LONDON CHAMPIONSHIPS LIMITED

Athletics House Alexander Stadium Athletics House Alexander Stadium, Birmingham, B42 2BE, West Midlands
StatusACTIVE
Company No.08822936
Category
Incorporated20 Dec 2013
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

LONDON CHAMPIONSHIPS LIMITED is an active with number 08822936. It was incorporated 10 years, 4 months, 24 days ago, on 20 December 2013. The company address is Athletics House Alexander Stadium Athletics House Alexander Stadium, Birmingham, B42 2BE, West Midlands.



People

SOLESBURY, Thomas

Secretary

ACTIVE

Assigned on 19 Dec 2022

Current time on role 1 year, 4 months, 25 days

BEATTIE, Ian David

Director

Accountant

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 5 days

WILCOX, Neil James

Director

Accountant

ACTIVE

Assigned on 27 Nov 2023

Current time on role 5 months, 16 days

DEMOLDER, David Christopher

Secretary

RESIGNED

Assigned on 24 May 2016

Resigned on 19 Mar 2020

Time on role 3 years, 9 months, 26 days

DRAISEY, Mark

Secretary

RESIGNED

Assigned on 12 Jun 2020

Resigned on 19 Dec 2022

Time on role 2 years, 6 months, 7 days

ORR, Jonathan

Secretary

RESIGNED

Assigned on 19 Mar 2020

Resigned on 12 Jun 2020

Time on role 2 months, 24 days

TAYLOR, Kevan

Secretary

RESIGNED

Assigned on 20 Dec 2013

Resigned on 24 May 2016

Time on role 2 years, 5 months, 4 days

ARMSTRONG, David James

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 2016

Resigned on 19 Mar 2020

Time on role 3 years, 10 months, 28 days

BAZALGETTE, Simon Louis

Director

Company Director

RESIGNED

Assigned on 21 Apr 2016

Resigned on 19 Mar 2020

Time on role 3 years, 10 months, 28 days

BOLTON, Sally Louise

Director

Managing Director

RESIGNED

Assigned on 30 Apr 2014

Resigned on 08 Feb 2016

Time on role 1 year, 9 months, 8 days

BOWKER, Steven Richard

Director

Company Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Jan 2019

Time on role 1 year, 4 months, 29 days

BROMLEY-DERRY, Kim Daniel

Director

Chief Executive, London Borough Of Newham

RESIGNED

Assigned on 04 May 2016

Resigned on 19 Mar 2020

Time on role 3 years, 10 months, 15 days

COLEMAN, Neale

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 07 Oct 2015

Time on role 1 year, 8 months, 9 days

COLTON, Terence Johnathan

Director

Major Events Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 19 Mar 2020

Time on role 3 years, 11 months, 19 days

COOPER, Simon David

Director

Director

RESIGNED

Assigned on 14 Dec 2018

Resigned on 06 Dec 2019

Time on role 11 months, 23 days

COWARD, Nicholas Ian

Director

Company Director

RESIGNED

Assigned on 30 Apr 2020

Resigned on 08 Dec 2021

Time on role 1 year, 7 months, 8 days

DE VOS, Niels Ernest

Director

Chief Executive

RESIGNED

Assigned on 20 Dec 2013

Resigned on 12 Feb 2016

Time on role 2 years, 1 month, 23 days

GOLDSTONE, David Lionel Alexander

Director

Company Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 14 Mar 2018

Time on role 2 years, 5 months, 7 days

GONZALEZ LAFONT, Xavier

Director

Ceo International Paralympic Committee

RESIGNED

Assigned on 31 Mar 2016

Resigned on 19 Mar 2020

Time on role 3 years, 11 months, 19 days

GREY-THOMPSON, Tanni Carys Davina, Baroness

Director

Director

RESIGNED

Assigned on 30 Apr 2014

Resigned on 25 Feb 2016

Time on role 1 year, 9 months, 25 days

HANCOCK, Heather Jane

Director

Company Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 04 Feb 2016

Time on role 2 years, 6 days

JACOBS, Jeffrey

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 14 Dec 2018

Time on role 4 years, 10 months, 16 days

MCMAHON, Elizabeth Ann

Director

Business Executive And Independent Director

RESIGNED

Assigned on 21 Apr 2016

Resigned on 19 Mar 2020

Time on role 3 years, 10 months, 28 days

REID, Stefanie Mcleod

Director

Athlete

RESIGNED

Assigned on 12 Jul 2016

Resigned on 19 Mar 2020

Time on role 3 years, 8 months, 7 days

ROWELL, Sarah Louise, Dr

Director

Company Director

RESIGNED

Assigned on 30 Jan 2019

Resigned on 30 Apr 2020

Time on role 1 year, 3 months

SMITH, Raymond John

Director

Accountant

RESIGNED

Assigned on 06 Dec 2019

Resigned on 27 Nov 2023

Time on role 3 years, 11 months, 21 days

STEWART, Martin David

Director

Company Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 04 Feb 2016

Time on role 2 years, 6 days

TAYLOR, Kevan

Director

Finance Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 12 Feb 2016

Time on role 4 months, 5 days

VENKATESHAM, Vinaichandra Guduguntla

Director

Chief Commercial Officer

RESIGNED

Assigned on 21 Apr 2016

Resigned on 19 Mar 2020

Time on role 3 years, 10 months, 28 days

WARNER, Edmond William

Director

Chairman

RESIGNED

Assigned on 20 Dec 2013

Resigned on 31 Aug 2017

Time on role 3 years, 8 months, 11 days

YOUNG, Robin Urquhart, Sir

Director

Company Director

RESIGNED

Assigned on 19 Apr 2016

Resigned on 19 Mar 2020

Time on role 3 years, 11 months


Some Companies

CYRENE LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:10974646
Status:ACTIVE
Category:Private Limited Company

FLUVAL VALVES UK LIMITED

3 THE RETREAT GLEBE LANE,COLCHESTER,CO5 7NW

Number:01476203
Status:ACTIVE
Category:Private Limited Company

GUTHRIE & GHANI LIMITED

169 ALCESTER ROAD,BIRMINGHAM,B13 8JR

Number:08709867
Status:ACTIVE
Category:Private Limited Company

HARLOWSYSTEMS LTD

47 HARLOW PARK ROAD,HARROGATE,HG2 0AN

Number:11720148
Status:ACTIVE
Category:Private Limited Company

TAMBA & JENEBA LIMITED

164 LEWISHAM ROAD,LONDON,SE13 7LE

Number:09190466
Status:ACTIVE
Category:Private Limited Company

TEFSON LIVING LTD

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:11955588
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