ACU SPORTING EVENTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 2YX

Company number 05833846
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address ACU HOUSE, WOOD STREET, RUGBY, WARWICKSHIRE, CV21 2YX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ACU SPORTING EVENTS LIMITED are www.acusportingevents.co.uk, and www.acu-sporting-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Acu Sporting Events Limited is a Private Limited Company. The company registration number is 05833846. Acu Sporting Events Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of Acu Sporting Events Limited is Acu House Wood Street Rugby Warwickshire Cv21 2yx. . THOMPSON, Gary is a Secretary of the company. THOMPSON, Gary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Colin Bennett has been resigned. Director BONNY, Brian Sidney has been resigned. Director BROWN, Roger has been resigned. Director CARTER, Frank Charles has been resigned. Director PARKER, James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
THOMPSON, Gary
Appointed Date: 31 May 2006

Director
THOMPSON, Gary
Appointed Date: 12 December 2013
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 2006
Appointed Date: 31 May 2006

Director
APPLEYARD, Colin Bennett
Resigned: 31 December 2010
Appointed Date: 31 May 2006
89 years old

Director
BONNY, Brian Sidney
Resigned: 31 December 2009
Appointed Date: 31 May 2006
89 years old

Director
BROWN, Roger
Resigned: 31 December 2009
Appointed Date: 31 May 2006
76 years old

Director
CARTER, Frank Charles
Resigned: 16 December 2013
Appointed Date: 31 May 2006
88 years old

Director
PARKER, James
Resigned: 31 July 2013
Appointed Date: 31 May 2006
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 31 May 2006

ACU SPORTING EVENTS LIMITED Events

15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

13 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1

...
... and 28 more events
09 Jun 2006
New director appointed
09 Jun 2006
New secretary appointed
09 Jun 2006
Director resigned
09 Jun 2006
Secretary resigned
31 May 2006
Incorporation