BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7LE

Company number 02638446
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address SPORTS CENTRE, FESTIVAL PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7LE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Mr Mark Austin Clancy on 1 October 2009; Director's details changed for Martyn William Richard Frost on 1 October 2009. The most likely internet sites of BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED are www.basingstokesportscentretradingcompany.co.uk, and www.basingstoke-sports-centre-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Bramley (Hants) Rail Station is 4.6 miles; to Hook Rail Station is 5.5 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basingstoke Sports Centre Trading Company Limited is a Private Limited Company. The company registration number is 02638446. Basingstoke Sports Centre Trading Company Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Basingstoke Sports Centre Trading Company Limited is Sports Centre Festival Place Basingstoke Hampshire Rg21 7le. . CLANCY, Mark Austin is a Secretary of the company. CLANCY, Mark Austin is a Director of the company. FROST, Martyn William Richard is a Director of the company. JACKSON, Elke is a Director of the company. MATICH, Visko is a Director of the company. WELTON, Christopher Frank is a Director of the company. Secretary COMBES, Stephen Charles has been resigned. Secretary STANNARD, Jack Douglas has been resigned. Director ALLERSTON, Harold George Dyer, Squadron Leader has been resigned. Director COMBES, Stephen Charles has been resigned. Director EVANS, Christopher Beresford has been resigned. Director EVANS, John Graham has been resigned. Director FLANAGAN, Beverley Ann has been resigned. Director GIFFORD, David has been resigned. Director HORRIGAN, Patrick James has been resigned. Director IRONSIDE, Bryan John has been resigned. Director LAING, Kevin Gary has been resigned. Director LEE, Lynden Joyce has been resigned. Director ORCHARD, Christopher Phillip has been resigned. Director OWENS, Sarah Ann has been resigned. Director ROCHE, John Philip has been resigned. Director ROLLS, Philip John has been resigned. Director SHIRVELL, Frederick John has been resigned. Director SNOW, Nicholas George Hastings has been resigned. Director STANNARD, Jack Douglas has been resigned. Director TRISTRAM, Stephen John, Dr has been resigned. Director WATERS, Avril Ann has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CLANCY, Mark Austin
Appointed Date: 03 July 2002

Director
CLANCY, Mark Austin
Appointed Date: 05 July 2000
68 years old

Director
FROST, Martyn William Richard
Appointed Date: 19 October 1995
81 years old

Director
JACKSON, Elke
Appointed Date: 29 January 1992
80 years old

Director
MATICH, Visko
Appointed Date: 06 March 1997
75 years old

Director
WELTON, Christopher Frank
Appointed Date: 29 June 2005
73 years old

Resigned Directors

Secretary
COMBES, Stephen Charles
Resigned: 02 April 1998
Appointed Date: 29 January 1992

Secretary
STANNARD, Jack Douglas
Resigned: 16 June 2004
Appointed Date: 03 September 1998

Director
ALLERSTON, Harold George Dyer, Squadron Leader
Resigned: 06 July 1995
Appointed Date: 29 January 1992
98 years old

Director
COMBES, Stephen Charles
Resigned: 02 April 1999
Appointed Date: 11 January 1996
73 years old

Director
EVANS, Christopher Beresford
Resigned: 29 June 2005
Appointed Date: 29 January 1992
82 years old

Director
EVANS, John Graham
Resigned: 12 July 1995
Appointed Date: 29 January 1992
94 years old

Director
FLANAGAN, Beverley Ann
Resigned: 30 June 2008
Appointed Date: 21 September 2005
72 years old

Director
GIFFORD, David
Resigned: 12 July 1995
Appointed Date: 29 January 1992
91 years old

Director
HORRIGAN, Patrick James
Resigned: 07 December 2004
Appointed Date: 29 January 1992
94 years old

Director
IRONSIDE, Bryan John
Resigned: 01 July 1993
Appointed Date: 29 January 1992
79 years old

Director
LAING, Kevin Gary
Resigned: 05 August 1999
Appointed Date: 23 January 1997
71 years old

Director
LEE, Lynden Joyce
Resigned: 08 January 1998
Appointed Date: 19 October 1995
73 years old

Director
ORCHARD, Christopher Phillip
Resigned: 05 July 2000
Appointed Date: 28 January 1993
66 years old

Director
OWENS, Sarah Ann
Resigned: 08 March 2006
Appointed Date: 06 March 1997
71 years old

Director
ROCHE, John Philip
Resigned: 25 January 2010
Appointed Date: 26 November 2003
81 years old

Director
ROLLS, Philip John
Resigned: 26 June 1995
Appointed Date: 12 March 1992
69 years old

Director
SHIRVELL, Frederick John
Resigned: 01 November 1995
Appointed Date: 29 January 1992
87 years old

Director
SNOW, Nicholas George Hastings
Resigned: 14 November 1996
Appointed Date: 29 January 1992
85 years old

Director
STANNARD, Jack Douglas
Resigned: 16 June 2004
Appointed Date: 19 October 1995
96 years old

Director
TRISTRAM, Stephen John, Dr
Resigned: 01 November 1995
Appointed Date: 29 January 1992
80 years old

Director
WATERS, Avril Ann
Resigned: 10 July 1997
Appointed Date: 29 January 1992
90 years old

Director
WILLIAMS, Michael John
Resigned: 12 July 2011
Appointed Date: 06 March 1997
95 years old

Persons With Significant Control

The Basingstoke And District Sports Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED Events

18 Sep 2016
Accounts for a dormant company made up to 31 March 2016
26 Aug 2016
Secretary's details changed for Mr Mark Austin Clancy on 1 October 2009
26 Aug 2016
Director's details changed for Martyn William Richard Frost on 1 October 2009
26 Aug 2016
Director's details changed for Mr Mark Austin Clancy on 1 October 2009
26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 104 more events
11 Feb 1992
New director appointed

04 Feb 1992
Registered office changed on 04/02/92 from: victoria house 39 winchester street basingstoke hampshire RG21 1EQ
04 Feb 1992
Ad 29/01/92--------- £ si 1@1=1 £ ic 2/3

27 Aug 1991
Accounting reference date notified as 31/03

15 Aug 1991
Incorporation