AMENITY SPORTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02877318
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 10,100 . The most likely internet sites of AMENITY SPORTS MANAGEMENT LIMITED are www.amenitysportsmanagement.co.uk, and www.amenity-sports-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Amenity Sports Management Limited is a Private Limited Company. The company registration number is 02877318. Amenity Sports Management Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of Amenity Sports Management Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . ELLIS, Janette Evelyn is a Secretary of the company. DAVIES, Anthony is a Director of the company. ELLIS, Andrew is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOSS, Elizabeth has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ELLIS, Janette Evelyn
Appointed Date: 01 December 1994

Director
DAVIES, Anthony
Appointed Date: 08 December 1993
68 years old

Director
ELLIS, Andrew
Appointed Date: 08 December 1993
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 08 December 1993
Appointed Date: 02 December 1993

Secretary
MOSS, Elizabeth
Resigned: 13 March 1994
Appointed Date: 08 December 1993

Nominee Director
DOYLE, Betty June
Resigned: 08 December 1993
Appointed Date: 02 December 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 08 December 1993
Appointed Date: 02 December 1993
84 years old

Persons With Significant Control

Mr Andrew Ellis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMENITY SPORTS MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 2 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 29 February 2016
07 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,100

21 Sep 2015
Total exemption small company accounts made up to 28 February 2015
10 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,100

...
... and 57 more events
08 Jan 1994
Secretary resigned;new secretary appointed;director resigned

08 Jan 1994
New director appointed

08 Jan 1994
Director resigned;new director appointed

08 Jan 1994
Registered office changed on 08/01/94 from: 50 lincolns inn fields london WC2A 3PF

02 Dec 1993
Incorporation