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 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 |
SIC Code | Industry |
---|---|
93199 | Other sports activities |
Address |
UNIVERSITY OF BATH THE AVENUE CLAVERTON DOWN |
Post Town | BATH |
Post Code | BA2 7AY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED | University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England |
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 |
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 |
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 |
/ |
Post Town | BATH |
Post Code | BA2 7AY |
SIC Code | 93199 - Other sports activities |
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.