STYLUS SPORTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4EA

Company number 02120316
Status Liquidation
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 13 October 2016; Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 20 April 2016; Liquidators' statement of receipts and payments to 13 October 2015. The most likely internet sites of STYLUS SPORTS LIMITED are www.stylussports.co.uk, and www.stylus-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Stylus Sports Limited is a Private Limited Company. The company registration number is 02120316. Stylus Sports Limited has been working since 07 April 1987. The present status of the company is Liquidation. The registered address of Stylus Sports Limited is 3rd Floor 37 Frederick Place Brighton East Sussex Bn1 4ea. . HARGREAVES, Peter is a Director of the company. Secretary ADAMS, Timothy Peter Gibbons has been resigned. Secretary HARGREAVES, Caroline has been resigned. Director ADAMS, Timothy Peter Gibbons has been resigned. Director TIERNAN, John Edward has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Director
HARGREAVES, Peter

79 years old

Resigned Directors

Secretary
ADAMS, Timothy Peter Gibbons
Resigned: 21 December 2008
Appointed Date: 08 September 2008

Secretary
HARGREAVES, Caroline
Resigned: 21 December 2008

Director
ADAMS, Timothy Peter Gibbons
Resigned: 02 June 2010
Appointed Date: 08 September 2008
84 years old

Director
TIERNAN, John Edward
Resigned: 25 February 2011
Appointed Date: 08 September 2008
65 years old

STYLUS SPORTS LIMITED Events

23 Dec 2016
Liquidators' statement of receipts and payments to 13 October 2016
20 Apr 2016
Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 20 April 2016
04 Nov 2015
Liquidators' statement of receipts and payments to 13 October 2015
30 Oct 2014
Liquidators' statement of receipts and payments to 13 October 2014
18 Oct 2013
Liquidators' statement of receipts and payments to 13 October 2013
...
... and 99 more events
09 Jun 1988
Return made up to 12/05/88; full list of members

07 May 1987
Accounting reference date notified as 30/08

08 Apr 1987
Secretary resigned
07 Apr 1987
Incorporation
07 Apr 1987
Certificate of Incorporation

STYLUS SPORTS LIMITED Charges

18 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1, 1A, 1B and 3 pevensey road, 14A north street and…
8 March 2004
Mortgage
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 1, 1A, 1B and 3 pevensey…
21 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
Mortgage
Delivered: 27 February 1992
Status: Satisfied on 4 April 2001
Persons entitled: Lloyds Bank PLC
Description: Units 5 & 6 aquila house breeds place hastings east sussex…
30 June 1991
Mortgage
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 western road bexhill on sea east sussex assigns goodwill…