Company number 01663571
Status Active
Incorporation Date 13 September 1982
Company Type Private Limited Company
Address ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.
; Secretary's details changed for Mrs Janet Northey on 31 March 2017; Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 Nql to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017. The most likely internet sites of SPORTSWORLD GROUP LIMITED are www.sportsworldgroup.co.uk, and www.sportsworld-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportsworld Group Limited is a Private Limited Company.
The company registration number is 01663571. Sportsworld Group Limited has been working since 13 September 1982.
The present status of the company is Active. The registered address of Sportsworld Group Limited is Origin One 108 High Street Crawley West Sussex United Kingdom Rh10 1bd. . NORTHEY, Janet is a Secretary of the company. FROGGATT, Martin is a Director of the company. ISAACS, Richard William is a Director of the company. Secretary ROSS, Alexander Joseph has been resigned. Secretary WALTER, Joyce has been resigned. Secretary SPEAFI LIMITED has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director FURNESS, Sarah has been resigned. Director HUNTER, Jeffrey Jonathan has been resigned. Director LION-CACHET, Chad Clinton has been resigned. Director LION-CACHET, Chad Clinton has been resigned. Director MARNHAM, Stephen Ralph has been resigned. Director MEE, Darren has been resigned. Director NORRIS, Michael has been resigned. Director OLENDER, Len has been resigned. Director ROSS, Alexander Joseph has been resigned. Director STEVENS, Michael John has been resigned. Director WHITEHOUSE, Raymond has been resigned. Director WIMBLETON, John Christopher has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 13 May 2008
Secretary
SPEAFI LIMITED
Resigned: 13 May 2008
Appointed Date: 06 December 2004
Director
FURNESS, Sarah
Resigned: 06 December 2004
Appointed Date: 03 April 1995
66 years old
Director
MEE, Darren
Resigned: 31 January 2013
Appointed Date: 13 May 2008
60 years old
Director
OLENDER, Len
Resigned: 07 January 2017
Appointed Date: 15 January 2013
70 years old
SPORTSWORLD GROUP LIMITED Events
13 Apr 2017
Full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.
04 Apr 2017
Secretary's details changed for Mrs Janet Northey on 31 March 2017
20 Mar 2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 Nql to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
20 Mar 2017
Termination of appointment of Len Olender as a director on 7 January 2017
06 Jan 2017
Termination of appointment of Chad Clinton Lion-Cachet as a director on 22 November 2016
...
... and 168 more events
02 Oct 1984
New secretary appointed
13 Oct 1982
Company name changed\certificate issued on 13/10/82
12 Oct 1982
Registered office changed on 12/10/82 from: registered office changed
13 Sep 1982
Certificate of incorporation
13 Sep 1982
Incorporation
3 September 2007
Deed of deposit supplemental to a lease dated 13 april 2007
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Standard Life Assurance Limited
Description: All interest from time to time standing to the credit of an…
24 November 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied
on 1 July 2008
Persons entitled: Michael John Hunt
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied
on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 July 2000
Charge of deposit
Delivered: 7 August 2000
Status: Satisfied
on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £100,000 credited to account…
6 April 1990
Debenture
Delivered: 24 April 1990
Status: Satisfied
on 15 August 2001
Persons entitled: Christopher Radbone
Hamish Ogston
Description: By way of second floating charge all the undertaking and…
13 August 1985
Deed of charge
Delivered: 28 August 1985
Status: Satisfied
on 15 October 1998
Persons entitled: Williams & Glyn's Bank PLC
Description: The account or accounts of the depositor with the bank and…
25 April 1985
Debenture
Delivered: 3 May 1985
Status: Satisfied
on 9 December 2004
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1983
Deed of charge
Delivered: 10 September 1983
Status: Satisfied
on 15 October 1998
Persons entitled: Williams & Glyn's Bank PLC.
Description: £20,000 held with williams & glyn's bank PLC together with…