SPORT FOR BEDFORD LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7PN

Company number 02816600
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, UNITED KINGDOM, MK42 7PN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Termination of appointment of Mohammed Kabir as a director on 1 December 2015. The most likely internet sites of SPORT FOR BEDFORD LIMITED are www.sportforbedford.co.uk, and www.sport-for-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sport For Bedford Limited is a Private Limited Company. The company registration number is 02816600. Sport For Bedford Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Sport For Bedford Limited is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford United Kingdom Mk42 7pn. . BROOKES, Amanda is a Secretary of the company. BROOKES, Amanda is a Director of the company. FAROOQUI, David is a Director of the company. MCNULTY, Michael Brendan is a Director of the company. RILEY, Matthew Charles is a Director of the company. Secretary ABRAHAMS, Sidney Anthony George has been resigned. Secretary CHAMPION, Yvonne has been resigned. Secretary JONES, Catherine has been resigned. Secretary WEBB, John Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KABIR, Mohammed has been resigned. Director MOULAM, Robert has been resigned. Director OAKLEY, Robert Harvey has been resigned. Director PETHERICK, Andrew John has been resigned. Director WEBB, John Derek has been resigned. Director WOOD, Raymond George has been resigned. Director WOODROW, Brian Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BROOKES, Amanda
Appointed Date: 01 September 2002

Director
BROOKES, Amanda
Appointed Date: 01 September 2002
67 years old

Director
FAROOQUI, David
Appointed Date: 01 July 2009
54 years old

Director
MCNULTY, Michael Brendan
Appointed Date: 19 January 1999
66 years old

Director
RILEY, Matthew Charles
Appointed Date: 01 July 2009
58 years old

Resigned Directors

Secretary
ABRAHAMS, Sidney Anthony George
Resigned: 10 May 1994
Appointed Date: 07 June 1993

Secretary
CHAMPION, Yvonne
Resigned: 01 September 2002
Appointed Date: 01 January 1996

Secretary
JONES, Catherine
Resigned: 02 November 1994
Appointed Date: 10 May 1994

Secretary
WEBB, John Derek
Resigned: 01 January 1996
Appointed Date: 02 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1993
Appointed Date: 11 May 1993

Director
KABIR, Mohammed
Resigned: 01 December 2015
Appointed Date: 01 July 2009
50 years old

Director
MOULAM, Robert
Resigned: 01 May 2010
Appointed Date: 29 April 2004
46 years old

Director
OAKLEY, Robert Harvey
Resigned: 19 April 1999
Appointed Date: 01 January 1996
72 years old

Director
PETHERICK, Andrew John
Resigned: 18 January 1994
Appointed Date: 07 June 1993
74 years old

Director
WEBB, John Derek
Resigned: 29 April 2004
Appointed Date: 01 January 1996
59 years old

Director
WOOD, Raymond George
Resigned: 01 January 1996
Appointed Date: 29 March 1995
79 years old

Director
WOODROW, Brian Guy
Resigned: 24 February 1998
Appointed Date: 18 January 1994
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1993
Appointed Date: 11 May 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 11 May 1993

SPORT FOR BEDFORD LIMITED Events

08 Jun 2016
Accounts for a small company made up to 31 August 2015
24 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

19 May 2016
Termination of appointment of Mohammed Kabir as a director on 1 December 2015
17 Dec 2015
Director's details changed for Matthew Charles Riley on 17 December 2015
02 Jul 2015
Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 2 July 2015
...
... and 73 more events
03 Aug 1993
Company name changed solveupper LIMITED\certificate issued on 04/08/93
16 Jun 1993
Registered office changed on 16/06/93 from: 2 baches street london N1 6UB

16 Jun 1993
Secretary resigned;new director appointed

16 Jun 1993
New secretary appointed;director resigned

11 May 1993
Incorporation