This company is commonly known as Sportcal Global Communications Limited. The company was founded 33 years ago and was given the registration number 02592321. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 63120 - Web portals.
Name | : | SPORTCAL GLOBAL COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02592321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1991 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD | Secretary | 08 February 2023 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 30 January 2019 | Active |
1st Floor Allington House, 25 High Street Wimbledon, London, United Kingdom, SW19 5DX | Secretary | 20 December 2013 | Active |
49 Stamford Green Road, Epsom, KT18 7SR | Secretary | 01 November 1993 | Active |
Kings Lynn Kingston Hill, Kingston Upon Thames, KT2 7LN | Secretary | 07 June 1996 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 26 September 2018 | Active |
The Cedars Crossways Road, Grayshott, Hindhead, GU26 6EL | Secretary | 15 March 1991 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 21 July 2020 | Active |
20 Cowdrey Road, Wimbledon, London, SW19 8TU | Secretary | 24 February 1992 | Active |
46 Well Walk, Hampstead, London, NW3 1BX | Director | 20 January 2004 | Active |
North Heath House, Chievley, Newbury, RG20 8UD | Director | 20 January 2004 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 30 January 2019 | Active |
49 Stamford Green Road, Epsom, KT18 7SR | Director | 15 March 1991 | Active |
1st Floor Allington House, 25 High Street Wimbledon, London, United Kingdom, SW19 5DX | Director | 20 December 2013 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 15 March 1991 | Active |
Kings Lynn Kingston Hill, Kingston Upon Thames, KT2 7LN | Director | 20 January 2004 | Active |
30a Barnard Gardens, New Malden, KT3 6QG | Director | 15 March 1991 | Active |
315 Brimington Road, Chesterfield, S41 0TE | Director | 15 March 1991 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 24 January 2018 | Active |
15b Redcliffe Gardens, London, SW10 9BG | Director | 01 May 1994 | Active |
Progressive Ventures Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN |
Nature of control | : |
|
Mr Michael Thomas Danson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.