THE SPORTS VILLAGE LTD

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.02575068
CategoryPrivate Limited Company
Incorporated18 Jan 1991
Age33 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 years, 5 months, 27 days

SUMMARY

THE SPORTS VILLAGE LTD is an dissolved private limited company with number 02575068. It was incorporated 33 years, 4 months, 16 days ago, on 18 January 1991 and it was dissolved 4 years, 5 months, 27 days ago, on 07 December 2019. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



People

MATTHEWS, Steven John

Director

Company Director

ACTIVE

Assigned on 11 Jan 2016

Current time on role 8 years, 4 months, 23 days

WEEKS, Jessica Ruth

Director

Director And Marketing Manager

ACTIVE

Assigned on 09 Dec 2010

Current time on role 13 years, 5 months, 25 days

CUTCLIFFE, Chistopher David

Secretary

Accountant

RESIGNED

Assigned on 15 Feb 2008

Resigned on 31 Mar 2010

Time on role 2 years, 1 month, 16 days

GEORGE, Helen Elizabeth

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 22 Jan 2007

Time on role 5 years, 5 months, 16 days

HILL, John David

Secretary

RESIGNED

Assigned on 22 Jan 2007

Resigned on 01 Aug 2007

Time on role 6 months, 10 days

LOPES, Estela Mares

Secretary

Finance Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 15 Feb 2008

Time on role 6 months, 14 days

SARGENT, Christopher John Ralph

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 2001

Time on role 23 years, 3 months, 26 days

GEORGE, Helen Elizabeth

Director

Company Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 30 Jun 2010

Time on role 6 years, 9 months, 5 days

LEVENTON, Hugh Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 2 months, 3 days

MILNE, David

Director

Company Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 06 Jan 2007

Time on role 7 years, 9 months, 6 days

SOHL, Jennifer Susan

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 2 months, 3 days

SOHL, Keith James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 2 months, 3 days

STAPLES, Melanie

Director

Operations Director

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 19 days


Some Companies

ALBION HEALTHCARE (OXFORD) LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:04277395
Status:ACTIVE
Category:Private Limited Company

CASTLE PROPERTY RENTAL LIMITED

NFU BUILDINGS,SPALDING,PE12 6ET

Number:05983882
Status:ACTIVE
Category:Private Limited Company

ELLA CLEANING & IRONING SERVICES LIMITED

22 SOPWITH ROAD,CHELTENHAM,GL54 2NS

Number:11666429
Status:ACTIVE
Category:Private Limited Company

GC - DASNOT UK LIMITED

56 SHEPPEY ROAD,DAGENHAM,RM9 4LH

Number:09187296
Status:ACTIVE
Category:Private Limited Company

J.W. CONSTRUCTION COMPANY LIMITED

BLENHEIM HOUSE,NEWPORT ROAD,CF2 1TS

Number:01101469
Status:LIQUIDATION
Category:Private Limited Company

RAYMETRICS LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:09742085
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