HIGH PERFORMANCE SWIMMING LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 3QF

Company number 03685574
Status Active
Incorporation Date 18 December 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PAVILION 3 SPORTPARK 3 OAKWOOD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Robert Michael Kenneth John James as a director on 5 November 2016; Appointment of Mr Fergus Gerard Feeney as a director on 5 November 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of HIGH PERFORMANCE SWIMMING LIMITED are www.highperformanceswimming.co.uk, and www.high-performance-swimming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten 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.High Performance Swimming Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03685574. High Performance Swimming Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of High Performance Swimming Limited is Pavilion 3 Sportpark 3 Oakwood Drive Loughborough Leicestershire Le11 3qf. . COX, Ashley Dominic is a Secretary of the company. ASHTON, Keith David is a Director of the company. CAMPBELL, Maureen is a Director of the company. FEENEY, Fergus Gerard is a Director of the company. GORDON, William Raymond is a Director of the company. KELHAM, Alexandra Joanne is a Director of the company. WATKINS, Edward Maurice is a Director of the company. Secretary GRAY, Andrew has been resigned. Secretary WILLCOCKS, Richard Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILLIEU, Christopher Latham has been resigned. Director CLARK, Anne Wilkinson has been resigned. Director CLARKSON, Alan Malcolm has been resigned. Director COOK, Jeffrey Michael has been resigned. Director DERWENT, Roger has been resigned. Director GRAY, Alistair William has been resigned. Director GREETHAM, Samuel has been resigned. Director JAMES, Robert Michael Kenneth John has been resigned. Director MASON, Ian John has been resigned. Director ROTHWELL, Simon has been resigned. Director SPARKES, David has been resigned. Director WILSON, Ian has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
COX, Ashley Dominic
Appointed Date: 01 October 2013

Director
ASHTON, Keith David
Appointed Date: 15 October 2016
58 years old

Director
CAMPBELL, Maureen
Appointed Date: 15 September 2006
62 years old

Director
FEENEY, Fergus Gerard
Appointed Date: 05 November 2016
53 years old

Director
GORDON, William Raymond
Appointed Date: 19 December 2012
80 years old

Director
KELHAM, Alexandra Joanne
Appointed Date: 18 October 2014
48 years old

Director
WATKINS, Edward Maurice
Appointed Date: 04 December 2012
83 years old

Resigned Directors

Secretary
GRAY, Andrew
Resigned: 01 October 2013
Appointed Date: 21 August 1999

Secretary
WILLCOCKS, Richard Frank
Resigned: 30 April 1999
Appointed Date: 18 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Director
BAILLIEU, Christopher Latham
Resigned: 30 November 2008
Appointed Date: 10 April 2001
75 years old

Director
CLARK, Anne Wilkinson
Resigned: 14 October 2012
Appointed Date: 15 September 2006
87 years old

Director
CLARKSON, Alan Malcolm
Resigned: 10 February 2001
Appointed Date: 05 February 1999
89 years old

Director
COOK, Jeffrey Michael
Resigned: 28 February 2004
Appointed Date: 14 October 2000
86 years old

Director
DERWENT, Roger
Resigned: 10 February 2001
Appointed Date: 21 August 1999
83 years old

Director
GRAY, Alistair William
Resigned: 24 November 2012
Appointed Date: 24 November 2008
77 years old

Director
GREETHAM, Samuel
Resigned: 18 October 2014
Appointed Date: 10 February 2001
81 years old

Director
JAMES, Robert Michael Kenneth John
Resigned: 05 November 2016
Appointed Date: 10 February 2001
75 years old

Director
MASON, Ian John
Resigned: 10 June 2006
Appointed Date: 10 February 2001
74 years old

Director
ROTHWELL, Simon
Resigned: 15 October 2016
Appointed Date: 10 February 2001
63 years old

Director
SPARKES, David
Resigned: 10 February 2001
Appointed Date: 18 December 1998
76 years old

Director
WILSON, Ian
Resigned: 10 February 2001
Appointed Date: 21 August 1999
54 years old

Persons With Significant Control

British Swimming Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

HIGH PERFORMANCE SWIMMING LIMITED Events

22 Dec 2016
Termination of appointment of Robert Michael Kenneth John James as a director on 5 November 2016
22 Dec 2016
Appointment of Mr Fergus Gerard Feeney as a director on 5 November 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Nov 2016
Appointment of Mr Keith David Ashton as a director on 15 October 2016
30 Nov 2016
Termination of appointment of Simon Rothwell as a director on 15 October 2016
...
... and 71 more events
27 Aug 1999
New secretary appointed
28 Jun 1999
Accounting reference date shortened from 31/12/99 to 30/09/99
25 Feb 1999
New director appointed
22 Dec 1998
Secretary resigned
18 Dec 1998
Incorporation