LONDON 2017 LIMITED
PERRY BARR

Hellopages » West Midlands » Birmingham » B42 2BE

Company number 08492880
Status Active
Incorporation Date 17 April 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ATHLETICS HOUSE ALEXANDER STADIUM, WALSALL ROAD, PERRY BARR, BIRMINGHAM, WARWICKSHIRE, B42 2BE
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr David Christopher Demolder as a secretary on 24 May 2016. The most likely internet sites of LONDON 2017 LIMITED are www.london2017.co.uk, and www.london-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. London 2017 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08492880. London 2017 Limited has been working since 17 April 2013. The present status of the company is Active. The registered address of London 2017 Limited is Athletics House Alexander Stadium Walsall Road Perry Barr Birmingham Warwickshire B42 2be. . DEMOLDER, David Christopher is a Secretary of the company. ARMSTRONG, David James is a Director of the company. BAZALGETTE, Simon Louis is a Director of the company. COLTON, Terence Johnathan is a Director of the company. GOLDSTONE, David Lionel Alexander is a Director of the company. JACOBS, Jeffrey is a Director of the company. LEWIS, Denise Rosemarie is a Director of the company. MCMAHON, Elizabeth Ann is a Director of the company. MORTON, Simon Christopher Aidan is a Director of the company. VENKATESHAM, Vinaichandra Guduguntla is a Director of the company. WARNER, Edmond William is a Director of the company. YOUNG, Robin Urquhart, Sir is a Director of the company. Secretary TAYLOR, Kevan has been resigned. Director BARLAG, Sylvia has been resigned. Director BOLTON, Sally Louise has been resigned. Director COE, Sebastian Newbold, Lord has been resigned. Director COLEMAN, Neale has been resigned. Director DE VOS, Niels Ernest has been resigned. Director HANCOCK, Heather Jane has been resigned. Director HANSON, John Mark has been resigned. Director STEWART, Martin David has been resigned. Director TAYLOR, Kevan has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
DEMOLDER, David Christopher
Appointed Date: 24 May 2016

Director
ARMSTRONG, David James
Appointed Date: 21 April 2016
60 years old

Director
BAZALGETTE, Simon Louis
Appointed Date: 21 April 2016
63 years old

Director
COLTON, Terence Johnathan
Appointed Date: 31 March 2016
72 years old

Director
GOLDSTONE, David Lionel Alexander
Appointed Date: 07 October 2015
63 years old

Director
JACOBS, Jeffrey
Appointed Date: 24 April 2013
76 years old

Director
LEWIS, Denise Rosemarie
Appointed Date: 24 April 2013
53 years old

Director
MCMAHON, Elizabeth Ann
Appointed Date: 21 April 2016
70 years old

Director
MORTON, Simon Christopher Aidan
Appointed Date: 30 April 2014
48 years old

Director
VENKATESHAM, Vinaichandra Guduguntla
Appointed Date: 21 April 2016
44 years old

Director
WARNER, Edmond William
Appointed Date: 17 April 2013
62 years old

Director
YOUNG, Robin Urquhart, Sir
Appointed Date: 19 April 2016
77 years old

Resigned Directors

Secretary
TAYLOR, Kevan
Resigned: 24 May 2016
Appointed Date: 17 April 2013

Director
BARLAG, Sylvia
Resigned: 24 February 2016
Appointed Date: 12 February 2016
71 years old

Director
BOLTON, Sally Louise
Resigned: 08 February 2016
Appointed Date: 30 April 2014
51 years old

Director
COE, Sebastian Newbold, Lord
Resigned: 07 October 2015
Appointed Date: 24 April 2013
69 years old

Director
COLEMAN, Neale
Resigned: 07 October 2015
Appointed Date: 24 April 2013
71 years old

Director
DE VOS, Niels Ernest
Resigned: 12 February 2016
Appointed Date: 17 April 2013
58 years old

Director
HANCOCK, Heather Jane
Resigned: 04 February 2016
Appointed Date: 24 April 2013
60 years old

Director
HANSON, John Mark
Resigned: 12 March 2014
Appointed Date: 24 April 2013
59 years old

Director
STEWART, Martin David
Resigned: 04 February 2016
Appointed Date: 24 April 2013
61 years old

Director
TAYLOR, Kevan
Resigned: 12 February 2016
Appointed Date: 07 October 2015
69 years old

LONDON 2017 LIMITED Events

14 Oct 2016
Full accounts made up to 31 March 2016
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 May 2016
Appointment of Mr David Christopher Demolder as a secretary on 24 May 2016
24 May 2016
Termination of appointment of Kevan Taylor as a secretary on 24 May 2016
10 May 2016
Annual return made up to 10 May 2016 no member list
...
... and 28 more events
24 May 2013
Appointment of Mr Neale Coleman as a director
24 May 2013
Appointment of Mr Jeffrey Jacobs as a director
24 May 2013
Appointment of Mr Martin David Stewart as a director
24 May 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
17 Apr 2013
Incorporation