SPORTS DIRECT INTERNATIONAL PLC
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 06035106
Status Active
Incorporation Date 21 December 2006
Company Type Public Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 10,264,824.2 This document is being processed and will be available in 5 days. ; Purchase of own shares. Shares purchased into treasury: GBP 10,028,170.2 ; Purchase of own shares. Shares purchased into treasury: GBP 9,479,155 . The most likely internet sites of SPORTS DIRECT INTERNATIONAL PLC are www.sportsdirectinternational.co.uk, and www.sports-direct-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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.Sports Direct International Plc is a Public Limited Company. The company registration number is 06035106. Sports Direct International Plc has been working since 21 December 2006. The present status of the company is Active. The registered address of Sports Direct International Plc is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ASHLEY, Michael James Wallace is a Director of the company. BENTLEY, Simon Anthony is a Director of the company. BRAYSHAW, David Jameson is a Director of the company. HELLAWELL, Keith, Dr. is a Director of the company. JENKINS, Claire Elizabeth Tait is a Director of the company. SINGLETON, David is a Director of the company. Secretary MELLORS, Robert Frank has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary OLIVER, Michael John has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director BULMER, Christine Joanne has been resigned. Director DALGLEISH, Malcolm Donald has been resigned. Director FORSEY, David Michael has been resigned. Director MCCREEVY, Charles John has been resigned. Director MELLORS, Robert Frank has been resigned. Director PEARSON, Matthew Ian has been resigned. Director RICHARDSON, David Hedley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 05 December 2013

Director
ASHLEY, Michael James Wallace
Appointed Date: 21 December 2006
60 years old

Director
BENTLEY, Simon Anthony
Appointed Date: 02 March 2007
70 years old

Director
BRAYSHAW, David Jameson
Appointed Date: 08 December 2016
72 years old

Director
HELLAWELL, Keith, Dr.
Appointed Date: 24 November 2009
83 years old

Director
JENKINS, Claire Elizabeth Tait
Appointed Date: 26 May 2011
62 years old

Director
SINGLETON, David
Appointed Date: 25 October 2007
74 years old

Resigned Directors

Secretary
MELLORS, Robert Frank
Resigned: 21 April 2011
Appointed Date: 11 May 2010

Secretary
MELLORS, Robert Frank
Resigned: 11 February 2007
Appointed Date: 21 December 2006

Secretary
OLIVER, Michael John
Resigned: 11 May 2010
Appointed Date: 11 February 2007

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 21 April 2011

Director
BULMER, Christine Joanne
Resigned: 25 October 2007
Appointed Date: 02 March 2007
67 years old

Director
DALGLEISH, Malcolm Donald
Resigned: 07 September 2010
Appointed Date: 25 October 2007
73 years old

Director
FORSEY, David Michael
Resigned: 22 September 2016
Appointed Date: 08 February 2007
59 years old

Director
MCCREEVY, Charles John
Resigned: 10 September 2014
Appointed Date: 31 March 2011
76 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 21 December 2006
75 years old

Director
PEARSON, Matthew Ian
Resigned: 31 December 2016
Appointed Date: 04 June 2015
45 years old

Director
RICHARDSON, David Hedley
Resigned: 31 May 2007
Appointed Date: 02 March 2007
74 years old

SPORTS DIRECT INTERNATIONAL PLC Events

12 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 10,264,824.2
This document is being processed and will be available in 5 days.

05 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 10,028,170.2

29 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 9,479,155

29 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 9,785,175

21 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 9,270,234.3

...
... and 156 more events
09 Feb 2007
Declaration on reregistration from private to PLC
09 Feb 2007
Application for reregistration from private to PLC
09 Feb 2007
Resolutions
  • RES02 ‐ Resolution of re-registration

09 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2006
Incorporation

SPORTS DIRECT INTERNATIONAL PLC Charges

28 January 2010
Debenture
Delivered: 4 February 2010
Status: Satisfied on 20 April 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 20 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…