CARLTON SPORTS COMPANY LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusACTIVE
Company No.00467686
CategoryPrivate Limited Company
Incorporated25 Apr 1949
Age75 years, 22 days
JurisdictionEngland Wales

SUMMARY

CARLTON SPORTS COMPANY LIMITED is an active private limited company with number 00467686. It was incorporated 75 years, 22 days ago, on 25 April 1949. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



People

ADEGOKE, Adedotun Ademola

Director

Senior Buyer

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 7 months, 3 days

DICK, Alastair Peter Orford

Director

Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 3 days

MARCHETTI, Carlo Antonio

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

MELLORS, Robert Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 26 Aug 2008

Time on role 4 years, 1 month, 26 days

MOODIE, Gordon Murray

Secretary

Financial Executive

RESIGNED

Assigned on 16 Jul 1992

Resigned on 31 May 1994

Time on role 1 year, 10 months, 15 days

OLSEN, Cameron John

Secretary

RESIGNED

Assigned on 04 Dec 2013

Resigned on 01 Jul 2019

Time on role 5 years, 6 months, 27 days

PIPER, Thomas James

Secretary

RESIGNED

Assigned on 01 Jul 2019

Resigned on 28 Jul 2022

Time on role 3 years, 27 days

RITCHIE, Alistair John, Sol

Secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 30 Jun 2004

Time on role 5 years, 1 month, 13 days

SIMPSON, Brian Charles

Secretary

RESIGNED

Assigned on 23 Apr 1997

Resigned on 17 May 1999

Time on role 2 years, 24 days

TYLEE-BIRDSALL, Rebecca Louise

Secretary

RESIGNED

Assigned on 26 Aug 2008

Resigned on 04 Dec 2013

Time on role 5 years, 3 months, 9 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 1994

Resigned on 08 Mar 1996

Time on role 1 year, 9 months, 8 days

ASHLEY, Michael James Wallace

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 14 Oct 2016

Time on role 2 years, 9 months, 14 days

AUSTEN, Patrick George

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 22 Jan 1993

Time on role 31 years, 3 months, 25 days

BAIRD, Gordon Martin

Director

Managing Director

RESIGNED

Assigned on 13 May 1991

Resigned on 13 Nov 1997

Time on role 6 years, 6 months

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 08 Aug 1994

Resigned on 08 Mar 1996

Time on role 1 year, 7 months

FORSEY, David Michael

Director

Company Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 14 Oct 2016

Time on role 11 years, 1 month, 23 days

HOUGHTON, Frank Raymond

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 May 1991

Time on role 33 years, 5 days

JACOBS, David Michael

Director

Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 05 Mar 1998

Time on role 2 years, 8 months, 27 days

JENKINS, Brian John

Director

International Product Director

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 18 days

LOVELL, Alan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 30 Sep 2004

Time on role 7 years, 11 days

MARCHETTI, Carlo Antonio

Director

Group Financial Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

MARNOCH, Alasdair, Mr.

Director

Chartered Management Accou

RESIGNED

Assigned on 31 Jan 2003

Resigned on 02 Aug 2004

Time on role 1 year, 6 months, 2 days

MELLORS, Robert Frank

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 2005

Resigned on 31 Dec 2013

Time on role 8 years, 4 months, 9 days

MOODIE, Gordon Murray

Director

Financial Executive

RESIGNED

Assigned on 16 Jul 1992

Resigned on 21 Aug 1997

Time on role 5 years, 1 month, 5 days

O'DONOVAN, Kathleen Anne

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 08 Aug 1994

Time on role 1 year, 11 months, 7 days

PARNELL, Philip John

Director

Company Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 17 Aug 2004

Time on role 6 years, 5 months, 12 days

RONNIE, Christopher

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Jun 2004

Resigned on 01 Nov 2006

Time on role 2 years, 4 months, 1 day

STOCKTON, Rachel Isabel Lilian

Director

Head Of Customs And Vat

RESIGNED

Assigned on 14 Oct 2016

Resigned on 14 Mar 2019

Time on role 2 years, 5 months

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 08 Aug 1994

Resigned on 08 Mar 1996

Time on role 1 year, 7 months

WILLIAMS, Stanley Killa

Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 08 Aug 1994

Time on role 1 year, 11 months, 7 days

WRAGG, James Philip

Director

Group Managing Director

RESIGNED

Assigned on 01 Mar 1992

Resigned on 29 Nov 1996

Time on role 4 years, 8 months, 28 days


Some Companies

CSA TRAINING LIMITED

43 HIGH STREET,OLDHAM,OL3 6HS

Number:08892219
Status:ACTIVE
Category:Private Limited Company

GREATER MANCHESTER ORTHODONTICS LIMITED

21 SHEEPFOOT LANE,MANCHESTER,M25 0BN

Number:11393583
Status:ACTIVE
Category:Private Limited Company

LONDON HC LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08704523
Status:ACTIVE
Category:Private Limited Company

QUALITY STREET ENTERTAINMENT LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI647686
Status:ACTIVE
Category:Private Limited Company

SCISSORGUYS LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11196643
Status:ACTIVE
Category:Private Limited Company

SHORROCK MOTORCYCLES LIMITED

84-86 LEYLAND ROAD,PRESTON,PR1 9XS

Number:03257754
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