SPORTSDIRECT.COM RETAIL LIMITED
SHIREBROOK SPORTS WORLD INTERNATIONAL LIMITED SPORTS SOCCER LIMITED

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 03406347
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 24 April 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016; Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016. The most likely internet sites of SPORTSDIRECT.COM RETAIL LIMITED are www.sportsdirectcomretail.co.uk, and www.sportsdirect-com-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three 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.Sportsdirect Com Retail Limited is a Private Limited Company. The company registration number is 03406347. Sportsdirect Com Retail Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Sportsdirect Com Retail Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. BYERS, Karen is a Director of the company. NEVITT, Sean Matthew is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Secretary FORSEY, David Michael has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ASHLEY, John Charles has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director FORSEY, David Michael has been resigned. Director MELLORS, Robert Frank has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
BYERS, Karen
Appointed Date: 01 May 2004
57 years old

Director
NEVITT, Sean Matthew
Appointed Date: 12 April 1999
55 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Secretary
FORSEY, David Michael
Resigned: 21 April 2011
Appointed Date: 21 July 1997

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 06 April 2011

Director
ASHLEY, John Charles
Resigned: 14 February 2014
Appointed Date: 03 June 1999
64 years old

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 21 July 1997
60 years old

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 21 July 1997
Appointed Date: 21 July 1997
76 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 03 June 1999
59 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 01 August 2002
75 years old

SPORTSDIRECT.COM RETAIL LIMITED Events

26 Oct 2016
Full accounts made up to 24 April 2016
19 Oct 2016
Termination of appointment of David Michael Forsey 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
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000

27 Oct 2015
Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
...
... and 98 more events
15 Aug 1997
Secretary resigned
15 Aug 1997
Director resigned
15 Aug 1997
New secretary appointed
15 Aug 1997
New director appointed
21 Jul 1997
Incorporation

SPORTSDIRECT.COM RETAIL LIMITED 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 January 2010
Legal charge
Delivered: 4 February 2010
Status: Satisfied on 20 April 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: F/H property k/a 8A st mary street weymouth t/no DT174726…
13 May 2005
Debenture
Delivered: 2 June 2005
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…
9 February 2004
Guarantee & debenture
Delivered: 24 February 2004
Status: Satisfied on 16 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Mortgage debenture
Delivered: 5 July 1999
Status: Satisfied on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…