SPECIALIST SPORTS SHOES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4RP

Company number 02692807
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address MOORE STEPHENS LLP, PROSPECT HOUSE, 58 QUEENS ROAD, READING, ENGLAND, RG1 4RP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Richard Bryce Mantell on 30 September 2016; Director's details changed for James Luther Adam Hook on 30 September 2016; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of SPECIALIST SPORTS SHOES LIMITED are www.specialistsportsshoes.co.uk, and www.specialist-sports-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Specialist Sports Shoes Limited is a Private Limited Company. The company registration number is 02692807. Specialist Sports Shoes Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Specialist Sports Shoes Limited is Moore Stephens Llp Prospect House 58 Queens Road Reading England Rg1 4rp. . HOOK, James Luther Adam is a Director of the company. MANTELL, Richard Bryce is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MELIN, Kalle Johan has been resigned. Director MELIN, Beverley Jane has been resigned. Director MELIN, Kalle Johan has been resigned. Director MELIN, Kalle Johan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HOOK, James Luther Adam
Appointed Date: 09 July 2014
53 years old

Director
MANTELL, Richard Bryce
Appointed Date: 09 July 2014
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 March 1992
Appointed Date: 02 March 1992

Secretary
MELIN, Kalle Johan
Resigned: 09 July 2014
Appointed Date: 09 March 1992

Director
MELIN, Beverley Jane
Resigned: 09 July 2014
Appointed Date: 09 March 1992
78 years old

Director
MELIN, Kalle Johan
Resigned: 17 May 2016
Appointed Date: 09 July 2014
74 years old

Director
MELIN, Kalle Johan
Resigned: 09 July 2014
Appointed Date: 09 March 1992
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Specialist Sports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST SPORTS SHOES LIMITED Events

03 Apr 2017
Director's details changed for Richard Bryce Mantell on 30 September 2016
03 Apr 2017
Director's details changed for James Luther Adam Hook on 30 September 2016
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Feb 2017
Termination of appointment of Kalle Johan Melin as a director on 17 May 2016
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
13 Mar 1992
Registered office changed on 13/03/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

13 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1992
Nc inc already adjusted 09/03/92

13 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Mar 1992
Incorporation

SPECIALIST SPORTS SHOES LIMITED Charges

9 July 2014
Charge code 0269 2807 0005
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Beverley Jane Melin Kalle Johan Melin
Description: L/H unit 610 ampress way lymington t/no HP652235…
9 July 2014
Charge code 0269 2807 0004
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
9 July 2014
Charge code 0269 2807 0003
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
2 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1999
Debenture
Delivered: 23 February 1999
Status: Satisfied on 29 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…