SPIRIT OF SPORT MEMORABILIA LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DU

Company number 04500647
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 59 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DU
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of SPIRIT OF SPORT MEMORABILIA LIMITED are www.spiritofsportmemorabilia.co.uk, and www.spirit-of-sport-memorabilia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Spirit of Sport Memorabilia Limited is a Private Limited Company. The company registration number is 04500647. Spirit of Sport Memorabilia Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Spirit of Sport Memorabilia Limited is 59 King Street Maidenhead Berkshire Sl6 1du. . MURRAY, Wendy is a Director of the company. WOODHEAD, Mark is a Director of the company. Secretary COURTNEY, Kerry Louise has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
MURRAY, Wendy
Appointed Date: 01 April 2007
64 years old

Director
WOODHEAD, Mark
Appointed Date: 15 August 2002
61 years old

Resigned Directors

Secretary
COURTNEY, Kerry Louise
Resigned: 05 June 2009
Appointed Date: 15 August 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Nominee Director
JPCORD LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr Mark Woodhead
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Murray
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRIT OF SPORT MEMORABILIA LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jan 2015
Registered office address changed from 2 Broadwater Lane Hurst Berkshire RG10 0EA to 59 King Street Maidenhead Berkshire SL6 1DU on 16 January 2015
...
... and 42 more events
21 Aug 2002
New secretary appointed
10 Aug 2002
Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB
10 Aug 2002
Secretary resigned
10 Aug 2002
Director resigned
01 Aug 2002
Incorporation

SPIRIT OF SPORT MEMORABILIA LIMITED Charges

26 April 2011
Rent deposit deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: David Alan Turner and Linda Turner
Description: Rent deposit amount of £5121.68.