EUROPEAN SPORTS MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04730552
Status Liquidation
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of EUROPEAN SPORTS MANAGEMENT LIMITED are www.europeansportsmanagement.co.uk, and www.european-sports-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. European Sports Management Limited is a Private Limited Company. The company registration number is 04730552. European Sports Management Limited has been working since 11 April 2003. The present status of the company is Liquidation. The registered address of European Sports Management Limited is 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Ne1 1pg. . JONES, Tony Frank is a Director of the company. Secretary DOWNS, Brian has been resigned. Secretary JONES, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
JONES, Tony Frank
Appointed Date: 11 April 2003
74 years old

Resigned Directors

Secretary
DOWNS, Brian
Resigned: 31 May 2010
Appointed Date: 10 July 2007

Secretary
JONES, Michael
Resigned: 10 July 2007
Appointed Date: 11 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

EUROPEAN SPORTS MANAGEMENT LIMITED Events

13 Feb 2017
Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 February 2017
08 Feb 2017
Statement of affairs with form 4.19
08 Feb 2017
Appointment of a voluntary liquidator
08 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26

29 Jul 2016
Voluntary strike-off action has been suspended
...
... and 34 more events
08 May 2003
New director appointed
08 May 2003
New secretary appointed
01 May 2003
Secretary resigned
01 May 2003
Director resigned
11 Apr 2003
Incorporation

EUROPEAN SPORTS MANAGEMENT LIMITED Charges

14 January 2011
Rent deposit deed
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…