GLOBAL SPORTS INVESTORS LTD
REIGATE IVENS EUROPE LTD TED IVENS LTD TEDIVENS.COM LTD MUSCLE MECHANICS UK LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 8AB

Company number 06750243
Status Active
Incorporation Date 17 November 2008
Company Type Private Limited Company
Address 38 FLANCHFORD ROAD, REIGATE, SURREY, RH2 8AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-09 ; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLOBAL SPORTS INVESTORS LTD are www.globalsportsinvestors.co.uk, and www.global-sports-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Global Sports Investors Ltd is a Private Limited Company. The company registration number is 06750243. Global Sports Investors Ltd has been working since 17 November 2008. The present status of the company is Active. The registered address of Global Sports Investors Ltd is 38 Flanchford Road Reigate Surrey Rh2 8ab. . IVENS, Anne Joy Riach is a Director of the company. IVENS, Edmund Charles Stanford is a Director of the company. Secretary GREGORIE, Hamish has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director GREGORIE, Belinda Jane Stanford has been resigned. Director GREGORIE, Hamish has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
IVENS, Anne Joy Riach
Appointed Date: 01 November 2013
82 years old

Director
IVENS, Edmund Charles Stanford
Appointed Date: 01 November 2011
86 years old

Resigned Directors

Secretary
GREGORIE, Hamish
Resigned: 01 November 2011
Appointed Date: 17 November 2008

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 November 2008
Appointed Date: 17 November 2008

Director
COWDRY, John Jeremy Arthur
Resigned: 17 November 2008
Appointed Date: 17 November 2008
81 years old

Director
GREGORIE, Belinda Jane Stanford
Resigned: 01 November 2011
Appointed Date: 17 November 2008
58 years old

Director
GREGORIE, Hamish
Resigned: 01 November 2011
Appointed Date: 17 November 2008
61 years old

Persons With Significant Control

Mr Edmund Charles Stanford Ivens
Notified on: 17 November 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Joy Riach Ivens
Notified on: 17 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL SPORTS INVESTORS LTD Events

10 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
11 Mar 2009
Director appointed belinda jane stanford gregorie
11 Mar 2009
Registered office changed on 11/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
11 Mar 2009
Appointment terminated director john cowdry
11 Mar 2009
Appointment terminated secretary london law secretarial LIMITED
17 Nov 2008
Incorporation