LONDON PENTATHLON LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7AY

Company number 04941393
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address SPORTS TRAINING VILLAGE, UNIVERSITY OF BATH THE AVENUE, CLAVERTON DOWN, BATH, ENGLAND, BA2 7AY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Ms Danielle Every on 31 October 2016; Confirmation statement made on 15 December 2016 with updates; Appointment of Mr Jonathan Anthony Frank Marren as a director on 15 December 2016. The most likely internet sites of LONDON PENTATHLON LTD are www.londonpentathlon.co.uk, and www.london-pentathlon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. London Pentathlon Ltd is a Private Limited Company. The company registration number is 04941393. London Pentathlon Ltd has been working since 23 October 2003. The present status of the company is Active. The registered address of London Pentathlon Ltd is Sports Training Village University of Bath The Avenue Claverton Down Bath England Ba2 7ay. . DAWE, Martin is a Director of the company. EVERY, Danielle Louise is a Director of the company. MARREN, Jonathan Anthony Frank is a Director of the company. Secretary HART, Peter James has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director AUSTIN, Jonathan Paul has been resigned. Director HART, Peter James has been resigned. Director LANGRIDGE, David Henry has been resigned. Director LAUGHTON, Nigel Ewan Felix has been resigned. Director PRICE, Ian Geoffrey has been resigned. Director RIPLEY, Andrew George has been resigned. Director THOMSON, Carol Anne has been resigned. Director WOODBRIDGE, John Raymond has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DAWE, Martin
Appointed Date: 02 July 2008
79 years old

Director
EVERY, Danielle Louise
Appointed Date: 08 February 2016
51 years old

Director
MARREN, Jonathan Anthony Frank
Appointed Date: 15 December 2016
50 years old

Resigned Directors

Secretary
HART, Peter James
Resigned: 31 October 2010
Appointed Date: 23 October 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
AUSTIN, Jonathan Paul
Resigned: 12 September 2014
Appointed Date: 28 March 2011
60 years old

Director
HART, Peter James
Resigned: 31 October 2010
Appointed Date: 23 October 2003
65 years old

Director
LANGRIDGE, David Henry
Resigned: 02 October 2010
Appointed Date: 01 June 2005
75 years old

Director
LAUGHTON, Nigel Ewan Felix
Resigned: 28 August 2015
Appointed Date: 03 November 2014
60 years old

Director
PRICE, Ian Geoffrey
Resigned: 15 December 2016
Appointed Date: 13 December 2010
74 years old

Director
RIPLEY, Andrew George
Resigned: 25 May 2005
Appointed Date: 23 October 2003
77 years old

Director
THOMSON, Carol Anne
Resigned: 02 July 2012
Appointed Date: 02 July 2008
67 years old

Director
WOODBRIDGE, John Raymond
Resigned: 05 October 2009
Appointed Date: 02 July 2008
70 years old

Director
RM NOMINEES LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Ms Danielle Every
Notified on: 8 April 2016
51 years old
Nature of control: Has significant influence or control

LONDON PENTATHLON LTD Events

09 Jan 2017
Director's details changed for Ms Danielle Every on 31 October 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
03 Jan 2017
Appointment of Mr Jonathan Anthony Frank Marren as a director on 15 December 2016
03 Jan 2017
Termination of appointment of Ian Geoffrey Price as a director on 15 December 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 54 more events
16 Mar 2004
Registered office changed on 16/03/04 from: 69 high street lindfield haywards heath sussex
25 Nov 2003
Secretary resigned
25 Nov 2003
Director resigned
25 Nov 2003
Registered office changed on 25/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
23 Oct 2003
Incorporation