SPORTS DIRECT LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4HW

Company number 01707452
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD NUTFIELD, REDHILL, SURREY, RH1 4HW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 150,000 . The most likely internet sites of SPORTS DIRECT LIMITED are www.sportsdirect.co.uk, and www.sports-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Sports Direct Limited is a Private Limited Company. The company registration number is 01707452. Sports Direct Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Sports Direct Limited is Robert Denholm House Bletchingley Road Nutfield Redhill Surrey Rh1 4hw. . BARNES, Geoff Kenneth is a Secretary of the company. VAN DER HEIJDEN, Mathijs Franciscus is a Director of the company. Secretary KERRY, Paul William has been resigned. Secretary MORGAN, Janet has been resigned. Secretary PEFFERS, Douglas Watson has been resigned. Director BRANDT, Wolfgang has been resigned. Director COOPER, Philip Henry has been resigned. Director DUCKWORTH, Peter Edgar has been resigned. Director HANNAH, David has been resigned. Director KADAR, Laszlo has been resigned. Director KERRY, Paul William has been resigned. Director KLARICA, Alenka, Frau has been resigned. Director LEICHTFRIED, Gregor has been resigned. Director LEICHTFRIED, Gregor has been resigned. Director PEFFERS, Douglas Watson has been resigned. Director ROHRBERG, Bernd has been resigned. Director SCHLUETER, Eberhardt has been resigned. Director TEDESCHI, Emil has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BARNES, Geoff Kenneth
Appointed Date: 27 April 2007

Director
VAN DER HEIJDEN, Mathijs Franciscus
Appointed Date: 01 May 2014
58 years old

Resigned Directors

Secretary
KERRY, Paul William
Resigned: 05 August 1994
Appointed Date: 16 January 1992

Secretary
MORGAN, Janet
Resigned: 27 April 2007
Appointed Date: 05 August 1994

Secretary
PEFFERS, Douglas Watson
Resigned: 16 January 1992

Director
BRANDT, Wolfgang
Resigned: 31 July 2001
81 years old

Director
COOPER, Philip Henry
Resigned: 01 May 2005
Appointed Date: 28 February 2002
66 years old

Director
DUCKWORTH, Peter Edgar
Resigned: 16 February 2006
85 years old

Director
HANNAH, David
Resigned: 01 May 2014
Appointed Date: 03 February 2009
59 years old

Director
KADAR, Laszlo
Resigned: 05 February 1992
83 years old

Director
KERRY, Paul William
Resigned: 05 August 1994
Appointed Date: 16 January 1992
68 years old

Director
KLARICA, Alenka, Frau
Resigned: 01 May 2014
Appointed Date: 01 December 2010
52 years old

Director
LEICHTFRIED, Gregor
Resigned: 01 December 2010
Appointed Date: 03 February 2009
57 years old

Director
LEICHTFRIED, Gregor
Resigned: 28 February 2007
Appointed Date: 11 October 2005
57 years old

Director
PEFFERS, Douglas Watson
Resigned: 16 February 2006
84 years old

Director
ROHRBERG, Bernd
Resigned: 01 May 2014
80 years old

Director
SCHLUETER, Eberhardt
Resigned: 31 July 2001
79 years old

Director
TEDESCHI, Emil
Resigned: 01 May 2014
Appointed Date: 11 October 2005
58 years old

Persons With Significant Control

Atlantic Multipower Uk Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SPORTS DIRECT LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
13 Apr 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150,000

30 Nov 2015
Secretary's details changed for Geoff Kenneth Barnes on 30 November 2015
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
08 Jan 1987
Director resigned
07 Aug 1986
Director resigned
23 May 1986
Return made up to 30/01/86; full list of members
07 May 1986
Full accounts made up to 30 November 1985
17 Mar 1983
Certificate of incorporation

SPORTS DIRECT LIMITED Charges

13 January 1984
Charge
Delivered: 19 January 1984
Status: Satisfied on 23 May 1987
Persons entitled: Forum Chemicals Limited
Description: Floating charge over the undertaking & aall other property.