LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA
Company number 02780706
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 4 . The most likely internet sites of LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED are www.lilleshallsportsinjuryandhumanperformancecentre.co.uk, and www.lilleshall-sports-injury-and-human-performance-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Lilleshall Sports Injury and Human Performance Centre Limited is a Private Limited Company. The company registration number is 02780706. Lilleshall Sports Injury and Human Performance Centre Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Lilleshall Sports Injury and Human Performance Centre Limited is Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire Pe27 4aa. . HENDRIE, Ian Arthur is a Director of the company. NICHOLLS, Julian Frederick is a Director of the company. Secretary JONES, John Graham has been resigned. Secretary NEWTON, Philip John has been resigned. Secretary STILL, Richard Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BREWER, John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JONES, John Graham has been resigned. Director MEEHAN, Paul Alan has been resigned. Director MORGAN, Craig Anthony has been resigned. Director NEWTON, Philip John has been resigned. Director OLIVER, Martin has been resigned. Director STILL, Richard Matthew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director DANOPTRA DIRECTOR I LIMITED has been resigned. Director DANOPTRA DIRECTOR II LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HENDRIE, Ian Arthur
Appointed Date: 04 March 2014
55 years old

Director
NICHOLLS, Julian Frederick
Appointed Date: 01 January 2013
74 years old

Resigned Directors

Secretary
JONES, John Graham
Resigned: 15 October 2007
Appointed Date: 28 April 2003

Secretary
NEWTON, Philip John
Resigned: 03 February 2006
Appointed Date: 22 January 1993

Secretary
STILL, Richard Matthew
Resigned: 08 August 2008
Appointed Date: 15 October 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1993
Appointed Date: 18 January 1993

Director
BREWER, John
Resigned: 30 November 2004
Appointed Date: 22 January 1993
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 1993
Appointed Date: 18 January 1993
35 years old

Director
JONES, John Graham
Resigned: 18 October 2007
Appointed Date: 20 May 2003
77 years old

Director
MEEHAN, Paul Alan
Resigned: 29 October 2010
Appointed Date: 25 September 2008
62 years old

Director
MORGAN, Craig Anthony
Resigned: 01 December 2005
Appointed Date: 17 March 2003
60 years old

Director
NEWTON, Philip John
Resigned: 28 April 2003
Appointed Date: 22 January 1993
68 years old

Director
OLIVER, Martin
Resigned: 24 February 2004
Appointed Date: 28 April 2003
57 years old

Director
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 01 December 2005
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 1993
Appointed Date: 18 January 1993

Director
DANOPTRA DIRECTOR I LIMITED
Resigned: 25 September 2008
Appointed Date: 30 October 2007

Director
DANOPTRA DIRECTOR II LIMITED
Resigned: 01 January 2013
Appointed Date: 30 October 2007

LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Events

26 Jan 2017
Confirmation statement made on 23 December 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 30 September 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 81 more events
29 Sep 1993
Accounting reference date notified as 31/03
05 Sep 1993
Director resigned;new director appointed
05 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Sep 1993
Registered office changed on 05/09/93 from: 110 whitchurch road cardiff CF4 3LY
18 Jan 1993
Incorporation

LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Charges

3 June 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…