SPORTECH TRUSTEES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L67 1AA

Company number 04188212
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address WALTON HOUSE, 55 CHARNOCK ROAD, LIVERPOOL, MERSEYSIDE, L67 1AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of SPORTECH TRUSTEES LIMITED are www.sportechtrustees.co.uk, and www.sportech-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sportech Trustees Limited is a Private Limited Company. The company registration number is 04188212. Sportech Trustees Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Sportech Trustees Limited is Walton House 55 Charnock Road Liverpool Merseyside L67 1aa. . DAVIES, Kathy is a Director of the company. LYNN, Carl William is a Director of the company. MORAN, Angela is a Director of the company. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary HAGGIS, Robert Arthur has been resigned. Secretary SPEAKMAN, Gary has been resigned. Director CUNLIFFE, Steven Paul has been resigned. Director HALLIDAY, Kevin has been resigned. Director MATHEWSON, David Carr has been resigned. Director MCGILL, Colin Scott has been resigned. Director MORAN, Angela has been resigned. Director SPEAKMAN, Gary has been resigned. Director TATE, David Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Kathy
Appointed Date: 17 December 2001
76 years old

Director
LYNN, Carl William
Appointed Date: 13 February 2013
52 years old

Director
MORAN, Angela
Appointed Date: 09 July 2010
70 years old

Resigned Directors

Secretary
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 July 2006

Secretary
HAGGIS, Robert Arthur
Resigned: 04 March 2005
Appointed Date: 27 March 2001

Secretary
SPEAKMAN, Gary
Resigned: 03 July 2006
Appointed Date: 04 March 2005

Director
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 July 2006
57 years old

Director
HALLIDAY, Kevin
Resigned: 28 May 2004
Appointed Date: 17 December 2001
81 years old

Director
MATHEWSON, David Carr
Resigned: 01 February 2006
Appointed Date: 21 August 2001
78 years old

Director
MCGILL, Colin Scott
Resigned: 14 December 2001
Appointed Date: 04 April 2001
76 years old

Director
MORAN, Angela
Resigned: 31 July 2006
Appointed Date: 27 March 2001
70 years old

Director
SPEAKMAN, Gary
Resigned: 01 September 2006
Appointed Date: 27 March 2001
64 years old

Director
TATE, David Patrick
Resigned: 30 November 2006
Appointed Date: 14 July 2004
76 years old

Persons With Significant Control

Sportech Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPORTECH TRUSTEES LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

06 Jul 2015
Total exemption full accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

...
... and 48 more events
08 Jan 2002
New director appointed
20 Dec 2001
New director appointed
14 Dec 2001
New director appointed
04 Oct 2001
New director appointed
27 Mar 2001
Incorporation