SHEFFIELD INTERNATIONAL VENUES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8DT

Company number 02226575
Status Active
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 3 April 2016; Appointment of Mr Jonathan Simon Parish as a director on 11 March 2016. The most likely internet sites of SHEFFIELD INTERNATIONAL VENUES LIMITED are www.sheffieldinternationalvenues.co.uk, and www.sheffield-international-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield International Venues Limited is a Private Limited Company. The company registration number is 02226575. Sheffield International Venues Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Sheffield International Venues Limited is Riverside East 2 Millsands Sheffield South Yorkshire S3 8dt. . SNELLING, Andrew Edward is a Secretary of the company. BRAILEY, Stephen is a Director of the company. BRITLAND, Stuart George is a Director of the company. CLARK, Lorenzo is a Director of the company. GIBSON, Neale Graham is a Director of the company. HICKMAN, Dawn Linda is a Director of the company. PARISH, Jonathan Simon is a Director of the company. SNELLING, Andrew Edward is a Director of the company. Secretary CULLEY, Howard Eric has been resigned. Director BOND, Jonathan Geoffrey has been resigned. Director BOOTH, Clive Anthony has been resigned. Director BRELSFORD, Martin Charles, Councillor has been resigned. Director BRELSFORD, Martin Charles has been resigned. Director CROSSLEY, Leonard James has been resigned. Director DARKE, Roy Anthony has been resigned. Director DAVISON, Roger Noel, Councillor has been resigned. Director DAY, John Michael has been resigned. Director DAY, Jonathan Mark has been resigned. Director FORRESTER, William Wilson has been resigned. Director FURNISS, Gillian has been resigned. Director HAMBIDGE, John Stuart has been resigned. Director JONES, Stephen Christopher Sutton, Councillor has been resigned. Director KNIGHT, Howard Anthony has been resigned. Director MACDONALD, William Symon has been resigned. Director NOLAN, Sean Francis has been resigned. Director PRICE, Peter, Councillor has been resigned. Director PRICE, Peter, Councillor has been resigned. Director PURSHOUSE, Neil Derwent has been resigned. Director PYE, Michael John has been resigned. Director RALPH, Penelope Jane has been resigned. Director SATUR, Raymond Michael has been resigned. Director SHERWIN, Glynn George has been resigned. Director SWAIN, John Barron has been resigned. Director THORPE, Graham Arthur Henry has been resigned. Director WHITEBROOK, Maureen, Doctor has been resigned. Director WINDLE, John Conroy has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SNELLING, Andrew Edward
Appointed Date: 19 September 2007

Director
BRAILEY, Stephen
Appointed Date: 17 March 2000
70 years old

Director
BRITLAND, Stuart George
Appointed Date: 17 July 2013
75 years old

Director
CLARK, Lorenzo
Appointed Date: 23 November 2007
58 years old

Director
GIBSON, Neale Graham
Appointed Date: 26 June 2013
66 years old

Director
HICKMAN, Dawn Linda
Appointed Date: 23 April 2004
61 years old

Director
PARISH, Jonathan Simon
Appointed Date: 11 March 2016
60 years old

Director
SNELLING, Andrew Edward
Appointed Date: 15 December 2000
62 years old

Resigned Directors

Secretary
CULLEY, Howard Eric
Resigned: 19 September 2007

Director
BOND, Jonathan Geoffrey
Resigned: 01 April 2012
Appointed Date: 15 December 2010
72 years old

Director
BOOTH, Clive Anthony
Resigned: 09 March 2007
Appointed Date: 17 March 2000
67 years old

Director
BRELSFORD, Martin Charles, Councillor
Resigned: 13 May 2011
Appointed Date: 07 July 2010
60 years old

Director
BRELSFORD, Martin Charles
Resigned: 16 July 2002
Appointed Date: 16 July 1999
60 years old

Director
CROSSLEY, Leonard James
Resigned: 16 March 2000
96 years old

Director
DARKE, Roy Anthony
Resigned: 21 July 1994
Appointed Date: 02 December 1993
85 years old

Director
DAVISON, Roger Noel, Councillor
Resigned: 07 July 2010
Appointed Date: 21 May 2008
77 years old

Director
DAY, John Michael
Resigned: 31 March 2004
Appointed Date: 17 March 2000
79 years old

Director
DAY, Jonathan Mark
Resigned: 31 March 2005
Appointed Date: 17 March 2000
65 years old

Director
FORRESTER, William Wilson
Resigned: 12 September 1991
85 years old

Director
FURNISS, Gillian
Resigned: 01 August 2005
Appointed Date: 30 July 2004
68 years old

Director
HAMBIDGE, John Stuart
Resigned: 22 January 1999
87 years old

Director
JONES, Stephen Christopher Sutton, Councillor
Resigned: 30 July 2004
Appointed Date: 21 May 2003
73 years old

Director
KNIGHT, Howard Anthony
Resigned: 02 December 1993
75 years old

Director
MACDONALD, William Symon
Resigned: 16 March 2000
Appointed Date: 07 November 1991
98 years old

Director
NOLAN, Sean Francis
Resigned: 14 June 2014
Appointed Date: 18 March 2003
59 years old

Director
PRICE, Peter, Councillor
Resigned: 26 June 2013
Appointed Date: 02 June 2011
87 years old

Director
PRICE, Peter, Councillor
Resigned: 16 July 1999
Appointed Date: 21 July 1994
87 years old

Director
PURSHOUSE, Neil Derwent
Resigned: 02 September 1993
74 years old

Director
PYE, Michael John
Resigned: 21 May 2008
Appointed Date: 01 August 2005
88 years old

Director
RALPH, Penelope Jane
Resigned: 14 January 2000
86 years old

Director
SATUR, Raymond Michael
Resigned: 20 May 2003
Appointed Date: 16 July 2002
71 years old

Director
SHERWIN, Glynn George
Resigned: 15 January 2016
Appointed Date: 24 March 2005
77 years old

Director
SWAIN, John Barron
Resigned: 15 December 2010
Appointed Date: 07 October 1993
82 years old

Director
THORPE, Graham Arthur Henry
Resigned: 16 March 2000
Appointed Date: 18 February 1999
87 years old

Director
WHITEBROOK, Maureen, Doctor
Resigned: 13 February 1992
87 years old

Director
WINDLE, John Conroy
Resigned: 24 March 2005
Appointed Date: 27 July 1992
75 years old

Persons With Significant Control

Sheffield City Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEFFIELD INTERNATIONAL VENUES LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
11 Aug 2016
Full accounts made up to 3 April 2016
23 Mar 2016
Appointment of Mr Jonathan Simon Parish as a director on 11 March 2016
18 Jan 2016
Termination of appointment of Glynn George Sherwin as a director on 15 January 2016
05 Nov 2015
Director's details changed for Mr Neale Graham Gibson on 4 November 2015
...
... and 151 more events
20 Mar 1989
Registered office changed on 20/03/89 from: world student games secretary 6TH floor city plaza pinfold street sheffield S1 2GU

20 Mar 1989
Director resigned;new director appointed

20 Mar 1989
Secretary resigned;new secretary appointed

10 Mar 1988
Secretary resigned

02 Mar 1988
Incorporation

SHEFFIELD INTERNATIONAL VENUES LIMITED Charges

9 May 1991
Assignmet of deposit account
Delivered: 28 May 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All monies now or at any time hereafter to the credit of…