HUMBERDOUCY SPORTS CENTRE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 04477251
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HUMBERDOUCY SPORTS CENTRE LIMITED are www.humberdoucysportscentre.co.uk, and www.humberdoucy-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Humberdoucy Sports Centre Limited is a Private Limited Company. The company registration number is 04477251. Humberdoucy Sports Centre Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Humberdoucy Sports Centre Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. EMMERSON, Graham Edwin is a Director of the company. NEALL, Richard William is a Director of the company. Secretary EMMERSON, Graham Edwin has been resigned. Secretary SMITH, Paul David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director SMITH, Paul David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 26 April 2013

Director
EMMERSON, Graham Edwin
Appointed Date: 04 July 2002
76 years old

Director
NEALL, Richard William
Appointed Date: 02 December 2013
61 years old

Resigned Directors

Secretary
EMMERSON, Graham Edwin
Resigned: 01 January 2013
Appointed Date: 04 July 2002

Secretary
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 31 December 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
HEWITT, Colin Hubert Roger
Resigned: 31 December 2008
Appointed Date: 04 July 2002
86 years old

Director
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 31 December 2008
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Richard William Neall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HUMBERDOUCY SPORTS CENTRE LIMITED Events

05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 43 more events
17 Jul 2002
New secretary appointed;new director appointed
17 Jul 2002
New director appointed
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation