BERKSHIRE COUNTY SPORTS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG4 6ST
Company number 06144906
Status Active
Incorporation Date 7 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BERKSHIRE COUNTY SPORTS CLUB SONNING LANE, SONNING, READING, BERKSHIRE, ENGLAND, RG4 6ST
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Secretary's details changed for Ms Sharon Louise Oldham on 7 March 2017; Director's details changed for Carol Diane Miles on 7 March 2017. The most likely internet sites of BERKSHIRE COUNTY SPORTS LIMITED are www.berkshirecountysports.co.uk, and www.berkshire-county-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Berkshire County Sports Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06144906. Berkshire County Sports Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Berkshire County Sports Limited is Berkshire County Sports Club Sonning Lane Sonning Reading Berkshire England Rg4 6st. . OLDHAM, Sharon Louise is a Secretary of the company. GRINDAL, Jillian Margaret is a Director of the company. MILES, Carol Diane is a Director of the company. WEEKS, Elizabeth Mary is a Director of the company. Secretary CURRIE, Alfred Thomas has been resigned. Secretary RUSH, Graham Anthony has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MIST, Kevin John has been resigned. Director PULFER, John Douglas has been resigned. Director RUSH, Graham Anthony has been resigned. Director WHITE, Robert Edward has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
OLDHAM, Sharon Louise
Appointed Date: 17 June 2015

Director
GRINDAL, Jillian Margaret
Appointed Date: 07 March 2014
80 years old

Director
MILES, Carol Diane
Appointed Date: 26 March 2007
70 years old

Director
WEEKS, Elizabeth Mary
Appointed Date: 07 March 2014
77 years old

Resigned Directors

Secretary
CURRIE, Alfred Thomas
Resigned: 17 June 2015
Appointed Date: 07 March 2007

Secretary
RUSH, Graham Anthony
Resigned: 27 March 2007
Appointed Date: 26 March 2007

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 26 March 2007
Appointed Date: 07 March 2007

Director
MIST, Kevin John
Resigned: 07 January 2015
Appointed Date: 07 March 2014
69 years old

Director
PULFER, John Douglas
Resigned: 20 March 2014
Appointed Date: 22 October 2012
78 years old

Director
RUSH, Graham Anthony
Resigned: 08 August 2011
Appointed Date: 26 March 2007
90 years old

Director
WHITE, Robert Edward
Resigned: 22 October 2012
Appointed Date: 26 March 2007
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 26 March 2007
Appointed Date: 07 March 2007

BERKSHIRE COUNTY SPORTS LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Mar 2017
Secretary's details changed for Ms Sharon Louise Oldham on 7 March 2017
07 Mar 2017
Director's details changed for Carol Diane Miles on 7 March 2017
07 Mar 2017
Director's details changed for Carol Diane Miles on 7 March 2017
07 Mar 2017
Registered office address changed from Royal County of Berkshire Sports and Social Club Sonning Lane Sonning Reading Berkshire RG4 6st to Berkshire County Sports Club Sonning Lane Sonning Reading Berkshire RG4 6st on 7 March 2017
...
... and 47 more events
16 May 2007
Director resigned
16 May 2007
New director appointed
16 May 2007
New secretary appointed;new director appointed
16 May 2007
Registered office changed on 16/05/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
07 Mar 2007
Incorporation

BERKSHIRE COUNTY SPORTS LIMITED Charges

30 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…