MD SPORTS RIGHTS (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 1AE

Company number 04602450
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 15 FOSTER AVENUE, BEESTON, NOTTINGHAM, NOTTS, NG9 1AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Change of share class name or designation; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MD SPORTS RIGHTS (UK) LIMITED are www.mdsportsrightsuk.co.uk, and www.md-sports-rights-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Md Sports Rights Uk Limited is a Private Limited Company. The company registration number is 04602450. Md Sports Rights Uk Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Md Sports Rights Uk Limited is 15 Foster Avenue Beeston Nottingham Notts Ng9 1ae. . DAWSON, Yvonne Margaret is a Secretary of the company. DAWSON, Michael Richard is a Director of the company. DAWSON, Stuart is a Director of the company. DAWSON, Yvonne Margaret is a Director of the company. Secretary FARNELL, Christopher William has been resigned. Secretary ROHAN, Rupert Francois has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GLAUSER, Edward John has been resigned. Director HART, Jamie Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAWSON, Yvonne Margaret
Appointed Date: 25 January 2007

Director
DAWSON, Michael Richard
Appointed Date: 01 April 2008
41 years old

Director
DAWSON, Stuart
Appointed Date: 27 November 2002
68 years old

Director
DAWSON, Yvonne Margaret
Appointed Date: 21 July 2003
69 years old

Resigned Directors

Secretary
FARNELL, Christopher William
Resigned: 25 January 2007
Appointed Date: 28 August 2003

Secretary
ROHAN, Rupert Francois
Resigned: 28 August 2003
Appointed Date: 27 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
GLAUSER, Edward John
Resigned: 31 July 2006
Appointed Date: 27 November 2002
59 years old

Director
HART, Jamie Paul
Resigned: 31 July 2006
Appointed Date: 01 December 2004
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Michael Richard Dawson
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MD SPORTS RIGHTS (UK) LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
23 Aug 2016
Change of share class name or designation
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Dec 2015
Director's details changed for Michael Richard Dawson on 11 December 2015
...
... and 47 more events
01 Apr 2003
New director appointed
01 Apr 2003
New secretary appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
27 Nov 2002
Incorporation