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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
15 CANADA SQUARE |
Post Town | LONDON |
Post Code | E14 5GL |
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 |
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 |
Entity Name | Office Address |
---|---|
CROWN SPORTS LIMITED | 10 Foxbury Close, Luton, LU2 7BQ, England |
Post Town | LONDON |
Post Code | E14 5GL |
Category | sports |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | sports + LONDON |
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.