CROWN SPORTS LIMITED

Address:
15 Canada Square, London, E14 5GL

CROWN SPORTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02476401. The registration start date is March 2, 1990. The current status is Liquidation.

Company Overview

Company Number 02476401
Company Name CROWN SPORTS LIMITED
Registered Address 15 Canada Square
London
E14 5GL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1990-03-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 30/03/2017
Returns Last Update 02/03/2016
Confirmation Statement Due Date 16/03/2018
Confirmation Statement Last Update 02/03/2017
Mortgage Charges 9
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 15 CANADA SQUARE
Post Town LONDON
Post Code E14 5GL

Companies with the same location

Entity Name Office Address
00226267 PLC 15 Canada Square, London, E14 5GL
KPMG INTERNATIONAL DEVELOPMENT LIMITED 15 Canada Square, London, E14 5GL, United Kingdom
5678 LIMITED 15 Canada Square, London, E14 5GL
ETHEL SERVICES LIMITED 15 Canada Square, London, E14 5GL
KPMG INTERNATIONAL LIMITED 15 Canada Square, London, E14 5GL
KPMG INTERNATIONAL SERVICES LIMITED 15 Canada Square, London, E14 5GL
KPMG PSG LIMITED 15 Canada Square, London, E14 5GL, United Kingdom
AZZURRI ORCA LIMITED 15 Canada Square, Canary Wharf, London, E14 5GL
DIMITRA SERVICES LIMITED 15 Canada Square, London, E14 5GL, United Kingdom
BAH RESTRUCTURING LIMITED 15 Canada Square, Canary Wharf, London, E14 5GL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELLAMY, Adam John Gordon Secretary (Active) C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY /
28 May 2015
/
BELLAMY, Adam John Gordon Director (Active) C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY May 1969 /
28 May 2015
British /
United Kingdom
Director
BRUIN, Jacques De Director (Active) C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY July 1974 /
28 May 2015
British /
United Kingdom
Director
COBBOLD, Humphrey Michael Director (Active) C/O Pure Gym Limited, Town Centre House, Leeds, United Kingdom, LS2 8LY November 1964 /
28 May 2015
British /
United Kingdom
Director
ROBERTS, Peter William Denby Director (Active) The Hutts, Hutts Lane, Grewelthorpe, Ripon, United Kingdom, HG4 3DA August 1945 /
28 May 2015
British /
England
Director
BARTON, Michael William Secretary (Resigned) Box 174 89 Pall Mall, London, SW1Y 5HS /
6 April 1995
/
DAVIES, Raymond Alan Secretary (Resigned) 1 Woburn Close, Frimley, Surrey, GU16 8NU /
10 October 2001
/
GLEW, Steven Peter Secretary (Resigned) 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ /
7 June 2001
/
GOSLING, Steven Paul Secretary (Resigned) 5 Little Heath Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TS /
5 September 2007
British /
Chief Financial Officer
STORR, Christopher James Secretary (Resigned) The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB /
30 November 2006
British /
Director
STUTTAFORD, John Cyril Secretary (Resigned) 5 The Chine, Wrecclesham, Farnham, Surrey, GU10 4NN /
British /
TAYLOR, Graham Secretary (Resigned) 14 Roupell Street, London, SE1 8SP /
31 July 2006
/
TAYLOR, Richard Secretary (Resigned) 33 Green Lane, Edgware, Middlesex, HA8 7PS /
28 February 2006
/
CARGIL MANAGEMENT SERVICES LIMITED Secretary (Resigned) 22 Melton Street, London, NW1 2BW /
6 September 2002
/
CARGIL MANAGEMENT SERVICES LIMITED Secretary (Resigned) 22 Melton Street, London, NW1 2BW /
21 January 1998
/
BROSTER, Stuart Paul Director (Resigned) Greystones Bromley Road, Cockleford Heath Ardleigh, Colchester, Essex, CO7 7SE April 1961 /
31 July 2006
British /
United Kingdom
Director
CARTER, David Charles Merryck Director (Resigned) Two Oaks Longfield Terrace, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0ER January 1959 /
6 April 1995
British /
Company Director
CHAPMAN, Jeffrey Robert Director (Resigned) Stourton Manor, Stourton, Shipston On Stour, Warwickshire, CV36 5HG February 1948 /
19 September 2000
Australian /
Company Director
CHESTER, Ross Steven Director (Resigned) C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR March 1967 /
24 March 2009
British /
Director
DIXON, Hugh Ward Director (Resigned) Manor Farmhouse, Romsey Road Pitt, Winchester, Hampshire, SO22 9QW June 1940 /
15 April 1998
British /
Company Director
GLEW, Steven Peter Director (Resigned) 22 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ May 1957 /
1 March 2001
British /
Finance Director
GOSLING, Steven Paul Director (Resigned) 5 Little Heath Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TS August 1967 /
5 September 2007
British /
England
Chief Financial Officer
GRAY, David Charles Norreys Director (Resigned) Ivy Farm, Smithfield End, Swanbourne, Buckinghamshire, MK17 OSP January 1946 /
24 April 1998
British /
Accountant
GREALEY, Martyn Director (Resigned) Rowington House Pound Close, Off Poolhead Lane, Earlswood, Warwickshire, B94 5ET July 1958 /
14 January 2003
British /
United Kingdom
Company Director
HABGOOD, Nicholas John Director (Resigned) 6 Avery Close, Finchampstead, Wokingham, Berkshire, RG40 3SQ April 1965 /
14 January 2003
British /
England
Venture Capitalist
HARDGRAVE, Mark William Director (Resigned) 38 New Street, Brighton, Victoria, 3186, Australia March 1958 /
23 June 2003
Australian /
Company Director
HARDGRAVE, Mark William Director (Resigned) 38 New Street, Brighton, Victoria, 3186, Australia March 1958 /
14 January 2003
Australian /
Company Director
KELLY, Maurice William Director (Resigned) Spinney Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG September 1958 /
25 March 2003
British /
Company Director
KEYS, Alan Ramon Director (Resigned) Fernfield 6 Queensgate, Cobham, Surrey, KT11 2TG February 1929 /
6 April 1995
British /
Consultant
KNIGHT, Martin Peter Director (Resigned) Waterloo Farm, Fulbrook, Burford, Oxfordshire, OX18 4BZ April 1949 /
6 April 1995
British /
United Kingdom
Company Director
LEAVER, Marcus Edward Director (Resigned) 138 Wardo Avenue, London, SW6 6RD April 1970 /
1 December 1994
British /
Restauranteur
LONG, Martin Director (Resigned) C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR March 1967 /
14 November 2007
British /
England
Director
LUMLEY, Colin John Director (Resigned) Pond Villas Littlefield Green, White Waltham, Maidenhead, Berkshire, SL6 3JW November 1957 /
Australian /
Company Director
MCCOLL, Arthur Director (Resigned) C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR September 1963 /
1 April 2009
British /
Australia
Director
NEWMAN, Robert Andrew Director (Resigned) Willow Corner, Poyle Lane, Burnham, Buckinghamshire, SL1 8LA July 1938 /
British /
Golf Director

Competitor

Entities with the same name

Entity Name Office Address
CROWN SPORTS LIMITED 10 Foxbury Close, Luton, LU2 7BQ, England

Search similar business entities

Post Town LONDON
Post Code E14 5GL
Category sports
SIC Code 70100 - Activities of head offices
Category + Posttown sports + LONDON

Improve Information

Please provide details on CROWN SPORTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches