SHERBORNE SPORTS TRUST LIMITED

Mansion House Mansion House, Yeovil, BA20 1EP, Somerset
StatusDISSOLVED
Company No.04845627
Category
Incorporated25 Jul 2003
Age20 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 6 days

SUMMARY

SHERBORNE SPORTS TRUST LIMITED is an dissolved with number 04845627. It was incorporated 20 years, 10 months, 5 days ago, on 25 July 2003 and it was dissolved 7 months, 6 days ago, on 24 October 2023. The company address is Mansion House Mansion House, Yeovil, BA20 1EP, Somerset.



People

LEGG, Robin Andrew Shane

Secretary

Solicitor In Local Government

ACTIVE

Assigned on 12 Dec 2003

Current time on role 20 years, 5 months, 18 days

ANDREWS, Jonathan Albert

Director

Director Retail

ACTIVE

Assigned on 19 Jul 2011

Current time on role 12 years, 10 months, 11 days

BARTLEY, Timothy Maurice Cobden Higham

Director

Chartered Engineer

ACTIVE

Assigned on 12 Dec 2003

Current time on role 20 years, 5 months, 18 days

LEGG, Robin Andrew Shane

Director

Retired Local Government Solicitor

ACTIVE

Assigned on 12 Dec 2003

Current time on role 20 years, 5 months, 18 days

MOTTRAM, Simon Nicholas, Dr

Director

Gp

ACTIVE

Assigned on 31 Jul 2007

Current time on role 16 years, 9 months, 30 days

REYNOLDS, Giles Denys

Director

Teacher

ACTIVE

Assigned on 19 Jul 2011

Current time on role 12 years, 10 months, 11 days

BATTENS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 25 Jul 2003

Resigned on 12 Dec 2003

Time on role 4 months, 18 days

BRYER, Peter Anthony

Director

Youth Worker

RESIGNED

Assigned on 12 Dec 2003

Resigned on 28 Mar 2008

Time on role 4 years, 3 months, 16 days

DAVIS, Alec Michael

Director

Retired School Teacher

RESIGNED

Assigned on 12 Dec 2003

Resigned on 09 Jun 2022

Time on role 18 years, 5 months, 28 days

FORT, Clarissa Margaret

Director

Administrator

RESIGNED

Assigned on 28 Nov 2008

Resigned on 20 Jul 2012

Time on role 3 years, 7 months, 22 days

FOSTER, Christine Anne, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 12 Dec 2003

Resigned on 21 Jul 2005

Time on role 1 year, 7 months, 9 days

FRIAR, Stephen Maxwell

Director

Author

RESIGNED

Assigned on 12 Dec 2003

Resigned on 31 Jul 2009

Time on role 5 years, 7 months, 19 days

HIBBERD, Nigel Kenneth Stanley

Director

Aerospace Consultant

RESIGNED

Assigned on 12 Dec 2003

Resigned on 19 Jul 2011

Time on role 7 years, 7 months, 7 days

QUANTOCK SHULDHAM, Melanie Anne

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2003

Resigned on 12 Dec 2003

Time on role 4 months, 18 days


Some Companies

ANTIQUES BY JULES LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:04270796
Status:ACTIVE
Category:Private Limited Company

BRISTOL HAMMER LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL022712
Status:ACTIVE
Category:Limited Partnership

CARE ACCOMMODATION (LONDON) LIMITED

WIMBORNE HOUSE, 4 - 6 PUMP LANE,MIDDLESEX,UB3 3NB

Number:05697431
Status:ACTIVE
Category:Private Limited Company

LIVING EARTH TABLES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10694215
Status:ACTIVE
Category:Private Limited Company

META ADVISORS LIMITED

2 EATON GATE,LONDON,SW1W 9BJ

Number:08706309
Status:ACTIVE
Category:Private Limited Company

THE RUG SUPERSTORE LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:11269734
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