This company is commonly known as Ci Sport Limited. The company was founded 26 years ago and was given the registration number 03655168. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CI SPORT LIMITED |
---|---|---|
Company Number | : | 03655168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | 01 April 2016 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 03 July 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 23 October 1998 | Active |
Ridgeway, Ashurst Drive, Tadworth, KT20 7LW | Secretary | 29 April 2008 | Active |
21 Mill Drive, Henfield, BN5 9RY | Secretary | 23 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 October 1998 | Active |
Ridgefield House, Norwood Hill, Horley, United Kingdom, RH6 0ET | Director | 23 October 1998 | Active |
Mr Ralph Mitchison | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mrs Linda Miller | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Carly Miller | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Linda Miller, Carly Miller And Ralph Mitchison As The Trustees Of The Appointed Fund | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcombe House, 5, The Crescent, Leatherhead, England, KT22 8DY |
Nature of control | : |
|
The Executors Of Late Stuart John Miller | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
The Executors Of Late Stuart Miller | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Stuart John Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ridgefield House, Norwood Hill, Horley, United Kingdom, RH6 0ET |
Nature of control | : |
|
Mrs Linda Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.