SHENLEY PARK SPORTS CENTRE LIMITED
SHENLEY DE FACTO 783 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 9DW

Company number 03796762
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address SHENLEY CRICKET CENTRE, RADLETT LANE, SHENLEY, HERTFORDSHIRE, WD7 9DW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 248 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHENLEY PARK SPORTS CENTRE LIMITED are www.shenleyparksportscentre.co.uk, and www.shenley-park-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Shenley Park Sports Centre Limited is a Private Limited Company. The company registration number is 03796762. Shenley Park Sports Centre Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Shenley Park Sports Centre Limited is Shenley Cricket Centre Radlett Lane Shenley Hertfordshire Wd7 9dw. . DOUGLAS, Kathleen is a Secretary of the company. WIJESURIYA, Kumarjit Mahinda is a Director of the company. Secretary DOUGLAS, Alasdair Ferguson has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Melvin Bruce has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
DOUGLAS, Kathleen
Appointed Date: 01 December 2001

Director
WIJESURIYA, Kumarjit Mahinda
Appointed Date: 11 January 2000
68 years old

Resigned Directors

Secretary
DOUGLAS, Alasdair Ferguson
Resigned: 03 February 2001
Appointed Date: 11 January 2000

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 28 June 1999

Secretary
WRIGHT, Melvin Bruce
Resigned: 01 December 2001
Appointed Date: 03 February 2001

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 11 January 2000
Appointed Date: 28 June 1999

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 28 June 1999

SHENLEY PARK SPORTS CENTRE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 248

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 248

05 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 39 more events
17 Jan 2000
New secretary appointed
17 Jan 2000
Registered office changed on 17/01/00 from: 10 snow hill london EC1A 2AL
17 Jan 2000
Director resigned
17 Jan 2000
Secretary resigned;director resigned
28 Jun 1999
Incorporation