SOCCER SENSATIONS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0PA

Company number 03232633
Status Active
Incorporation Date 1 August 1996
Company Type Private Limited Company
Address FLOOR 11, NORTH WING, YORK HOUSE, EMPIRE WAY, WEMBLEY, ENGLAND, HA9 0PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 31 Pursley Road Mill Hill London NW7 2BB to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016; Appointment of Mr Rupert George Campbell as a director on 9 September 2016; Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016. The most likely internet sites of SOCCER SENSATIONS LIMITED are www.soccersensations.co.uk, and www.soccer-sensations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Soccer Sensations Limited is a Private Limited Company. The company registration number is 03232633. Soccer Sensations Limited has been working since 01 August 1996. The present status of the company is Active. The registered address of Soccer Sensations Limited is Floor 11 North Wing York House Empire Way Wembley England Ha9 0pa. . CAMPBELL, Rupert George is a Director of the company. Secretary BECKWITH, Sheena Marion has been resigned. Secretary FORDHAM, Janet has been resigned. Secretary SAUL, Ian has been resigned. Secretary SINCLAIR, Donald Ian has been resigned. Secretary MD ACCOUNTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BECKWITH, Sheena Marion has been resigned. Director BRUNTON, Margaret has been resigned. Director SAUL, Claire has been resigned. Director SAUL, Ian has been resigned. Director SINCLAIR, Donald Ian has been resigned. Director SINCLAIR, Jacqueline Elizabeth has been resigned. Director TRACEY, Sean Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAMPBELL, Rupert George
Appointed Date: 09 September 2016
58 years old

Resigned Directors

Secretary
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 28 July 2008

Secretary
FORDHAM, Janet
Resigned: 12 March 2007
Appointed Date: 07 March 2007

Secretary
SAUL, Ian
Resigned: 30 October 1997
Appointed Date: 01 August 1996

Secretary
SINCLAIR, Donald Ian
Resigned: 30 September 2006
Appointed Date: 30 October 1997

Secretary
MD ACCOUNTANTS LIMITED
Resigned: 28 July 2008
Appointed Date: 01 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Director
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 28 July 2008
60 years old

Director
BRUNTON, Margaret
Resigned: 06 July 2000
Appointed Date: 30 October 1997
81 years old

Director
SAUL, Claire
Resigned: 30 October 1997
Appointed Date: 09 March 1997
55 years old

Director
SAUL, Ian
Resigned: 30 October 1997
Appointed Date: 01 August 1996
57 years old

Director
SINCLAIR, Donald Ian
Resigned: 28 July 2008
Appointed Date: 01 August 1996
61 years old

Director
SINCLAIR, Jacqueline Elizabeth
Resigned: 22 August 2006
Appointed Date: 06 July 2000
59 years old

Director
TRACEY, Sean Paul
Resigned: 10 June 2015
Appointed Date: 28 July 2008
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 1996
Appointed Date: 01 August 1996

Persons With Significant Control

Powerleague Fives Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOCCER SENSATIONS LIMITED Events

03 Oct 2016
Registered office address changed from 31 Pursley Road Mill Hill London NW7 2BB to Floor 11, North Wing, York House Empire Way Wembley HA9 0PA on 3 October 2016
15 Sep 2016
Appointment of Mr Rupert George Campbell as a director on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 86 more events
10 Oct 1996
New director appointed
10 Oct 1996
New secretary appointed;new director appointed
07 Oct 1996
Ad 21/09/96--------- £ si 59998@1=59998 £ ic 2/60000
24 Aug 1996
Particulars of mortgage/charge
01 Aug 1996
Incorporation

SOCCER SENSATIONS LIMITED Charges

28 September 2007
Guarantee & debenture
Delivered: 5 October 2007
Status: Satisfied on 30 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Guarantee & debenture
Delivered: 2 May 2007
Status: Satisfied on 25 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 30 July 2008
Persons entitled: Barclays Bank PLC
Description: F/H land on the north side of westland way stockton-on-tees…
28 April 2000
Legal charge
Delivered: 2 May 2000
Status: Satisfied on 12 July 2007
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: By way of first legal mortgage the property known as…
20 December 1996
Fixed and floating charge
Delivered: 24 December 1996
Status: Satisfied on 20 May 2000
Persons entitled: Scottish & Newcastle PLC
Description: Premises k/a land at preston farm industrial estate…
1 November 1996
Legal mortgage
Delivered: 2 November 1996
Status: Satisfied on 12 July 2007
Persons entitled: Midland Bank PLC
Description: Preston farm more particularly descrubed in the transfer to…
23 August 1996
Fixed and floating charge
Delivered: 24 August 1996
Status: Satisfied on 12 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…