EXSPORTS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY
Company number 02779040
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address UNIT A BROOK PARK, MEADOW LANE, SHIREBROOK, NOTTINGHAMSHIRE, NG20 8RY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 24 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016. The most likely internet sites of EXSPORTS LIMITED are www.exsports.co.uk, and www.exsports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exsports Limited is a Private Limited Company. The company registration number is 02779040. Exsports Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of Exsports Limited is Unit A Brook Park Meadow Lane Shirebrook Nottinghamshire Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary BASSETT, Annabelle has been resigned. Secretary JARMAN, David Philip has been resigned. Secretary JARMAN, Julia Ann has been resigned. Secretary JARMAN, Julia Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Secretary STEWART, Ian Charles has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director FORSEY, David Michael has been resigned. Director JARMAN, David Philip has been resigned. Director JARMAN, Julia Ann has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MELLORS, Robert Frank has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
BASSETT, Annabelle
Resigned: 07 October 1996
Appointed Date: 12 January 1993

Secretary
JARMAN, David Philip
Resigned: 27 October 2008
Appointed Date: 24 May 2001

Secretary
JARMAN, Julia Ann
Resigned: 24 May 2001
Appointed Date: 16 April 1999

Secretary
JARMAN, Julia Ann
Resigned: 30 December 1997
Appointed Date: 07 October 1996

Nominee Secretary
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Secretary
STEWART, Ian Charles
Resigned: 16 April 1999
Appointed Date: 01 December 1997

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 27 October 2008

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
61 years old

Director
ASHLEY, Michael James Wallace
Resigned: 27 October 2008
Appointed Date: 24 May 2001
61 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 27 October 2008
59 years old

Director
JARMAN, David Philip
Resigned: 27 October 2008
Appointed Date: 12 January 1993
74 years old

Director
JARMAN, Julia Ann
Resigned: 24 May 2001
Appointed Date: 01 December 1997
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 27 October 2008
75 years old

EXSPORTS LIMITED Events

06 Feb 2017
Full accounts made up to 24 April 2016
19 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 103 more events
21 Jan 1993
Secretary resigned

21 Jan 1993
Director resigned

21 Jan 1993
New director appointed

21 Jan 1993
New secretary appointed

12 Jan 1993
Incorporation

EXSPORTS LIMITED Charges

21 July 1997
Mortgage debenture
Delivered: 30 July 1997
Status: Satisfied on 12 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…