SPORTSWISE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 03412127
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 320 . The most likely internet sites of SPORTSWISE LIMITED are www.sportswise.co.uk, and www.sportswise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportswise Limited is a Private Limited Company. The company registration number is 03412127. Sportswise Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Sportswise Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . ANDERSON, Stephanie is a Secretary of the company. WEBBORN, Nick Anthony David John, Professor is a Director of the company. Secretary GIBBONS, James Gilbert has been resigned. Secretary JORDAN, Brenda has been resigned. Secretary WEBBORN, Anthony David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBBONS, James Gilbert has been resigned. Director RUSSELL, Carol has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
ANDERSON, Stephanie
Appointed Date: 19 April 2012

Director
WEBBORN, Nick Anthony David John, Professor
Appointed Date: 30 July 1997
69 years old

Resigned Directors

Secretary
GIBBONS, James Gilbert
Resigned: 30 September 2000
Appointed Date: 30 July 1997

Secretary
JORDAN, Brenda
Resigned: 19 April 2012
Appointed Date: 12 October 2001

Secretary
WEBBORN, Anthony David John
Resigned: 31 July 2006
Appointed Date: 30 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
GIBBONS, James Gilbert
Resigned: 30 September 2000
Appointed Date: 30 July 1997
58 years old

Director
RUSSELL, Carol
Resigned: 11 October 2002
Appointed Date: 30 July 1997
67 years old

Persons With Significant Control

Professor Nick Anthony David John Webborn
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPORTSWISE LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 320

28 Jul 2015
Total exemption small company accounts made up to 31 January 2015
06 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 320

...
... and 51 more events
13 Jan 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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.

26 Aug 1998
Return made up to 30/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98

30 Mar 1998
Accounting reference date shortened from 31/07/98 to 29/01/98
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.

04 Aug 1997
Secretary resigned
30 Jul 1997
Incorporation

SPORTSWISE LIMITED Charges

18 June 2010
Rent deposit deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Markson Tennis and Leisure Centres Limited
Description: Rent deposit of £2,115 or if greater and amount equal to 3…