ENGAGE SPORT MANAGEMENT LIMITED
LONDON SPORTS HOSPITALITY GROUP LTD

Hellopages » City of London » City of London » EC2M 6UR

Company number 05532103
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 120 MOORGATE, LONDON, ENGLAND, EC2M 6UR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 120 Moorgate London EC2M 6UR on 26 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of ENGAGE SPORT MANAGEMENT LIMITED are www.engagesportmanagement.co.uk, and www.engage-sport-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage Sport Management Limited is a Private Limited Company. The company registration number is 05532103. Engage Sport Management Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Engage Sport Management Limited is 120 Moorgate London England Ec2m 6ur. . DIXON, Christopher Edward William is a Secretary of the company. ALLAN, Joanne is a Director of the company. DIXON, Christopher Edward William is a Director of the company. LAWLOR, David is a Director of the company. MASTERTON, Andrew Francis is a Director of the company. MCINALLY, Duncan Edward Richard is a Director of the company. PEARSON, Thomas Oliver is a Director of the company. Secretary CHILTERN, Carl Thomas has been resigned. Director BERENDSEN, Jan has been resigned. Director WRIGHT, Carl has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DIXON, Christopher Edward William
Appointed Date: 11 September 2006

Director
ALLAN, Joanne
Appointed Date: 01 January 2015
37 years old

Director
DIXON, Christopher Edward William
Appointed Date: 03 January 2012
44 years old

Director
LAWLOR, David
Appointed Date: 01 August 2012
37 years old

Director
MASTERTON, Andrew Francis
Appointed Date: 11 August 2008
49 years old

Director
MCINALLY, Duncan Edward Richard
Appointed Date: 11 September 2006
48 years old

Director
PEARSON, Thomas Oliver
Appointed Date: 07 August 2007
49 years old

Resigned Directors

Secretary
CHILTERN, Carl Thomas
Resigned: 11 September 2006
Appointed Date: 09 August 2005

Director
BERENDSEN, Jan
Resigned: 12 September 2006
Appointed Date: 30 September 2005
47 years old

Director
WRIGHT, Carl
Resigned: 29 September 2005
Appointed Date: 09 August 2005
51 years old

Persons With Significant Control

Mr Duncan Edward Richard Mcinally
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Andrew Francis Masterson
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Thomas Oliver Pearson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Lawlor
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Christopher Edward William Dixon
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

ENGAGE SPORT MANAGEMENT LIMITED Events

26 Jan 2017
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 120 Moorgate London EC2M 6UR on 26 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2016
Statement of company's objects
10 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 68 more events
27 Jul 2006
Registered office changed on 27/07/06 from: 92 belgrave road london E11 3QP
07 Jan 2006
Particulars of mortgage/charge
12 Oct 2005
Director resigned
12 Oct 2005
New director appointed
09 Aug 2005
Incorporation

ENGAGE SPORT MANAGEMENT LIMITED Charges

7 May 2008
Rent deposit deed
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Redevco Nederland Bv and Redevco Europe Services Bv
Description: An amount equal to 6 months' rent and 3 months service rent…
3 January 2006
Rent deposit deed
Delivered: 7 January 2006
Status: Satisfied on 12 July 2008
Persons entitled: Redevco Nederland Bv and Redevco Europe Services Bv
Description: An amount equal to six months rent and three months service…