This company is commonly known as The British Athletes Commission Limited. The company was founded 20 years ago and was given the registration number 05014388. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, , Colchester, Essex. This company's SIC code is 93199 - Other sports activities.
Name | : | THE BRITISH ATHLETES COMMISSION LIMITED |
---|---|---|
Company Number | : | 05014388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 122 Feering Hill, Colchester, Essex, CO5 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Road, Ipswich, England, IP1 2HA | Director | 25 September 2018 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 07 September 2023 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 25 September 2018 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 06 February 2023 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 13 October 2021 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 22 October 2021 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 22 October 2021 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 13 October 2021 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 01 March 2021 | Active |
31 Luker Avenue, Henley On Thames, RG9 2HA | Secretary | 16 January 2004 | Active |
122, Feering Hill, Colchester, CO5 9PY | Secretary | 01 June 2013 | Active |
1, London Road, Ipswich, England, IP1 2HA | Secretary | 28 July 2017 | Active |
18, Porth-Y-Green Close, Llanblethian, Cowbridge, Uk, CF71 7JR | Secretary | 11 February 2004 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Secretary | 13 January 2004 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 31 March 2017 | Active |
32a Haling Park Road, South Croydon, CR2 6NE | Director | 16 January 2004 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 21 March 2011 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 21 March 2011 | Active |
31 Luker Avenue, Henley On Thames, RG9 2HA | Director | 16 January 2004 | Active |
122, Feering Hill, Colchester, CO5 9PY | Director | 01 January 2014 | Active |
3826 Monteith Drive, Los Angeles, | Director | 10 September 2006 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 31 March 2017 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 17 November 2010 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 18 March 2019 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 01 March 2021 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 22 November 2008 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 22 November 2008 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 22 November 2008 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Director | 13 January 2004 | Active |
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 01 October 2009 | Active |
20, Grasmere Close, White Court, Braintree, CM77 7UF | Director | 10 December 2004 | Active |
105 Heol Isaf, Radyr, Cardiff, CF15 8DW | Director | 10 December 2004 | Active |
1 Chapel Mews, Gilesgate, Durham, DH1 1WB | Director | 10 September 2006 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 18 March 2019 | Active |
122, Feering Hill, Colchester, United Kingdom, CO5 9PY | Director | 01 November 2011 | Active |
Mr Dominic John Grehan Mahony | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Road, Ipswich, England, IP1 2HA |
Nature of control | : |
|
Mr Rodrick David Jaques | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Road, Ipswich, England, IP1 2HA |
Nature of control | : |
|
Mrs Victoria Jane Aggar | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Road, Ipswich, England, IP1 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Incorporation | Memorandum articles. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Change of name | Certificate change of name company. | Download |
2023-01-18 | Change of name | Change of name request comments. | Download |
2023-01-18 | Change of name | Change of name notice. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.