SWIMMING TIMES LIMITED(THE)
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3QF

Company number 00555913
Status Active
Incorporation Date 13 October 1955
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 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Jane Mary Nickerson as a director on 6 September 2016; Termination of appointment of Adam Paker as a director on 1 August 2016. The most likely internet sites of SWIMMING TIMES LIMITED(THE) are www.swimmingtimes.co.uk, and www.swimming-times.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve 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.Swimming Times Limited The is a Private Limited Company. The company registration number is 00555913. Swimming Times Limited The has been working since 13 October 1955. The present status of the company is Active. The registered address of Swimming Times Limited The is Pavilion 3 Sportpark 3 Oakwood Drive Loughborough University Loughborough Leicestershire Le11 3qf. . BARNES, Richard Andrew is a Secretary of the company. NICKERSON, Jane Mary is a Director of the company. SIMKINS, Bernard James is a Director of the company. Secretary DONLAN, Alan has been resigned. Secretary GRAY, Andrew has been resigned. Director ALEXANDER, Gordon Frank has been resigned. Director AMBIDGE, Gordon Frederick has been resigned. Director AVERY, Mavis Joan has been resigned. Director BEAVERIDGE, Stuart Ashley has been resigned. Director BOSTOCK, Christopher Ian has been resigned. Director CHAUHAN, Kiran has been resigned. Director CLARKSON, Alan Malcolm has been resigned. Director DERWENT, Roger has been resigned. Director DONLAN, Alan has been resigned. Director FREEMAN-WRIGHT, Dennis Leslie has been resigned. Director HASSALL, Andrew Peter has been resigned. Director HILL, Malcolm Gerrard has been resigned. Director LATIMER, Frederick William has been resigned. Director LEACH, John William Edward, Coun has been resigned. Director LORD, Charles Edward has been resigned. Director PAKER, Adam 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. Director YEOMAN, Dennis Roy has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BARNES, Richard Andrew
Appointed Date: 01 October 2013

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

Director
SIMKINS, Bernard James
Appointed Date: 03 June 2015
75 years old

Resigned Directors

Secretary
DONLAN, Alan
Resigned: 01 July 1999

Secretary
GRAY, Andrew
Resigned: 30 September 2013
Appointed Date: 02 July 1999

Director
ALEXANDER, Gordon Frank
Resigned: 12 October 1998
98 years old

Director
AMBIDGE, Gordon Frederick
Resigned: 06 January 1997
92 years old

Director
AVERY, Mavis Joan
Resigned: 23 December 1998
Appointed Date: 28 March 1998
82 years old

Director
BEAVERIDGE, Stuart Ashley
Resigned: 30 April 2015
Appointed Date: 08 July 2014
71 years old

Director
BOSTOCK, Christopher Ian
Resigned: 29 November 2013
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
Appointed Date: 26 March 1999
89 years old

Director
DERWENT, Roger
Resigned: 11 January 2003
Appointed Date: 02 July 1999
83 years old

Director
DONLAN, Alan
Resigned: 11 October 2008
89 years old

Director
FREEMAN-WRIGHT, Dennis Leslie
Resigned: 25 March 1999
Appointed Date: 07 February 1997
77 years old

Director
HASSALL, Andrew Peter
Resigned: 25 March 1999
Appointed Date: 07 February 1997
69 years old

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

Director
LATIMER, Frederick William
Resigned: 31 October 1996
109 years old

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

Director
LORD, Charles Edward
Resigned: 31 May 2015
Appointed Date: 29 November 2013
53 years old

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

Director
REEVES, David Arthur
Resigned: 12 November 1998
91 years old

Director
SPARKES, David
Resigned: 30 June 2014
Appointed Date: 01 May 1996
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 November 1998
73 years old

Director
YEOMAN, Dennis Roy
Resigned: 25 March 1999
Appointed Date: 07 February 1997
77 years old

SWIMMING TIMES LIMITED(THE) Events

25 Nov 2016
Full accounts made up to 31 March 2016
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
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000

04 Nov 2015
Full accounts made up to 31 March 2015
...
... and 110 more events
13 Apr 1988
Return made up to 01/04/88; full list of members

08 Apr 1987
Full accounts made up to 31 December 1986

08 Apr 1987
Return made up to 05/04/87; full list of members

08 Apr 1987
Director resigned

13 Oct 1955
Incorporation

SWIMMING TIMES LIMITED(THE) 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…