PREMIER SPORTS CLUB LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03573983
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12,501.5 ; Registered office address changed from St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015. The most likely internet sites of PREMIER SPORTS CLUB LIMITED are www.premiersportsclub.co.uk, and www.premier-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Premier Sports Club Limited is a Private Limited Company. The company registration number is 03573983. Premier Sports Club Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Premier Sports Club Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . NICHOLLS, Graham Reginald is a Secretary of the company. NICHOLLS, Graham Reginald is a Director of the company. NICHOLLS, Mark Graham is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PITHER, John has been resigned. Director SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
NICHOLLS, Graham Reginald
Appointed Date: 02 June 1998

Director
NICHOLLS, Graham Reginald
Appointed Date: 02 June 1998
76 years old

Director
NICHOLLS, Mark Graham
Appointed Date: 02 June 1998
58 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 1998
Appointed Date: 02 June 1998

Director
PITHER, John
Resigned: 13 June 2009
Appointed Date: 22 July 1998
95 years old

Director
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 1998
Appointed Date: 02 June 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 1998
Appointed Date: 02 June 1998

PREMIER SPORTS CLUB LIMITED Events

16 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,501.5

30 Oct 2015
Registered office address changed from St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000

...
... and 47 more events
11 Jun 1998
Director resigned
11 Jun 1998
Registered office changed on 11/06/98 from: bridge house 181 queen victoria street london EC4V 4DD
11 Jun 1998
New secretary appointed;new director appointed
11 Jun 1998
New director appointed
02 Jun 1998
Incorporation