LONDON PENTATHLON LTD

Address:
University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England

LONDON PENTATHLON LTD is a business entity registered at Companies House, UK, with entity identifier is 04941393. The registration start date is October 23, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04941393
Company Name LONDON PENTATHLON LTD
Registered Address c/o SPORTS TRAINING VILLAGE
University of Bath The Avenue
Claverton Down
Bath
BA2 7AY
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-10-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 12/01/2017
Returns Last Update 15/12/2015
Confirmation Statement Due Date 19/11/2019
Confirmation Statement Last Update 05/11/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address UNIVERSITY OF BATH THE AVENUE
CLAVERTON DOWN
Post Town BATH
Post Code BA2 7AY
Country ENGLAND

Companies with the same location

Entity Name Office Address
MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England

Companies with the same post code

Entity Name Office Address
MARCUSWARD LTD 8, Y3 Conygre Terrace, The Avenue, Bath, Somerset, BA2 7AY, United Kingdom
BLOC LABORATORIES LIMITED The University of Bath, Wessex House (room 5.18), Claverton Down, Bath, BA2 7AY, England
IAAPS LIMITED University of Bath, Claverton Down, Bath, BA2 7AY
BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD 5 South Buildings, University of Bath, Claverton Down, Bath, BA2 7AY, England
THEFLEXICLUB LIMITED Polden Court The Avenue, Claverton Down, Bath, BA2 7AY, United Kingdom
HERTZ TRADE LIMITED Department of Electrical Engineering/zhongjian Liu, University of Bath Department of Electrical Engi, Bath and North Somerset Claverton Down, BA2 7AY, United Kingdom
BRITISH SKELETON LTD Sports Training Village, University of Bath, Bath, BA2 7AY
BUSU SERVICES LIMITED University of Bath Students, Union Claverton Down, Bath, Somerset, BA2 7AY

Companies with the same post town

Entity Name Office Address
A & H HOLIDAY LETTING DEVELOPMENTS LIMITED 27 Gay Street, Bath, BA1 2PD, United Kingdom
LANSDOWN FINANCIAL SERVICES LTD Trim Street, 6 & 7, Trim Street, Bath, Somerset, BA1 1HB, England
THE BEAUTIQ T&C LTD 26 Cranmore Place, Bath, BA2 2UW, England
CN ESTATES LIMITED 27 Lynfield Park, Bath, BA1 4ER, England
RS PROP LTD 13 Rivers Street, Bath, BA1 2PZ, England
ANACO BATH LIMITED 17 St. Andrews Terrace, Bath, BA1 2QR, England
EROCIANT LTD Flat 22 Bath Foyer, Dominion Road, Bath, BA2 1DF, United Kingdom
HARTWOOD STABLES LTD 6b Mount Beacon, Bath, BA1 5QP, England
ANTHONI CT PARTNERS LIMITED 4 Edward Street, Lower Weston, Bath, Avon, BA1 3BP, United Kingdom
GOLDEN HINDE INVESTMENTS LIMITED 186 Englishcombe Lane, Bath, BA2 2EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAWE, Martin Director (Active) Brock House Heath Ride, Finchampstead, Wokingham, Berkshire, RG11 3QN March 1946 /
2 July 2008
English /
United Kingdom
Design Director
EVERY, Danielle Director (Active) Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY October 1974 /
8 February 2016
British /
Great Britain
C.E.O
MARREN, Jonathan Anthony Frank Director (Active) Sports Training Village, University Of Bath, The Avenue, Claverton Down, Bath, England, BA2 7AY April 1975 /
15 December 2016
British /
England
Chartered Accountant
HART, Peter James Secretary (Resigned) 93 Kingsley Road, Silverstone, Northamptonshire, NN12 8UE /
23 October 2003
/
RM REGISTRARS LIMITED Secretary (Resigned) Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW /
23 October 2003
/
AUSTIN, Jonathan Paul Director (Resigned) 22/23 Eastwood, University Of Bath, Bath, Somerset, England, BA2 7AY April 1965 /
28 March 2011
British /
England
Ceo
HART, Peter James Director (Resigned) 93 Kingsley Road, Silverstone, Northamptonshire, NN12 8UE August 1960 /
23 October 2003
British /
United Kingdom
Chief Executive
LANGRIDGE, David Henry Director (Resigned) Yew Tree Cottage Cornwells Bank, North Chailey, Lewes, East Sussex, BN8 4RD March 1950 /
1 June 2005
British /
England
Chartered Accountant
LAUGHTON, Nigel Ewan Felix Director (Resigned) 22/23 Eastwood, University Of Bath, Bath, Somerset, BA2 7AY October 1965 /
3 November 2014
British /
England
Chief Executive
PRICE, Ian Geoffrey Director (Resigned) 21 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RF September 1951 /
13 December 2010
British /
England
Director
RIPLEY, Andrew George Director (Resigned) Morven House, Dormansland, Lingfield, Surrey, RH7 6NZ December 1947 /
23 October 2003
British /
United Kingdom
Consultant
THOMSON, Carol Anne Director (Resigned) Langlands, 95 Glamis Road, Forfar, Angus, DD8 1DP March 1958 /
2 July 2008
British /
United Kingdom
Retired Retail Executive
WOODBRIDGE, John Raymond Director (Resigned) 11 New Works Lane, Nr Wellington, Telford, Salop, TF6 5BS November 1954 /
2 July 2008
British /
United Kingdom
Project Manager
RM NOMINEES LIMITED Director (Resigned) Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW /
23 October 2003
/

Competitor

Search similar business entities

Post Town BATH
Post Code BA2 7AY
SIC Code 93199 - Other sports activities

Improve Information

Please provide details on LONDON PENTATHLON LTD 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