PENTLAND SPORTS LIMITED
PONY SPORTS U.K. LIMITED

Hellopages » Greater London » Westminster » W1U 3PH
Company number 01434052
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of PENTLAND SPORTS LIMITED are www.pentlandsports.co.uk, and www.pentland-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Pentland Sports Limited is a Private Limited Company. The company registration number is 01434052. Pentland Sports Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Pentland Sports Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. CULLEN, Timothy Edward is a Director of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Angela Sophia is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary FARRANT, Frank Arthur has been resigned. Secretary HYDE, John Derek Gregory has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director AYNSLEY, Martin Arthur has been resigned. Director BARRINGTON, David John has been resigned. Director BRINT, David James has been resigned. Director CAMPBELL, Patrick James has been resigned. Director DUNDON, Patrick Martin has been resigned. Director HAVILL, Brian Wilson has been resigned. Director HOLMES, Roger John has been resigned. Director MCGUIGAN, Peter has been resigned. Director POLLARD, Graham Frederick has been resigned. Director RUBIN, Andrew Keith has been resigned. Director RUBIN OBE, Robert Stephen has been resigned. Director STEDMAN, Malcolm Geoffrey has been resigned. Director STEVENS, Richard Anthony has been resigned. Director THOMPSON, Kevin Paul has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
CULLEN, Timothy Edward
Appointed Date: 20 April 2015
60 years old

Director
LONG, Andrew Michael
Appointed Date: 30 November 2009
54 years old

Director
RUBIN, Angela Sophia

88 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
FARRANT, Frank Arthur
Resigned: 03 October 1994

Secretary
HYDE, John Derek Gregory
Resigned: 15 July 2002
Appointed Date: 03 October 1994

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 15 July 2002

Director
AYNSLEY, Martin Arthur
Resigned: 10 January 1995
Appointed Date: 03 August 1992
69 years old

Director
BARRINGTON, David John
Resigned: 20 November 1996
Appointed Date: 10 January 1995
63 years old

Director
BRINT, David James
Resigned: 22 September 1997
Appointed Date: 20 November 1996
68 years old

Director
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005
75 years old

Director
DUNDON, Patrick Martin
Resigned: 10 April 1998
Appointed Date: 03 June 1996
62 years old

Director
HAVILL, Brian Wilson
Resigned: 10 July 2000
Appointed Date: 23 April 1998
73 years old

Director
HOLMES, Roger John
Resigned: 26 June 2001
Appointed Date: 22 September 1997
81 years old

Director
MCGUIGAN, Peter
Resigned: 30 September 1997
Appointed Date: 03 October 1994
76 years old

Director
POLLARD, Graham Frederick
Resigned: 01 September 1993
81 years old

Director
RUBIN, Andrew Keith
Resigned: 26 November 2001
Appointed Date: 30 September 1997
61 years old

Director
RUBIN OBE, Robert Stephen
Resigned: 03 October 1994
88 years old

Director
STEDMAN, Malcolm Geoffrey
Resigned: 03 March 1995
77 years old

Director
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 26 November 2001
82 years old

Director
THOMPSON, Kevin Paul
Resigned: 31 December 1996
Appointed Date: 03 June 1996
61 years old

Director
WILLIAMS, Michael John
Resigned: 29 November 1996
Appointed Date: 29 August 1996
76 years old

Persons With Significant Control

Pentland Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENTLAND SPORTS LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

14 May 2015
Accounts for a dormant company made up to 31 December 2014
08 May 2015
Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015
...
... and 110 more events
24 Nov 1987
Full accounts made up to 31 December 1986

12 Oct 1987
Return made up to 16/06/87; full list of members

08 Oct 1986
Full accounts made up to 31 December 1985

08 Oct 1986
Return made up to 15/07/86; full list of members

12 Nov 1979
Memorandum and Articles of Association