ACE SPORTS CONSULTING LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03171187
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016; Confirmation statement made on 12 March 2017 with updates; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016. The most likely internet sites of ACE SPORTS CONSULTING LIMITED are www.acesportsconsulting.co.uk, and www.ace-sports-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Ace Sports Consulting Limited is a Private Limited Company. The company registration number is 03171187. Ace Sports Consulting Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Ace Sports Consulting Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . ELIADES, Angeliki is a Director of the company. YIORDAMLIS, Stelios is a Director of the company. Secretary ZET SECRETARIAL LIMITED has been resigned. Secretary ABACUS SECRETARIAL LIMITED has been resigned. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary ILION SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTODOULOU, Elli has been resigned. Director DEMETRIOU, Petros has been resigned. Director IOANNOU, Sophia has been resigned. Director KASKANI, Dora has been resigned. Director PISSIRIS, Klito has been resigned. Director STYLIANOU, Andreas has been resigned. Director ZAVALLIS, Charalambos has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ELIADES, Angeliki
Appointed Date: 02 October 2012
77 years old

Director
YIORDAMLIS, Stelios
Appointed Date: 02 October 2012
75 years old

Resigned Directors

Secretary
ZET SECRETARIAL LIMITED
Resigned: 27 September 2001
Appointed Date: 11 April 1996

Secretary
ABACUS SECRETARIAL LIMITED
Resigned: 02 October 2012
Appointed Date: 27 September 2001

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 09 January 2000

Secretary
ILION SECRETARIES LIMITED
Resigned: 10 June 2016
Appointed Date: 02 October 2012

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 January 2001
Appointed Date: 12 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Director
CHRISTODOULOU, Elli
Resigned: 02 October 2012
Appointed Date: 03 April 2002
75 years old

Director
DEMETRIOU, Petros
Resigned: 03 April 2002
Appointed Date: 27 September 2001
60 years old

Director
IOANNOU, Sophia
Resigned: 03 April 2002
Appointed Date: 27 September 2001
57 years old

Director
KASKANI, Dora
Resigned: 27 September 2001
Appointed Date: 25 April 1996
73 years old

Director
PISSIRIS, Klito
Resigned: 02 October 2012
Appointed Date: 03 April 2002
67 years old

Director
STYLIANOU, Andreas
Resigned: 25 April 1996
Appointed Date: 12 March 1996
71 years old

Director
ZAVALLIS, Charalambos
Resigned: 27 September 2001
Appointed Date: 12 March 1996
85 years old

Persons With Significant Control

Mr Gerard Garabet Tsobanian
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACE SPORTS CONSULTING LIMITED Events

14 Mar 2017
Termination of appointment of Ilion Secretaries Limited as a secretary on 10 June 2016
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
29 Jul 2016
Total exemption full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000

...
... and 76 more events
06 May 1996
Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000
21 Apr 1996
New secretary appointed
21 Apr 1996
Accounting reference date notified as 31/12
18 Mar 1996
Secretary resigned
12 Mar 1996
Incorporation