WINNING PITCH LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 5TF

Company number 06287017
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address LIVERPOOL SCIENCE PARK INNOVATION CENTRE (IC1), 131 MOUNT PLEASANT, LIVERPOOL, L3 5TF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Roy Allan Newey as a director on 31 January 2017; Group of companies' accounts made up to 31 March 2016; Register inspection address has been changed from Floor 7, Building 8 Exchange Quay Salford M5 3EJ England to Lowry Mill Lees Street Swinton Greater Manchester M27 6DB. The most likely internet sites of WINNING PITCH LIMITED are www.winningpitch.co.uk, and www.winning-pitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.4 miles; to Kirkby Rail Station is 6.3 miles; to Formby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winning Pitch Limited is a Private Limited Company. The company registration number is 06287017. Winning Pitch Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Winning Pitch Limited is Liverpool Science Park Innovation Centre Ic1 131 Mount Pleasant Liverpool L3 5tf. . LOMAS, Heather is a Secretary of the company. KEANE, Jim is a Director of the company. LEACH, John is a Director of the company. Secretary BRIDDOCK, Robert Michael has been resigned. Secretary BROOKES, Ian John has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Director BRIDDOCK, Robert Michael has been resigned. Director BROOKES, Ian John has been resigned. Director CARAYOL, Rene Roland has been resigned. Director DORMAND, Brian George has been resigned. Director EDGE, Geoffrey has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director NEWEY, Roy Allan has been resigned. Director SMART, Peter Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOMAS, Heather
Appointed Date: 30 June 2014

Director
KEANE, Jim
Appointed Date: 13 May 2014
67 years old

Director
LEACH, John
Appointed Date: 02 November 2007
60 years old

Resigned Directors

Secretary
BRIDDOCK, Robert Michael
Resigned: 30 June 2014
Appointed Date: 30 September 2009

Secretary
BROOKES, Ian John
Resigned: 30 September 2009
Appointed Date: 25 February 2008

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 02 November 2007
Appointed Date: 20 June 2007

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2008
Appointed Date: 02 November 2007

Director
BRIDDOCK, Robert Michael
Resigned: 04 February 2016
Appointed Date: 01 April 2012
59 years old

Director
BROOKES, Ian John
Resigned: 13 May 2014
Appointed Date: 02 November 2007
63 years old

Director
CARAYOL, Rene Roland
Resigned: 09 September 2008
Appointed Date: 29 November 2007
67 years old

Director
DORMAND, Brian George
Resigned: 13 May 2014
Appointed Date: 16 April 2010
67 years old

Director
EDGE, Geoffrey
Resigned: 24 February 2009
Appointed Date: 29 November 2007
82 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 02 November 2007
Appointed Date: 20 June 2007

Director
NEWEY, Roy Allan
Resigned: 31 January 2017
Appointed Date: 13 May 2014
65 years old

Director
SMART, Peter Charles
Resigned: 27 May 2015
Appointed Date: 30 June 2014
75 years old

WINNING PITCH LIMITED Events

16 Feb 2017
Termination of appointment of Roy Allan Newey as a director on 31 January 2017
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Dec 2016
Register inspection address has been changed from Floor 7, Building 8 Exchange Quay Salford M5 3EJ England to Lowry Mill Lees Street Swinton Greater Manchester M27 6DB
16 Nov 2016
Auditor's resignation
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 53,281.58

...
... and 84 more events
15 Nov 2007
Director resigned
15 Nov 2007
New secretary appointed
15 Nov 2007
New director appointed
15 Nov 2007
Memorandum and Articles of Association
20 Jun 2007
Incorporation

WINNING PITCH LIMITED Charges

13 May 2014
Charge code 0628 7017 0003
Delivered: 15 May 2014
Status: Satisfied on 27 April 2016
Persons entitled: Nwf (Mezzanine) LP
Description: Contains fixed charge…
4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Satisfied on 5 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied on 5 February 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…