This company is commonly known as Stockport Sports Trust. The company was founded 22 years ago and was given the registration number 04304674. The firm's registered office is in STOCKPORT. You can find them at Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STOCKPORT SPORTS TRUST |
---|---|---|
Company Number | : | 04304674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2001 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Director | 29 January 2019 | Active |
Clarke Nicklin Llp, Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 28 March 2017 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 28 March 2002 | Active |
50, Roseway Avenue, Cadishead, Manchester, United Kingdom, M44 5GJ | Director | 25 July 2017 | Active |
4, Highgrove, Sale, United Kingdom, M33 3UW | Director | 25 July 2017 | Active |
14, Ferndene Road, Manchester, United Kingdom, M20 4TT | Director | 30 May 2017 | Active |
37 Barnsley Street, Stockport, SK1 4EH | Secretary | 01 August 2004 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Secretary | 01 April 2009 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 15 October 2001 | Active |
1, Crown Street, Marple, Stockport, United Kingdom, SK6 7JH | Director | 07 June 2011 | Active |
1, Crown Street, Hawk Green, Stockport, United Kingdom, SK6 7JH | Director | 24 May 2010 | Active |
1 Crown Street, Hawk Green, Marple, SK6 7JH | Director | 27 September 2005 | Active |
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT | Director | 28 March 2002 | Active |
27, Albert Road, Stockport, United Kingdom, SK4 4EG | Director | 31 May 2012 | Active |
22 London Road North, Poynton, SK12 1QZ | Director | 30 April 2002 | Active |
61 Andrew Lane, High Lane, Stockport, SK6 8HY | Director | 29 July 2003 | Active |
23 Queens Road, Mortlake, London, SW14 8PH | Director | 15 October 2001 | Active |
Tanclin 153a Grove Lane, Cheadle Hulme, Cheadle, SK8 7NG | Director | 28 March 2002 | Active |
129 Moorland Road, Woodsmoor, Stockport, SK2 7DP | Director | 30 April 2002 | Active |
6, Radford Close, Offerton, Stockport, United Kingdom, SK2 5DL | Director | 21 July 2010 | Active |
11, Selsey Avenue, Sale, United Kingdom, M33 4RN | Director | 28 March 2017 | Active |
32, West Park Road, Bramhall, England, SK7 3JX | Director | 16 June 2009 | Active |
7 Wensley Drive, Hazel Grove, Stockport, SK7 6EW | Director | 28 March 2002 | Active |
10 Hatfield Gardens, Appleton, WA4 5QJ | Director | 08 June 2005 | Active |
Woodcroft 43 London Road North, Poynton, Stockport, SK12 1AF | Director | 27 July 2004 | Active |
17 Auburn Road, Denton, M34 2FB | Director | 28 November 2006 | Active |
3 Bridge Lane, Bramhall, Stockport, SK7 3AB | Director | 28 March 2002 | Active |
Sunfold Cottage Redacre, Poynton, SK12 1DB | Director | 28 March 2002 | Active |
18 Haddon Road, Hazel Grove, Stockport, SK7 6JS | Director | 27 August 2009 | Active |
10, Bank Road, Bredbury, Stockport, United Kingdom, SK6 1DR | Director | 07 June 2011 | Active |
57, Waterloo Road, Bramhall, United Kingdom, SK7 2NS | Director | 06 March 2014 | Active |
175, Overdale Road, Romiley, Stockport, United Kingdom, SK6 3DN | Director | 09 August 2011 | Active |
8, Redesmere Drive, Cheadle Hulme, Cheadle, United Kingdom, SK8 5JY | Director | 17 January 2013 | Active |
Thornhowe 54 Hawthorn Lane, Wilmslow, SK9 5DQ | Director | 27 July 2004 | Active |
68 Kenilworth Drive, Hazel Grove, Stockport, SK7 5LG | Director | 28 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-10 | Resolution | Resolution. | Download |
2023-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-22 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Change account reference date company current extended. | Download |
2021-06-28 | Accounts | Accounts with accounts type group. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.