SUPADANCE LEAGUE UK LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA21 4NL
Company number 02246322
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address 215 MUDFORD ROAD, YEOVIL, SOMERSET, ENGLAND, BA21 4NL
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 159 Queens Road Buckhurst Hill Essex IG9 5BA to 215 Mudford Road Yeovil Somerset BA21 4NL on 10 April 2017; Total exemption small company accounts made up to 4 April 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of SUPADANCE LEAGUE UK LIMITED are www.supadanceleagueuk.co.uk, and www.supadance-league-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Thornford Rail Station is 3.9 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 8.7 miles; to Castle Cary Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supadance League Uk Limited is a Private Limited Company. The company registration number is 02246322. Supadance League Uk Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of Supadance League Uk Limited is 215 Mudford Road Yeovil Somerset England Ba21 4nl. . DONALDSON, Angus Colin is a Secretary of the company. ALLEN, Nigel Craig is a Director of the company. BARDSLEY, Derek is a Director of the company. DONALDSON, Angus Colin is a Director of the company. DONALDSON, Jacqueline is a Director of the company. FREE, David Barry is a Director of the company. MERRELL, Joan is a Director of the company. NEWHOUSE, Wayne is a Director of the company. Secretary BARBER, Robert Arthur has been resigned. Secretary CHAPMAN, Terence James Alfred has been resigned. Director BARBER, Robert Arthur has been resigned. Director BROWN, Alfred Robert has been resigned. Director CHAPMAN, Terence James Alfred has been resigned. Director DONALDSON, Angus Colin has been resigned. Director FREE, Henry Clarence has been resigned. Director HARRADINE, Spencer James has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
DONALDSON, Angus Colin
Appointed Date: 02 June 2004

Director
ALLEN, Nigel Craig
Appointed Date: 24 April 2006
67 years old

Director
BARDSLEY, Derek
Appointed Date: 11 July 1996
85 years old

Director
DONALDSON, Angus Colin
Appointed Date: 04 June 2014
88 years old

Director
DONALDSON, Jacqueline
Appointed Date: 29 September 2006
65 years old

Director
FREE, David Barry

82 years old

Director
MERRELL, Joan

87 years old

Director
NEWHOUSE, Wayne
Appointed Date: 11 July 1996
64 years old

Resigned Directors

Secretary
BARBER, Robert Arthur
Resigned: 06 May 1997

Secretary
CHAPMAN, Terence James Alfred
Resigned: 28 May 2004
Appointed Date: 30 June 1997

Director
BARBER, Robert Arthur
Resigned: 06 May 1997
85 years old

Director
BROWN, Alfred Robert
Resigned: 29 September 2006
96 years old

Director
CHAPMAN, Terence James Alfred
Resigned: 28 May 2004
83 years old

Director
DONALDSON, Angus Colin
Resigned: 29 September 2006
Appointed Date: 11 July 1996
88 years old

Director
FREE, Henry Clarence
Resigned: 15 September 2002
105 years old

Director
HARRADINE, Spencer James
Resigned: 29 January 2009
Appointed Date: 11 July 1996
65 years old

SUPADANCE LEAGUE UK LIMITED Events

10 Apr 2017
Registered office address changed from 159 Queens Road Buckhurst Hill Essex IG9 5BA to 215 Mudford Road Yeovil Somerset BA21 4NL on 10 April 2017
04 Nov 2016
Total exemption small company accounts made up to 4 April 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 4 April 2015
04 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 120

...
... and 80 more events
04 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

04 Jul 1988
Accounting reference date notified as 31/08

26 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1988
Registered office changed on 26/05/88 from: 124-128 city rd london EC1V 2NJ

20 Apr 1988
Incorporation