SPORTINGBET (IT SERVICES) LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.05214498
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPORTINGBET (IT SERVICES) LIMITED is an active private limited company with number 05214498. It was incorporated 19 years, 8 months, 22 days ago, on 25 August 2004. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

SMITH, Stuart John

Director

Chartered Accountant

ACTIVE

Assigned on 31 Oct 2019

Current time on role 4 years, 6 months, 16 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 31 Oct 2019

Current time on role 4 years, 6 months, 16 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 31 Oct 2019

Resigned on 21 Nov 2019

Time on role 21 days

TALISMAN, Daniel Jeremy

Secretary

RESIGNED

Assigned on 25 Aug 2004

Resigned on 26 Oct 2015

Time on role 11 years, 2 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 2004

Resigned on 25 Aug 2004

Time on role

ALEXANDER, Kenneth Jack

Director

Company Director

RESIGNED

Assigned on 19 Mar 2013

Resigned on 11 Oct 2016

Time on role 3 years, 6 months, 23 days

COOPER, Richard Quentin Mortimer

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 2013

Resigned on 11 Oct 2016

Time on role 3 years, 6 months, 23 days

HOBDAY, David Arthur

Director

Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 12 May 2008

Time on role 1 year, 3 months, 21 days

HUMBERSTON, James Patrick

Director

Group Head Of Trading & Ops

RESIGNED

Assigned on 11 Oct 2016

Resigned on 12 Dec 2018

Time on role 2 years, 2 months, 1 day

LEWIS, Adam

Director

Group Head Of Sportsbook Labels

RESIGNED

Assigned on 11 Oct 2016

Resigned on 30 Jun 2023

Time on role 6 years, 8 months, 19 days

LONGTON, William George Harry

Director

Accountant

RESIGNED

Assigned on 11 Oct 2016

Resigned on 30 Nov 2023

Time on role 7 years, 1 month, 19 days

MCIVER, Andrew Ross

Director

Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 19 Mar 2013

Time on role 8 years, 6 months, 25 days

PAYNE, Nigel Terence

Director

Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 22 Jan 2007

Time on role 2 years, 4 months, 28 days

WILKINSON, James Henry

Director

Finance Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 19 Mar 2013

Time on role 4 years, 11 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 25 Aug 2004

Time on role


Some Companies

CYNIZE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11727322
Status:ACTIVE
Category:Private Limited Company

GARDEN THYME LIMITED

4 ELM TREE COTTAGES NYTON ROAD,CHICHESTER,PO20 3US

Number:06222695
Status:ACTIVE
Category:Private Limited Company

JANTAR PUBLISHING LTD

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:07586885
Status:ACTIVE
Category:Private Limited Company

PC PROPERTIES LIMITED

92 CARVER STREET,BIRMINGHAM,B1 3AR

Number:04262257
Status:ACTIVE
Category:Private Limited Company

POLYFAB & FORMINGS LIMITED

UNIT 3 HINDLEY GREEN BUSINESS,HINDLEY GREEN, WIGAN,WN2 4TN

Number:02235374
Status:ACTIVE
Category:Private Limited Company

PURPLE BRIDGE FINANCE LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:10043039
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