BRITISH ATHLETICS LEAGUE PROMOTIONS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 02913272
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 135/137 STATION ROAD, CHINGFORD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of BRITISH ATHLETICS LEAGUE PROMOTIONS LIMITED are www.britishathleticsleaguepromotions.co.uk, and www.british-athletics-league-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Athletics League Promotions Limited is a Private Limited Company. The company registration number is 02913272. British Athletics League Promotions Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of British Athletics League Promotions Limited is 135 137 Station Road Chingford London E4 6ag. . HOPSON, Keith is a Secretary of the company. HARDMAN, Dean Edward is a Director of the company. HOPSON, Keith is a Director of the company. Secretary ISON, Michael Jon Eric has been resigned. Secretary ISON, Patricia has been resigned. Secretary WALL, Mary Joy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DONACHIE, Neil has been resigned. Director FARRELL, David has been resigned. Director HEATH, Michael Gordon has been resigned. Director ISON, Michael Jon Eric has been resigned. Director ISON, Patricia has been resigned. Director LANGMAID, Michael John has been resigned. Director MILLER, Anthony George has been resigned. Director MILLER, Anthony George has been resigned. Director MILLINGTON, Maurice Edwin has been resigned. Director SAKER, David John Wilson has been resigned. Director SIMONS, Roger Martin has been resigned. Director STRATTON, Roy Malcolm has been resigned. Director WALL, Mary Joy has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOPSON, Keith
Appointed Date: 17 February 2007

Director
HARDMAN, Dean Edward
Appointed Date: 15 November 2014
44 years old

Director
HOPSON, Keith
Appointed Date: 10 January 1998
85 years old

Resigned Directors

Secretary
ISON, Michael Jon Eric
Resigned: 18 November 1995
Appointed Date: 28 March 1994

Secretary
ISON, Patricia
Resigned: 10 January 1998
Appointed Date: 18 November 1995

Secretary
WALL, Mary Joy
Resigned: 17 February 2007
Appointed Date: 10 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 1995
Appointed Date: 28 March 1994

Director
DONACHIE, Neil
Resigned: 17 February 2007
Appointed Date: 07 January 1995
92 years old

Director
FARRELL, David
Resigned: 09 August 2002
Appointed Date: 16 November 2001
61 years old

Director
HEATH, Michael Gordon
Resigned: 15 November 2014
Appointed Date: 16 November 1996
75 years old

Director
ISON, Michael Jon Eric
Resigned: 18 November 1995
Appointed Date: 28 March 1994
85 years old

Director
ISON, Patricia
Resigned: 10 January 1998
Appointed Date: 18 November 1995
86 years old

Director
LANGMAID, Michael John
Resigned: 10 January 1998
Appointed Date: 28 March 1994
90 years old

Director
MILLER, Anthony George
Resigned: 05 November 2005
Appointed Date: 19 March 2003
78 years old

Director
MILLER, Anthony George
Resigned: 16 November 2001
Appointed Date: 16 November 1996
78 years old

Director
MILLINGTON, Maurice Edwin
Resigned: 16 November 1996
Appointed Date: 28 March 1994
78 years old

Director
SAKER, David John Wilson
Resigned: 19 November 1994
Appointed Date: 28 March 1994
84 years old

Director
SIMONS, Roger Martin
Resigned: 16 November 1996
Appointed Date: 28 March 1994
83 years old

Director
STRATTON, Roy Malcolm
Resigned: 17 February 2007
Appointed Date: 07 November 2004
88 years old

Director
WALL, Mary Joy
Resigned: 17 February 2007
Appointed Date: 10 January 1998
96 years old

BRITISH ATHLETICS LEAGUE PROMOTIONS LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
10 Aug 2016
Total exemption full accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

27 Nov 2014
Appointment of Dean Edward Hardman as a director on 15 November 2014
...
... and 72 more events
09 Feb 1995
Accounts for a small company made up to 30 September 1994

18 Jan 1995
Ad 07/01/95--------- £ si 98@1=98 £ ic 2/100

18 Jan 1995
Director resigned;new director appointed

21 Nov 1994
Accounting reference date notified as 30/09

28 Mar 1994
Incorporation