SPORTING EMAIL LIMITED
HYDE ARTYBEAT LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 03994833
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of SPORTING EMAIL LIMITED are www.sportingemail.co.uk, and www.sporting-email.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sporting Email Limited is a Private Limited Company. The company registration number is 03994833. Sporting Email Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Sporting Email Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. LUNN, Garry is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director GREEN, Shaun has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director ROUTH, David Michael has been resigned. Director SIDDLE, Roger William John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
66 years old

Director
LUNN, Garry
Appointed Date: 30 June 2000
62 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 29 June 2000
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 29 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 16 May 2000

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 August 2010
81 years old

Director
GREEN, Shaun
Resigned: 30 May 2002
Appointed Date: 30 June 2000
55 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
ROUTH, David Michael
Resigned: 30 May 2002
Appointed Date: 30 June 2000
77 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 2000
Appointed Date: 16 May 2000

SPORTING EMAIL LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

14 Apr 2015
Termination of appointment of Roger William John Siddle as a director on 31 March 2015
...
... and 65 more events
14 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 2000
£ nc 1000/10000 08/06/00
30 May 2000
Company name changed artybeat LIMITED\certificate issued on 31/05/00
16 May 2000
Incorporation