2019
Appointment of Mrs Sorayya Anna Sequeira as a director on 2019-07-12
dot icon31/07/2019
Appointment of Mr Gareth John Moore as a director on 2019-07-12
dot icon31/07/2019
Appointment of Mr Colin Everold Rattigan as a director on 2019-07-12
dot icon31/07/2019
Appointment of Mr Steven William Henry Winfield as a director on 2019-07-12
dot icon31/07/2019
Appointment of Ms Joanna Mary Poulton as a director on 2019-04-23
dot icon31/07/2019
Termination of appointment of Patricia Jean Thompson as a director on 2019-07-12
dot icon29/07/2019
Termination of appointment of Christopher John Rodrigues as a director on 2019-04-23
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/04/2019
Director's details changed for Heather Margaret Ratnage-Black on 2019-04-12
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/10/2018
Termination of appointment of Stephen David Rowland-Jones as a director on 2018-09-22
dot icon18/10/2018
Termination of appointment of Elizabeth Anne Heath as a director on 2018-09-22
dot icon08/10/2018
Termination of appointment of Kenneth Paul Tollet as a director on 2018-09-05
dot icon13/08/2018
Termination of appointment of Simon Tristan Bax as a director on 2018-07-12
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Appointment of Patricia Jean Thompson as a director on 2018-01-11
dot icon12/01/2018
Appointment of Heather Margaret Ratnage-Black as a director on 2018-01-04
dot icon12/01/2018
Appointment of Elizabeth Anne Heath as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Richard Antony Parker as a director on 2017-10-01
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon03/07/2017
Termination of appointment of William Gareth Davies as a director on 2016-07-01
dot icon03/07/2017
Termination of appointment of Michael Jeremy Noble as a director on 2016-05-01
dot icon04/04/2017
Termination of appointment of Rm Registrars Limited as a secretary on 2017-01-05
dot icon04/04/2017
Registered office address changed from , Invision House Wilbury Way, Hitchin, Herts, SG4 0TW to 5 South Buildings University of Bath, Claverton Down Bath BA2 7AY on 2017-04-04
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2015-12-31 no member list
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon26/06/2015
Appointment of Ms Sarah Katharine Winckless as a director on 2015-06-08
dot icon18/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon05/06/2015
Termination of appointment of Kirsty Drawer as a director on 2015-05-01
dot icon05/06/2015
Appointment of Mrs. Kirsty Drawer as a director on 2015-01-23
dot icon26/02/2015
Statement of company's objects
dot icon26/02/2015
Resolutions
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon18/11/2014
Appointment of Mr Richard Antony Parker as a director on 2014-10-01
dot icon18/11/2014
Appointment of Mr Stephen David Rowland-Jones as a director on 2014-07-09
dot icon18/11/2014
Termination of appointment of Andrew Peter Ridgway as a director on 2014-07-09
dot icon24/06/2014
Accounts for a small company made up to 2013-09-30
dot icon09/06/2014
Resolutions
dot icon22/01/2014
Appointment of Mr Michael Jeremy Noble as a director on 2014-01-19
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon12/11/2013
Appointment of Mr Simon Tristan Bax as a director on 2013-11-01
dot icon30/09/2013
Termination of appointment of Stephen Rowland Jones as a director on 2013-09-17
dot icon30/09/2013
Termination of appointment of Jeremy Edwin Montague Pakenham as a director on 2013-09-17
dot icon04/09/2013
Director's details changed for Mr William Gareth Davies on 2013-09-04
dot icon04/09/2013
Appointment of Kenneth Paul Tollet as a director on 2013-09-01
dot icon04/09/2013
Director's details changed for Mr William Gareth Davies on 2013-09-01
dot icon04/09/2013
Director's details changed for Mr William Gareth Davies on 2013-09-01
dot icon02/09/2013
Appointment of Mr William Gareth Davies as a director on 2013-09-01
dot icon07/08/2013
Appointment of Mr Christopher John Rodrigues as a director on 2013-07-30
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon12/06/2013
Resolutions
dot icon08/01/2013
Annual return made up to 2012-12-31 no member list
dot icon12/07/2012
Appointment of The Lord Clifton Hugh Wrottesley as a director on 2012-06-15
dot icon12/07/2012
Termination of appointment of Philip Bryn Vaile as a director on 2012-06-16
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/12/2011
Resolutions
dot icon21/11/2011
Director's details changed for General Andrew Peter Ridgway on 2011-06-30
dot icon27/10/2011
Memorandum and Articles of Association
dot icon15/09/2011
Appointment of Mr Jeremy Edwin Montague Pakenham as a director on 2011-08-31
dot icon15/09/2011
Appointment of Mr Philip Bryn Vaile as a director on 2011-08-31
dot icon14/09/2011
Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 2011-08-31
dot icon14/09/2011
Termination of appointment of Mark Philip Carter as a director on 2011-08-31
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon18/02/2011
Appointment of Rm Registrars Ltd as a secretary
dot icon18/02/2011
Registered office address changed from , 9 Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9BD on 2011-02-18
dot icon18/02/2011
Termination of appointment of Mark Carter as a secretary
dot icon27/01/2011
Annual return made up to 2010-12-31
dot icon12/01/2011
Appointment of General Andrew Ridgway as a director
dot icon03/12/2010
Appointment of Emmanual Cohen as a director
dot icon08/09/2010
Termination of appointment of Stephen Spence as a director
dot icon08/09/2010
Termination of appointment of Peter Scott as a director
dot icon08/09/2010
Termination of appointment of Paul Pruszynski as a director
dot icon08/09/2010
Termination of appointment of Roger Clark as a director
dot icon11/08/2010
Appointment of Stephen Rowland Jones as a director
dot icon30/07/2010
Termination of appointment of Robin Glentoran as a director
dot icon30/07/2010
Termination of appointment of Stephen Dowe as a director
dot icon30/07/2010
Termination of appointment of Martin Allison as a director
dot icon30/07/2010
Registered office address changed from , 10 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BJ on 2010-07-30
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon17/04/2010
Certificate of change of name
dot icon17/04/2010
Change of name notice
dot icon02/03/2010
Annual return made up to 2009-12-31
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon29/10/2009
Accounts for a small company made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon05/09/2009
Registered office changed on 05/09/2009 from, 9 looke lane, puncknowle, dorchester, dorset, DT2 9BD
dot icon02/03/2009
Annual return made up to 31/12/08
dot icon27/02/2009
Appointment terminated director peter shakeshaft
dot icon19/02/2009
Director appointed stephen dowe
dot icon19/02/2009
Registered office changed on 19/02/2009 from, 4 peel house, barttelot road, horsham, west sussex, RH12 1DE
dot icon19/02/2009
Director appointed martin allison
dot icon30/01/2009
Appointment terminated director robert ropner
dot icon30/01/2009
Appointment terminated director simon meade
dot icon30/01/2009
Appointment terminated director gordon bosworth
dot icon02/11/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Appointment terminated director colin snowball
dot icon08/04/2008
Annual return made up to 31/12/07
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon13/11/2007
New director appointed
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Accounts for a small company made up to 2005-09-30
dot icon12/09/2007
Accounts for a small company made up to 2006-09-30
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon03/01/2007
Annual return made up to 31/12/06
dot icon20/11/2006
Director resigned
dot icon18/08/2006
Annual return made up to 31/12/05
dot icon14/08/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon19/07/2006
Registered office changed on 19/07/06 from: fairfax house, 15 fulwood place, london, WC1V 6AY
dot icon29/06/2006
New secretary appointed
dot icon26/06/2006
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-09-30
dot icon31/01/2005
Annual return made up to 31/12/04
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon09/03/2004
Registered office changed on 09/03/04 from: fairfax house, 15 fulwood place, london, WC1V 6AY
dot icon09/03/2004
Annual return made up to 31/12/03
dot icon05/02/2004
Full accounts made up to 2002-09-30
dot icon29/01/2004
Registered office changed on 29/01/04 from: southampton house, 317 high holborn, london, WC1V 7NL
dot icon13/02/2003
Annual return made up to 31/12/02
dot icon24/12/2002
Registered office changed on 24/12/02 from: 3RD floor, 88-98 college road, harrow middlesex, HA1 1RA
dot icon20/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon03/08/2002
Director resigned
dot icon03/08/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon31/05/2002
Accounts for a small company made up to 2001-09-30
dot icon27/03/2002
Director resigned
dot icon10/01/2002
Annual return made up to 31/12/01
dot icon10/01/2002
Secretary's particulars changed;director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon17/10/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon09/03/2001
Secretary resigned;director resigned
dot icon09/03/2001
New secretary appointed
dot icon22/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/01/2001
Director's particulars changed
dot icon28/01/2001
Annual return made up to 31/12/00
dot icon17/11/2000
Particulars of mortgage/charge
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon05/10/2000
Resolutions
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon24/02/2000
Accounts for a small company made up to 1999-09-30
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon26/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon17/02/1999
Accounts for a small company made up to 1998-09-30
dot icon29/01/1999
Annual return made up to 31/12/98
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Director's particulars changed
dot icon29/01/1999
Secretary's particulars changed
dot icon29/01/1999
Director's particulars changed
dot icon01/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon20/04/1998
Director resigned
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Annual return made up to 31/12/97
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon18/07/1997
Director resigned
dot icon23/04/1997
Director's particulars changed
dot icon23/04/1997
Director's particulars changed
dot icon24/03/1997
Annual return made up to 31/12/96
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Annual return made up to 31/12/94
dot icon29/01/1997
Annual return made up to 31/12/95
dot icon28/01/1997
New director appointed
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon08/10/1996
Director resigned
dot icon24/09/1996
New secretary appointed
dot icon02/07/1996
Registered office changed on 02/07/96 from: hill house, 1 little new street, londonsex, EC4A 3TR
dot icon27/03/1996
Accounting reference date extended from 31/03 to 30/09
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon17/04/1994
Annual return made up to 31/12/93
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon04/11/1993
Annual return made up to 31/12/92
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon29/07/1992
Registered office changed on 29/07/92 from: speicer & oppenheim, bruton street, london, W1X 8DN
dot icon29/07/1992
Annual return made up to 31/12/90
dot icon29/07/1992
Annual return made up to 31/12/89
dot icon29/07/1992
Annual return made up to 31/12/91
dot icon12/05/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Full accounts made up to 1990-03-31
dot icon15/02/1991
Particulars of mortgage/charge
dot icon21/08/1990
Full accounts made up to 1989-03-31
dot icon08/05/1990
Annual return made up to 31/12/88
dot icon27/04/1990
Registered office changed on 27/04/90 from: 66 lincoln's inn fields, london, WC2A 3LH
dot icon11/12/1989
Director's particulars changed
dot icon11/12/1989
Director's particulars changed
dot icon11/12/1989
Director's particulars changed
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Annual return made up to 02/11/87
dot icon10/11/1987
New director appointed
dot icon20/10/1987
Registered office changed on 20/10/87 from: 118 eaton square, london, SW1W 9AF
dot icon13/10/1987
Director resigned;new director appointed
dot icon13/10/1987
New director appointed
dot icon02/09/1987
Secretary's particulars changed;director's particulars changed
dot icon02/09/1987
Secretary's particulars changed;director's particulars changed
dot icon25/08/1987
Annual return made up to 25/11/86
dot icon25/08/1987
Annual return made up to 25/08/85
dot icon24/08/1987
New director appointed
dot icon24/08/1987
New director appointed
dot icon24/08/1987
New director appointed
dot icon24/08/1987
Director resigned;new director appointed
dot icon24/08/1987
New director appointed
dot icon06/05/1987
Registered office changed on 06/05/87 from: national bobsleigh centre, thorpe park, staines lane, chertsey surrey
dot icon15/04/1987
Full accounts made up to 1986-03-31
dot icon15/04/1987
Full accounts made up to 1985-03-31
dot icon02/10/1980
Miscellaneous
dot icon02/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moon, Richard Henry Quentin Barker
Director
29/12/2023 - 29/12/2023
6
Moon, Richard Henry Quentin Barker
Director
28/12/2023 - Present
6
Sequeira, Sorraya Anna
Director
12/07/2019 - 27/10/2023
6
Davison, Paul
Director
28/12/2023 - Present
2
Allison, Martin
Director
14/09/2008 - 27/05/2010
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD is an(a) Active company incorporated on 02/10/1980 with the registered office located at 5 South Buildings, University Of Bath, Claverton Down, Bath BA2 7AY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD?

toggle

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD is currently Active. It was registered on 02/10/1980 .

Where is BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD located?

toggle

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD is registered at 5 South Buildings, University Of Bath, Claverton Down, Bath BA2 7AY.

What does BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD do?

toggle

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ian Michael Richardson as a director on 2026-02-28.