CLUB SPORTIF LIMITED
LONDON

Hellopages » Greater London » Enfield » EN2 6NF

Company number 02354312
Status Active
Incorporation Date 2 March 1989
Company Type Private Limited Company
Address BRIAN PAUL CHARTERED ACCTS, CHASE GREEN HOUSE 42 CHASE SIDE, ENFIELD, LONDON, MIDDLSEX, EN2 6NF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 16,000 . The most likely internet sites of CLUB SPORTIF LIMITED are www.clubsportif.co.uk, and www.club-sportif.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Club Sportif Limited is a Private Limited Company. The company registration number is 02354312. Club Sportif Limited has been working since 02 March 1989. The present status of the company is Active. The registered address of Club Sportif Limited is Brian Paul Chartered Accts Chase Green House 42 Chase Side Enfield London Middlsex En2 6nf. . FAUGHNAN, Jane Alison is a Secretary of the company. FAUGHAN, Declan Thomas is a Director of the company. FAUGHNAN, Jane Alison is a Director of the company. Secretary THOMAS, Ann Caroline has been resigned. Director PEPPE, Luke Caspar Mark has been resigned. Director THOMAS, Ann Caroline has been resigned. Director THOMAS, David John has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
FAUGHNAN, Jane Alison
Appointed Date: 08 August 2008

Director
FAUGHAN, Declan Thomas
Appointed Date: 08 August 2008
67 years old

Director
FAUGHNAN, Jane Alison
Appointed Date: 08 August 2008
61 years old

Resigned Directors

Secretary
THOMAS, Ann Caroline
Resigned: 08 August 2008

Director
PEPPE, Luke Caspar Mark
Resigned: 25 April 1994
62 years old

Director
THOMAS, Ann Caroline
Resigned: 08 August 2008
Appointed Date: 25 April 1994
81 years old

Director
THOMAS, David John
Resigned: 08 August 2008
83 years old

Persons With Significant Control

Declan Thomas Faughnan
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jane Alison Faughnan
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLUB SPORTIF LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Current accounting period extended from 31 October 2014 to 31 December 2014
...
... and 74 more events
26 Apr 1991
Director resigned;new director appointed

26 Apr 1991
Director resigned;new director appointed

26 Apr 1991
Return made up to 31/12/90; full list of members

21 Jul 1989
Company name changed law 121 LIMITED\certificate issued on 24/07/89

02 Mar 1989
Incorporation