This company is commonly known as International Sports Management Limited. The company was founded 35 years ago and was given the registration number 02386775. The firm's registered office is in ROSTHERNE. You can find them at Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire. This company's SIC code is 93199 - Other sports activities.
Name | : | INTERNATIONAL SPORTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02386775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 19 May 1989 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | - | Active |
8 Kingsley Green, Frodsham, Warrington, WA6 6YA | Secretary | - | Active |
31 Clifton Drive, Blackrod, | Secretary | 23 December 1994 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Secretary | 06 February 2013 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Secretary | 05 February 2013 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Secretary | 22 June 2010 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 04 February 2013 | Active |
Charterhouse, 5 Emerald Drive, Sandbach, CW11 4ND | Director | 06 March 1996 | Active |
Hulse Heath Farm, Hulse Heath Lane, Mere, Knutsford, WA16 6PR | Director | 02 October 1998 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 27 April 2015 | Active |
3 Arthog Drive, Hale, Altrincham, WA15 0NB | Director | 03 November 2005 | Active |
Tenebo 144 Dublin Road, Sutton, Dublin, Ireland, IRISH | Director | 01 June 2001 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 01 April 2007 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 27 April 2015 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 04 February 2013 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 22 June 2010 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 22 June 2010 | Active |
Cherry Tree Farm, Cherry Tree Lane, Rostherne, WA14 3RZ | Director | 22 June 2010 | Active |
Middle Fell, Reservoir Road Whaley Bridge, High Peak, United Kingdom, SK23 7BW | Director | 08 January 2002 | Active |
Ism Group Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cherry Tree Farm, Cherry Tree Lane, Altrincham, England, WA14 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
2016-10-09 | Accounts | Accounts with accounts type small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-16 | Officers | Termination director company with name termination date. | Download |
2015-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.