SPORTING PAST-TIMES LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 8AS

Company number 03948851
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 20 MEREBANK ROAD, WISTASTON, CREWE, CHESHIRE, CW2 8AS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of SPORTING PAST-TIMES LIMITED are www.sportingpasttimes.co.uk, and www.sporting-past-times.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Sporting Past Times Limited is a Private Limited Company. The company registration number is 03948851. Sporting Past Times Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Sporting Past Times Limited is 20 Merebank Road Wistaston Crewe Cheshire Cw2 8as. . BOHANNAN, Alec is a Director of the company. Secretary BOHANNAN, Joanna Lesley has been resigned. Secretary WILLIAMS, Christopher Jones has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WILLIAMS, Christopher Jones has been resigned. Director WILLIAMS, Emma Trudi has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


sporting past-times Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOHANNAN, Alec
Appointed Date: 02 June 2000
59 years old

Resigned Directors

Secretary
BOHANNAN, Joanna Lesley
Resigned: 06 June 2012
Appointed Date: 02 June 2000

Secretary
WILLIAMS, Christopher Jones
Resigned: 02 June 2000
Appointed Date: 16 March 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
WILLIAMS, Christopher Jones
Resigned: 02 June 2000
Appointed Date: 16 March 2000
73 years old

Director
WILLIAMS, Emma Trudi
Resigned: 01 June 2000
Appointed Date: 16 March 2000
55 years old

Persons With Significant Control

Mr Alexander Hudson Bohannan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SPORTING PAST-TIMES LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
26 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

27 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 36 more events
07 Jul 2000
Registered office changed on 07/07/00 from: 2 red lion drive stokenchurch high wycombe buckinghamshire HP14 3SR
28 Jun 2000
Secretary resigned;director resigned
22 Jun 2000
Director resigned
27 Mar 2000
Secretary resigned
16 Mar 2000
Incorporation