HI-TEC SPORTS LIMITED

1st Floor 19 Clifftown Road, Southend-On-Sea, SS1 1AB, Essex, United Kingdom
StatusACTIVE
Company No.01159203
CategoryPrivate Limited Company
Incorporated05 Feb 1974
Age50 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

HI-TEC SPORTS LIMITED is an active private limited company with number 01159203. It was incorporated 50 years, 3 months, 24 days ago, on 05 February 1974. The company address is 1st Floor 19 Clifftown Road, Southend-on-sea, SS1 1AB, Essex, United Kingdom.



People

VAN GOG, Tanja Jeanine

Secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 25 days

TIESMAN, Christopher Brian

Director

Chief Financial Officer

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 25 days

VAN GOG, Tanja Jeanine

Director

Managing Director

ACTIVE

Assigned on 06 Apr 2021

Current time on role 3 years, 1 month, 25 days

BELL, Donald James

Secretary

RESIGNED

Assigned on 13 Aug 1999

Resigned on 05 Oct 2000

Time on role 1 year, 1 month, 23 days

BINNENDIJK, Martinus Christiaan

Secretary

RESIGNED

Assigned on 07 Dec 2016

Resigned on 23 Jul 2018

Time on role 1 year, 7 months, 16 days

COLLINSON, Jeremy

Secretary

RESIGNED

Assigned on 04 Jan 2010

Resigned on 19 Sep 2011

Time on role 1 year, 8 months, 15 days

DE HAAFF, Nick

Secretary

RESIGNED

Assigned on 05 May 2001

Resigned on 06 Feb 2007

Time on role 5 years, 9 months, 1 day

DOWELL, Simon Julian

Secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 13 Aug 1999

Time on role 3 years, 11 days

FARR, Ian Michael

Secretary

RESIGNED

Assigned on 19 Sep 2011

Resigned on 07 Dec 2016

Time on role 5 years, 2 months, 18 days

HAVILL, Brian Wilson

Secretary

RESIGNED

Assigned on 29 Oct 1993

Resigned on 02 Aug 1996

Time on role 2 years, 9 months, 4 days

KIRBY, Barry

Secretary

RESIGNED

Assigned on 05 Oct 2000

Resigned on 05 May 2001

Time on role 7 months

STUPP, Henry

Secretary

RESIGNED

Assigned on 23 Jul 2018

Resigned on 07 May 2021

Time on role 2 years, 9 months, 15 days

VAN WEZEL, Edward Franklin

Secretary

Director

RESIGNED

Assigned on 14 Mar 2007

Resigned on 04 Jan 2010

Time on role 2 years, 9 months, 21 days

WATSON, Derek Stephen

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 3 days

ATTENBOROUGH, Neale

Director

Accountant

RESIGNED

Assigned on 25 Nov 1998

Resigned on 05 Oct 2000

Time on role 1 year, 10 months, 10 days

BELL, Donald James

Director

Accountant

RESIGNED

Assigned on 14 Jun 1999

Resigned on 05 Oct 2000

Time on role 1 year, 3 months, 21 days

BINNENDIJK, Martinus Christiaan

Director

Ceo

RESIGNED

Assigned on 20 Jan 2016

Resigned on 23 Jul 2018

Time on role 2 years, 6 months, 3 days

BINNENDIJK, Martinus Christiaan

Director

Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 16 May 2013

Time on role 10 years, 8 months, 15 days

BROOKS, Paul

Director

Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 16 May 2013

Time on role 7 years, 28 days

BUTLER, Peter Robert

Director

Company Director

RESIGNED

Assigned on 22 Apr 1993

Resigned on 01 Mar 1995

Time on role 1 year, 10 months, 9 days

CAMERON, Ian Mcdonald Mclean

Director

Director

RESIGNED

Assigned on 16 May 2013

Resigned on 07 Dec 2016

Time on role 3 years, 6 months, 22 days

DE HAAFF, Nick

Director

Group Treasurer

RESIGNED

Assigned on 15 Jul 2002

Resigned on 06 Feb 2007

Time on role 4 years, 6 months, 22 days

DOWELL, Simon Julian

Director

Group Product Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 18 Apr 2006

Time on role 2 years, 6 months, 17 days

DOYLE, Kimberly Hope

Director

Managing Director

RESIGNED

Assigned on 30 Jul 2018

Resigned on 06 Apr 2021

Time on role 2 years, 8 months, 7 days

DUNLOP, Norman Gordon Edward

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 6 months, 9 days

EDWARDES, Michael Owen, Sir

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 15 Mar 1993

Time on role 2 months, 14 days

FENHALLS, Richard Dorian

Director

Company Director

RESIGNED

Assigned on 25 Jan 1993

Resigned on 15 Mar 1993

Time on role 1 month, 21 days

HARRISON, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 29 Dec 1995

Resigned on 12 Jan 2001

Time on role 5 years, 14 days

KIRBY, Edward Thomas

Director

Business Adviser

RESIGNED

Assigned on 01 Nov 1995

Resigned on 05 Oct 2000

Time on role 4 years, 11 months, 4 days

KOFMAN, Andre Christian

Director

Managing Director

RESIGNED

Assigned on 01 Nov 1992

Resigned on 01 Jun 1995

Time on role 2 years, 6 months, 31 days

LEMKUS, Bradley

Director

Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Sep 2003

Time on role 7 years, 10 months, 29 days

MACKNESS, Terry

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1998

Time on role 25 years, 6 months, 7 days

NEVIN, Michael Eric

Director

Accountant

RESIGNED

Assigned on 18 Apr 2006

Resigned on 06 Feb 2007

Time on role 9 months, 18 days

POSSAMAI, Paul Antony

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 7 months, 1 day

REYNOLDS, Ashley Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Dec 1995

Time on role 28 years, 5 months, 3 days

ROGERS, Steven

Director

Managing Director

RESIGNED

Assigned on

Resigned on 25 Jan 1993

Time on role 31 years, 4 months, 7 days

ROWLAND, Roger Sargeant

Director

Business Manager

RESIGNED

Assigned on 01 Jun 1993

Resigned on 05 Oct 2000

Time on role 7 years, 4 months, 4 days

SCHOTHORST, Maarten Jeroen

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Nov 1993

Time on role 30 years, 6 months, 14 days

SHARKEY, John Kevin, Lord

Director

Company Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 01 Jun 1995

Time on role 2 years

STRONGMAN, David Anthony

Director

Director

RESIGNED

Assigned on 01 Nov 1992

Resigned on 04 Mar 1996

Time on role 3 years, 4 months, 3 days

STUPP, Henry

Director

Director

RESIGNED

Assigned on 07 Dec 2016

Resigned on 07 May 2021

Time on role 4 years, 5 months

VAN WEZEL, Edward Franklin

Director

Director

RESIGNED

Assigned on 07 Dec 2016

Resigned on 19 Dec 2017

Time on role 1 year, 12 days

VAN WEZEL, Edward Franklin

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 16 May 2013

Time on role 10 years, 7 months, 15 days

VAN WEZEL, Franklin

Director

Chairman

RESIGNED

Assigned on

Resigned on 07 Dec 2016

Time on role 7 years, 5 months, 25 days

WATSON, Derek Stephen

Director

Accountant

RESIGNED

Assigned on

Resigned on 25 Jan 1993

Time on role 31 years, 4 months, 7 days


Some Companies

AMBASSADOR CARS LTD

48 TOPSFIELD PARADE,LONDON,N8 8PT

Number:03955811
Status:ACTIVE
Category:Private Limited Company

CARDEN CROFT (2012) LIMITED

C/O ALLENS ACCOUNTANTS,STOCKPORT,SK1 3TH

Number:08318141
Status:ACTIVE
Category:Private Limited Company

GRAHAM-HILL PROPERTY MANAGEMENT LTD

12 KILBRIDE ROAD,DOWNPATRICK,BT30 6JS

Number:NI649424
Status:ACTIVE
Category:Private Limited Company

HOME COOK LIMITED

46 BIRCHDALE ROAD,LONDON,E7 8AR

Number:11212958
Status:ACTIVE
Category:Private Limited Company

JACK EBBRELL LIMITED

21 CUNNINGHAM DRIVE,WIRRAL,CH63 0JX

Number:11905745
Status:ACTIVE
Category:Private Limited Company

PRIME IDENTITY LIMITED

46 CHURCH STREET,ROYSTON,SG8 0JD

Number:05683711
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