SPORTSWIFT TRADING LIMITED

Century House Century House, Wakefield, WF2 0XG, West Yorkshire
StatusDISSOLVED
Company No.04718179
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 6 days

SUMMARY

SPORTSWIFT TRADING LIMITED is an dissolved private limited company with number 04718179. It was incorporated 21 years, 2 months, 17 days ago, on 01 April 2003 and it was dissolved 3 months, 6 days ago, on 12 March 2024. The company address is Century House Century House, Wakefield, WF2 0XG, West Yorkshire.



People

DURY, Adam John

Director

Director

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 18 days

SEEGER, Matthias Alexander

Director

Finance Director

ACTIVE

Assigned on 22 May 2023

Current time on role 1 year, 27 days

WILLSON-RYMER, Darcy

Director

Company Director

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 10 days

ELLIS, Helen

Secretary

Manager

RESIGNED

Assigned on 01 Jan 2004

Resigned on 30 Mar 2007

Time on role 3 years, 2 months, 29 days

HOYLE, Janet Elizabeth

Secretary

RESIGNED

Assigned on 06 May 2003

Resigned on 01 Jan 2004

Time on role 7 months, 26 days

LONGSTAFFE, Andrew David

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 27 Sep 2012

Time on role 5 years, 5 months, 28 days

POULTON, Victoria Jayne

Secretary

Trainee Solicitor

RESIGNED

Assigned on 01 Apr 2003

Resigned on 06 May 2003

Time on role 1 month, 5 days

BARRACLOUGH, Anthony David

Director

Director

RESIGNED

Assigned on 06 May 2003

Resigned on 04 Dec 2015

Time on role 12 years, 6 months, 29 days

BECK, Christopher Robbert

Director

Director

RESIGNED

Assigned on 11 Sep 2009

Resigned on 20 Oct 2020

Time on role 11 years, 1 month, 9 days

BRYANT, Darren

Director

Director

RESIGNED

Assigned on 11 Sep 2009

Resigned on 31 Jul 2017

Time on role 7 years, 10 months, 20 days

HAYES, Richard John

Director

Managing Director

RESIGNED

Assigned on 06 May 2003

Resigned on 30 Jun 2016

Time on role 13 years, 1 month, 24 days

HOYLE, Dean

Director

Executive Chairman

RESIGNED

Assigned on 06 May 2003

Resigned on 08 Apr 2010

Time on role 6 years, 11 months, 2 days

HOYLE, Janet Elizabeth

Director

Director

RESIGNED

Assigned on 06 May 2003

Resigned on 08 Apr 2010

Time on role 6 years, 11 months, 2 days

LEE, Kristian Brian

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Jan 2023

Time on role 5 years, 6 months

MOODY, Paul Stephen

Director

Chairman

RESIGNED

Assigned on 30 Jun 2020

Resigned on 08 Mar 2021

Time on role 8 months, 8 days

POPE, Bernadette Mary

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2003

Resigned on 06 May 2003

Time on role 1 month, 5 days

POULTON, Victoria Jayne

Director

Trainee Solicitor

RESIGNED

Assigned on 01 Apr 2003

Resigned on 06 May 2003

Time on role 1 month, 5 days


Some Companies

COVERYS MANAGING AGENCY LIMITED

6TH FLOOR ONE CREECHURCH PLACE,LONDON,EC3A 5AF

Number:04690709
Status:ACTIVE
Category:Private Limited Company

DSRE HOLDINGS LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:03929795
Status:ACTIVE
Category:Private Limited Company

EVERMAY PVT LTD

130 FOREST EDGE,BUCKHURST HILL,IG9 5AD

Number:08963005
Status:ACTIVE
Category:Private Limited Company

LIBERTY COMMUNITY CARE LIMITED

21 WAKEMAN DRIVE,OLDBURY,B69 1NQ

Number:08419194
Status:ACTIVE
Category:Private Limited Company

LLUGWY MANAGEMENT COMPANY LIMITED

34 TINKERS FIELD,SWINDON,SN4 8AE

Number:03113022
Status:ACTIVE
Category:Private Limited Company

RESOURCE WIZARD LIMITED

60 OLD COACH ROAD,TARPORLEY,CW6 0QX

Number:03704388
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