LOUGHBOROUGH SPORT LIMITED
LOUGHBOROUGH LOUGHBOROUGH UNIVERSITY SPORTS FACILITIES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3TU

Company number 03018893
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address FINANCE OFFICE, LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3TU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 5,000 . The most likely internet sites of LOUGHBOROUGH SPORT LIMITED are www.loughboroughsport.co.uk, and www.loughborough-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.9 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loughborough Sport Limited is a Private Limited Company. The company registration number is 03018893. Loughborough Sport Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Loughborough Sport Limited is Finance Office Loughborough University Loughborough Leicestershire Le11 3tu. . STEPHENS, Andrew Paul is a Secretary of the company. GARFIELD, Timothy William is a Director of the company. KEEN, Peter Stephen is a Director of the company. MONKHOUSE, David Paul is a Director of the company. TAYLOR, Richard Stewart is a Director of the company. Secretary HINDS, John Robert has been resigned. Secretary POWDITCH, Mary Paula has been resigned. Secretary WIGGANS, Rachel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EARLE, Christopher Charles has been resigned. Director FLETCHER, David Edward, Dr has been resigned. Director HAZELDINE, Rex Just has been resigned. Director PEARSON, Hugh Michael has been resigned. Director PEARSON, Hugh Michael has been resigned. Director SPINKS, Stephen William has been resigned. Director STEVENS, Stanley James, Professor has been resigned. Director STEWART, Stephen Connell has been resigned. Director THORPE, Roderick David has been resigned. Director WALKER, Caroline Nicola has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
STEPHENS, Andrew Paul
Appointed Date: 21 July 2014

Director
GARFIELD, Timothy William
Appointed Date: 01 October 2010
67 years old

Director
KEEN, Peter Stephen
Appointed Date: 21 March 2013
61 years old

Director
MONKHOUSE, David Paul
Appointed Date: 01 March 2011
58 years old

Director
TAYLOR, Richard Stewart
Appointed Date: 02 October 2013
52 years old

Resigned Directors

Secretary
HINDS, John Robert
Resigned: 04 January 2005
Appointed Date: 21 February 1995

Secretary
POWDITCH, Mary Paula
Resigned: 20 July 2014
Appointed Date: 30 November 2006

Secretary
WIGGANS, Rachel
Resigned: 30 November 2006
Appointed Date: 04 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1995
Appointed Date: 07 February 1995

Director
EARLE, Christopher Charles
Resigned: 10 September 2012
Appointed Date: 10 November 2003
64 years old

Director
FLETCHER, David Edward, Dr
Resigned: 31 December 1998
Appointed Date: 21 February 1995
77 years old

Director
HAZELDINE, Rex Just
Resigned: 31 March 1998
Appointed Date: 01 June 1995
86 years old

Director
PEARSON, Hugh Michael
Resigned: 31 March 2007
Appointed Date: 21 December 1998
83 years old

Director
PEARSON, Hugh Michael
Resigned: 17 June 1997
Appointed Date: 21 February 1995
83 years old

Director
SPINKS, Stephen William
Resigned: 31 May 2011
Appointed Date: 27 November 2007
67 years old

Director
STEVENS, Stanley James, Professor
Resigned: 17 August 2010
Appointed Date: 01 June 1995
92 years old

Director
STEWART, Stephen Connell
Resigned: 27 November 2007
Appointed Date: 10 October 2001
59 years old

Director
THORPE, Roderick David
Resigned: 30 September 2003
Appointed Date: 01 June 1995
82 years old

Director
WALKER, Caroline Nicola
Resigned: 22 March 2013
Appointed Date: 01 August 2011
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1995
Appointed Date: 07 February 1995

Persons With Significant Control

Loughborough University
Notified on: 7 February 2017
Nature of control: Ownership of shares – 75% or more

LOUGHBOROUGH SPORT LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
14 Dec 2016
Accounts for a small company made up to 31 July 2016
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000

23 Oct 2015
Accounts for a small company made up to 31 July 2015
19 Jun 2015
Director's details changed for Mr David Paul Monkhouse on 19 June 2015
...
... and 88 more events
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new director appointed
14 Mar 1995
New secretary appointed;director resigned
14 Mar 1995
Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU
07 Feb 1995
Incorporation