SPORTS AID SOUTH WEST

3rd Floor Victoria House 3rd Floor Victoria House, London, WC1B 4SE
StatusDISSOLVED
Company No.03574834
Category
Incorporated03 Jun 1998
Age25 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution06 Aug 2013
Years10 years, 9 months, 16 days

SUMMARY

SPORTS AID SOUTH WEST is an dissolved with number 03574834. It was incorporated 25 years, 11 months, 19 days ago, on 03 June 1998 and it was dissolved 10 years, 9 months, 16 days ago, on 06 August 2013. The company address is 3rd Floor Victoria House 3rd Floor Victoria House, London, WC1B 4SE.



People

CHARLTON, Martin John

Secretary

Finance Manager

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 21 days

RUSSELL, David

Director

Retired

ACTIVE

Assigned on 11 Oct 2007

Current time on role 16 years, 7 months, 11 days

SPINK, Penelope Anne Erica

Director

Housewife

ACTIVE

Assigned on 19 Nov 1998

Current time on role 25 years, 6 months, 3 days

LUKE, Roger

Secretary

Consultant

RESIGNED

Assigned on 19 Nov 1998

Resigned on 01 Apr 2007

Time on role 8 years, 4 months, 13 days

TURNER CAIN, Michael George

Secretary

RESIGNED

Assigned on 03 Jun 1998

Resigned on 19 Nov 1998

Time on role 5 months, 16 days

YEOMAN, Dennis Roy

Secretary

Consultant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Mar 2009

Time on role 1 year, 11 months, 30 days

ALBERRY, Robert George

Director

Food Production

RESIGNED

Assigned on 12 Oct 2006

Resigned on 31 Mar 2008

Time on role 1 year, 5 months, 19 days

BARSON, Peter Grenville

Director

Consultant

RESIGNED

Assigned on 19 Nov 1998

Resigned on 17 Oct 2002

Time on role 3 years, 10 months, 28 days

HATTON, Leonard Thomas

Director

Company Director

RESIGNED

Assigned on 03 Jun 1998

Resigned on 14 Oct 1999

Time on role 1 year, 4 months, 11 days

ITTER, Alan Robert

Director

Consultant

RESIGNED

Assigned on 13 Oct 2005

Resigned on 12 Oct 2006

Time on role 11 months, 30 days

KULUKUNDIS, Eddie, Sir

Director

Shipbroker Theatrical Impressa

RESIGNED

Assigned on 03 Jun 1998

Resigned on 14 Oct 1999

Time on role 1 year, 4 months, 11 days

MYRONE, Colin Davies

Director

Retired

RESIGNED

Assigned on 22 Jan 2010

Resigned on 14 Aug 2011

Time on role 1 year, 6 months, 23 days

PERRY, Donald Neilson

Director

Retired Chartered Surveyor

RESIGNED

Assigned on 19 Nov 1998

Resigned on 13 Oct 2005

Time on role 6 years, 10 months, 24 days

SLATER, William James

Director

Retired

RESIGNED

Assigned on 03 Jun 1998

Resigned on 14 Oct 1999

Time on role 1 year, 4 months, 11 days

YEOMAN, Dennis Roy

Director

Consultant

RESIGNED

Assigned on 17 Oct 2002

Resigned on 16 Mar 2007

Time on role 4 years, 4 months, 30 days


Some Companies

DJR UNDERFLOOR HEATING LTD

UNIT 24 REGENT TRADE PARK,FAREHAM,PO13 0EQ

Number:09268145
Status:ACTIVE
Category:Private Limited Company
Number:CE002807
Status:ACTIVE
Category:Charitable Incorporated Organisation

PIVOT COMMERCE LIMITED

C/O SIGMA PARTNERS, GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:09824302
Status:ACTIVE
Category:Private Limited Company

RHYAL ENGINEERING LIMITED

UNIT 8,MILFORD HAVEN,SA73 2RX

Number:03495210
Status:ACTIVE
Category:Private Limited Company

SALLY MAC LEARNING SOLUTIONS LIMITED

860 SCOTT HALL ROAD,LEEDS,LS17 6HX

Number:07400687
Status:ACTIVE
Category:Private Limited Company

SHARE DEALINGS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:04045901
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