A.S.A. SWIMMING ENTERPRISES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3QF

Company number 01636152
Status Active
Incorporation Date 18 May 1982
Company Type Private Limited Company
Address PAVILION 3, SPORTPARK, 3 OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Appointment of Jane Mary Nickerson as a director on 6 September 2016. The most likely internet sites of A.S.A. SWIMMING ENTERPRISES LIMITED are www.asaswimmingenterprises.co.uk, and www.a-s-a-swimming-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Sileby Rail Station is 6.1 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Long Eaton Rail Station is 8.7 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S A Swimming Enterprises Limited is a Private Limited Company. The company registration number is 01636152. A S A Swimming Enterprises Limited has been working since 18 May 1982. The present status of the company is Active. The registered address of A S A Swimming Enterprises Limited is Pavilion 3 Sportpark 3 Oakwood Drive Loughborough University Loughborough Leicestershire Le11 3qf. . BARNES, Richard Andrew is a Secretary of the company. ASHTON, Keith David is a Director of the company. NICKERSON, Jane Mary is a Director of the company. Secretary ALEXANDER, Gordon Frank has been resigned. Secretary GRAY, Andrew has been resigned. Director ALEXANDER, Gordon Frank has been resigned. Director BEAVERIDGE, Stuart Ashley has been resigned. Director BLAND, Hamilton Edwin has been resigned. Director BOSTOCK, Christopher Ian has been resigned. Director CHAUHAN, Kiran has been resigned. Director CLARKSON, Alan Malcolm has been resigned. Director COLLINS, Frederick Edward has been resigned. Director DERWENT, Roger has been resigned. Director DONLAN, Alan has been resigned. Director HILL, Malcolm Gerrard has been resigned. Director LEACH, John William Edward, Coun has been resigned. Director PAKER, Adam has been resigned. Director PURSEY, Radley Graham Grenville has been resigned. Director REEVES, David Arthur has been resigned. Director SPARKES, David has been resigned. Director WETTON, Adrian Paul has been resigned. Director WILLCOCKS, Richard Frank has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BARNES, Richard Andrew
Appointed Date: 01 October 2013

Director
ASHTON, Keith David
Appointed Date: 27 January 2014
58 years old

Director
NICKERSON, Jane Mary
Appointed Date: 06 September 2016
69 years old

Resigned Directors

Secretary
ALEXANDER, Gordon Frank
Resigned: 26 March 1999

Secretary
GRAY, Andrew
Resigned: 30 September 2013
Appointed Date: 03 July 1999

Director
ALEXANDER, Gordon Frank
Resigned: 26 March 1999
98 years old

Director
BEAVERIDGE, Stuart Ashley
Resigned: 30 April 2015
Appointed Date: 01 July 2014
71 years old

Director
BLAND, Hamilton Edwin
Resigned: 04 February 1995
Appointed Date: 05 February 1994
82 years old

Director
BOSTOCK, Christopher Ian
Resigned: 27 January 2014
Appointed Date: 03 March 2006
77 years old

Director
CHAUHAN, Kiran
Resigned: 27 April 2005
Appointed Date: 14 March 2003
68 years old

Director
CLARKSON, Alan Malcolm
Resigned: 18 May 2001
89 years old

Director
COLLINS, Frederick Edward
Resigned: 08 September 1992
111 years old

Director
DERWENT, Roger
Resigned: 11 January 2003
Appointed Date: 03 July 1999
83 years old

Director
DONLAN, Alan
Resigned: 11 October 2008
Appointed Date: 26 March 1999
89 years old

Director
HILL, Malcolm Gerrard
Resigned: 14 March 2003
Appointed Date: 18 May 2001
89 years old

Director
LEACH, John William Edward, Coun
Resigned: 18 May 2001
Appointed Date: 26 March 1999
88 years old

Director
PAKER, Adam
Resigned: 01 August 2016
Appointed Date: 01 May 2015
54 years old

Director
PURSEY, Radley Graham Grenville
Resigned: 05 August 1994
100 years old

Director
REEVES, David Arthur
Resigned: 04 February 1995
91 years old

Director
SPARKES, David
Resigned: 30 June 2014
Appointed Date: 05 August 1994
76 years old

Director
WETTON, Adrian Paul
Resigned: 31 July 2006
Appointed Date: 01 July 2005
65 years old

Director
WILLCOCKS, Richard Frank
Resigned: 30 April 1999
Appointed Date: 01 January 1999
73 years old

Persons With Significant Control

Amateur Swimming Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.S.A. SWIMMING ENTERPRISES LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
17 Sep 2016
Appointment of Jane Mary Nickerson as a director on 6 September 2016
16 Aug 2016
Termination of appointment of Adam Paker as a director on 1 August 2016
04 Nov 2015
Full accounts made up to 31 March 2015
...
... and 104 more events
07 Oct 1987
Return made up to 18/09/87; full list of members

20 Dec 1986
Director resigned

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Return made up to 26/09/86; full list of members

18 May 1982
Incorporation

A.S.A. SWIMMING ENTERPRISES LIMITED Charges

27 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 1997
Debenture
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Amateur Swimming Association
Description: Fixed and floating charges over the undertaking and all…