INTERACTIVE SPORTS LIMITED
LONDON SPORTINGBET.COM LIMITED NETBET BOOKMAKERS LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 03776352
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 3RD FLOOR, ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 037763520004 in full; Appointment of Mr William Longton as a director on 11 October 2016; Appointment of Mr James Humberstone as a director on 11 October 2016. The most likely internet sites of INTERACTIVE SPORTS LIMITED are www.interactivesports.co.uk, and www.interactive-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interactive Sports Limited is a Private Limited Company. The company registration number is 03776352. Interactive Sports Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Interactive Sports Limited is 3rd Floor One New Change London England Ec4m 9af. . HUMBERSTONE, James Patrick is a Director of the company. LEWIS, Adam Robert Arthur is a Director of the company. LONGTON, William is a Director of the company. Secretary JAY, Peter Harry has been resigned. Secretary TALISMAN, Daniel Jeremy has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ALEXANDER, Kenneth Jack has been resigned. Director ALEXANDER, Kenneth Jack has been resigned. Director BLANDFORD, Mark Robert has been resigned. Director BLOWER, John William has been resigned. Director COOPER, Richard Quentin Mortimer has been resigned. Director GOODMAKER, Philip Harold has been resigned. Director HIGGINS, Peter John has been resigned. Director HOBDAY, David Arthur has been resigned. Director JAY, Peter Harry has been resigned. Director MCIVER, Andrew Ross has been resigned. Director WILKINSON, James Henry has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HUMBERSTONE, James Patrick
Appointed Date: 11 October 2016
52 years old

Director
LEWIS, Adam Robert Arthur
Appointed Date: 11 October 2016
56 years old

Director
LONGTON, William
Appointed Date: 11 October 2016
46 years old

Resigned Directors

Secretary
JAY, Peter Harry
Resigned: 10 January 2001
Appointed Date: 14 June 2000

Secretary
TALISMAN, Daniel Jeremy
Resigned: 26 October 2015
Appointed Date: 10 January 2001

Secretary
FILEX SERVICES LIMITED
Resigned: 14 June 2000
Appointed Date: 19 May 1999

Director
ALEXANDER, Kenneth Jack
Resigned: 11 October 2016
Appointed Date: 19 March 2013
56 years old

Director
ALEXANDER, Kenneth Jack
Resigned: 01 December 2006
Appointed Date: 18 December 2002
56 years old

Director
BLANDFORD, Mark Robert
Resigned: 22 January 2007
Appointed Date: 21 May 1999
67 years old

Director
BLOWER, John William
Resigned: 05 June 2000
Appointed Date: 21 May 1999
84 years old

Director
COOPER, Richard Quentin Mortimer
Resigned: 11 October 2016
Appointed Date: 19 March 2013
64 years old

Director
GOODMAKER, Philip Harold
Resigned: 05 June 2000
Appointed Date: 21 May 1999
78 years old

Director
HIGGINS, Peter John
Resigned: 06 February 2003
Appointed Date: 05 October 2000
59 years old

Director
HOBDAY, David Arthur
Resigned: 12 May 2008
Appointed Date: 22 January 2007
56 years old

Director
JAY, Peter Harry
Resigned: 01 May 2001
Appointed Date: 21 May 1999
80 years old

Director
MCIVER, Andrew Ross
Resigned: 19 March 2013
Appointed Date: 22 January 2007
62 years old

Director
WILKINSON, James Henry
Resigned: 19 March 2013
Appointed Date: 16 April 2008
59 years old

Director
FILEX NOMINEES LIMITED
Resigned: 21 May 1999
Appointed Date: 19 May 1999

INTERACTIVE SPORTS LIMITED Events

21 Feb 2017
Satisfaction of charge 037763520004 in full
14 Oct 2016
Appointment of Mr William Longton as a director on 11 October 2016
14 Oct 2016
Appointment of Mr James Humberstone as a director on 11 October 2016
14 Oct 2016
Appointment of Mr Adam Lewis as a director on 11 October 2016
13 Oct 2016
Termination of appointment of Richard Quentin Mortimer Cooper as a director on 11 October 2016
...
... and 88 more events
23 Jun 1999
New director appointed
14 Jun 1999
Company name changed netbet bookmakers LIMITED\certificate issued on 15/06/99
11 Jun 1999
Director resigned
11 Jun 1999
New director appointed
19 May 1999
Incorporation

INTERACTIVE SPORTS LIMITED Charges

4 September 2015
Charge code 0377 6352 0004
Delivered: 4 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: Cerberus Business Finance, Llc
Description: Land: each chargor charges; (a) by way of legal mortgage…
28 October 2004
Debenture
Delivered: 8 November 2004
Status: Satisfied on 15 March 2008
Persons entitled: Barclays Bank (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied on 1 July 2015
Persons entitled: Dbs Advisors Limited
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Debenture
Delivered: 31 July 2003
Status: Satisfied on 15 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…