DISCOUNT SUPPLEMENTS LIMITED
LONDON A1 SPORTS LIMITED

Hellopages » City of London » City of London » EC4V 6RN

Company number 05319001
Status Active - Proposal to Strike off
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address SECOND FLOOR, 11 PILGRIM STREET, LONDON, EC4V 6RN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2014; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-04-05 GBP 82,000 . The most likely internet sites of DISCOUNT SUPPLEMENTS LIMITED are www.discountsupplements.co.uk, and www.discount-supplements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Discount Supplements Limited is a Private Limited Company. The company registration number is 05319001. Discount Supplements Limited has been working since 22 December 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Discount Supplements Limited is Second Floor 11 Pilgrim Street London Ec4v 6rn. . HENNION, Jeffrey R. is a Director of the company. Secretary BARKER, Charlotte Lucy has been resigned. Secretary BARKER, Neil has been resigned. Secretary HARRIS, Henry Charles Joseph has been resigned. Director BARKER, Charlotte Lucy has been resigned. Director BARKER, Neil has been resigned. Director CHAPMAN, Darren John has been resigned. Director FORTUNATO, Joseph has been resigned. Director GERALD, Stubenhofer, Jr. has been resigned. Director HARRIS, Henry Charles Joseph has been resigned. Director HARRIS, Stuart Henry James has been resigned. Director HARRIS, Stuart Henry James has been resigned. Director HILL, Gary Stuart has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
HENNION, Jeffrey R.
Appointed Date: 10 November 2014
59 years old

Resigned Directors

Secretary
BARKER, Charlotte Lucy
Resigned: 16 August 2005
Appointed Date: 02 February 2005

Secretary
BARKER, Neil
Resigned: 02 October 2013
Appointed Date: 16 August 2005

Secretary
HARRIS, Henry Charles Joseph
Resigned: 02 February 2005
Appointed Date: 22 December 2004

Director
BARKER, Charlotte Lucy
Resigned: 16 August 2005
Appointed Date: 02 February 2005
51 years old

Director
BARKER, Neil
Resigned: 02 October 2013
Appointed Date: 16 August 2005
49 years old

Director
CHAPMAN, Darren John
Resigned: 02 October 2013
Appointed Date: 12 September 2007
56 years old

Director
FORTUNATO, Joseph
Resigned: 05 August 2014
Appointed Date: 02 October 2013
72 years old

Director
GERALD, Stubenhofer, Jr.
Resigned: 10 November 2014
Appointed Date: 07 January 2014
55 years old

Director
HARRIS, Henry Charles Joseph
Resigned: 02 February 2005
Appointed Date: 22 December 2004
79 years old

Director
HARRIS, Stuart Henry James
Resigned: 15 September 2014
Appointed Date: 01 September 2014
53 years old

Director
HARRIS, Stuart Henry James
Resigned: 02 October 2013
Appointed Date: 22 December 2004
53 years old

Director
HILL, Gary Stuart
Resigned: 08 January 2016
Appointed Date: 12 November 2014
54 years old

Persons With Significant Control

Gnc Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DISCOUNT SUPPLEMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Nov 2016
Full accounts made up to 31 December 2014
05 Apr 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 82,000

02 Mar 2016
Termination of appointment of Gary Stuart Hill as a director on 8 January 2016
16 Jan 2016
Satisfaction of charge 1 in full
...
... and 56 more events
28 Feb 2005
Ad 20/01/05--------- £ si 30@1=30 £ ic 70/100
28 Feb 2005
Ad 22/12/04--------- £ si 69@1=69 £ ic 1/70
28 Feb 2005
Secretary resigned;director resigned
28 Feb 2005
New secretary appointed;new director appointed
22 Dec 2004
Incorporation

DISCOUNT SUPPLEMENTS LIMITED Charges

30 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 16 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…