THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT
Overview
Company Name | THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00253312 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT located?
Registered Office Address | Sportpark Loughborough University 3 Oakwood Drive LE11 3QF Loughborough Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?
Company Name | From | Until |
---|---|---|
INSTITUTE OF BATHS AND RECREATION MANAGEMENT(THE) | Dec 31, 1980 | Dec 31, 1980 |
INSTITUTE OF BATHS MANAGEMENT(INCORPORATED) THE | Dec 31, 1979 | Dec 31, 1979 |
INSTITUTE OF BATHS MANAGEMENT(INCORPORATED) THE | Jan 07, 1931 | Jan 07, 1931 |
What are the latest accounts for THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Mar 31, 2011 | 18 pages | AA | ||
Annual return made up to Dec 08, 2011 no member list | 8 pages | AR01 | ||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||
Annual return made up to Dec 08, 2010 no member list | 8 pages | AR01 | ||
Director's details changed for Mrs Pauline Lawrence on Nov 19, 2010 | 2 pages | CH01 | ||
Registered office address changed from Sir John Beckwith Centre for Sport Loughborough University Loughborough Leicestershire LE11 3TU on Mar 01, 2011 | 1 pages | AD01 | ||
Director's details changed for Mr Paul William Edwards on Nov 19, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Alan Evans on Jun 08, 2010 | 2 pages | CH01 | ||
Director's details changed for Gary Alan Evans on Jun 08, 2010 | 2 pages | CH01 | ||
Appointment of Mrs Pauline Lawrence as a director | 2 pages | AP01 | ||
Appointment of Mr Paul William Edwards as a director | 2 pages | AP01 | ||
Termination of appointment of John Swanson as a director | 1 pages | TM01 | ||
Termination of appointment of Lesley Coulton as a director | 1 pages | TM01 | ||
legacy | 11 pages | MG01 | ||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||
Director's details changed for Gary Alan Evans on Dec 08, 2009 | 1 pages | CH01 | ||
Director's details changed for Stephen Jarvis on Dec 08, 2009 | 1 pages | CH01 | ||
Director's details changed for David Morby on Dec 08, 2009 | 1 pages | CH01 | ||
Director's details changed for Lesley Ann Coulton on Dec 08, 2009 | 1 pages | CH01 | ||
Director's details changed for Mr Marc Newey on Dec 08, 2009 | 1 pages | CH01 | ||
Director's details changed for John Swanson on Dec 08, 2009 | 1 pages | CH01 | ||
Termination of appointment of Ralph Riley as a secretary | 1 pages | TM02 | ||
Who are the officers of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLT, Sean | Secretary | Patchings RH13 5HJ Horsham Comptons Clew Cottage 17a West Sussex | British | 151062150001 | ||||||
EDWARDS, Paul William | Director | Danehurst Avenue LE3 6DB Leicester 12 United Kingdom | United Kingdom | British | Head Of Sports Services | 133965220001 | ||||
EVANS, Gary Alan | Director | Springdale Road Corfe Mullen BH21 3QN Wimborne 158 Dorset | England | British | Lecturer | 102267740002 | ||||
JARVIS, Stephen | Director | 62 Fox Hill Selly Oak B29 4BG Birmingham | United Kingdom | British | Principle Sports Officer | 127405410001 | ||||
LAWRENCE, Pauline | Director | Station Road Sunningdale SL5 0QL Ascot 23 Berkshire United Kingdom | United Kingdom | Irish | Operations Manager | 158140550001 | ||||
MORBY, David | Director | 64 Central Park HX1 2BT Halifax West Yorkshire | United Kingdom | British | Local Government Officer | 109808480001 | ||||
NEWEY, Marc Taunton | Director | 84 Thetford Road KT3 5DZ New Malden Surrey | England | British | Secretary Manager | 102267830001 | ||||
RILEY, Ralph Ian | Secretary | White Rose Cottage 3 Church Lane Ashfordby LE14 3RU Melton Mowbray Leicestershire | British | Chief Executive | 36148090001 | |||||
ARCHER, Wilfred Henry | Director | La Corbiere Brixham Road TQ4 7BD Paignton Devon | British | Retired | 18716360001 | |||||
BISHOP-BAILEY, Linda Mary | Director | Silverstone Tudor Road GL7 1AZ Cirencester Gloucestershire | British | Local Government Officer | 18716450001 | |||||
BRADFORD, Karen Elizabeth | Director | 30 Townfield Avenue BB10 3JG Burnley Lancashire | British | Local Authority Officer | 67450680001 | |||||
BROOKS, John Charles | Director | 18 Longridge Road Woodthorpe NG5 4LX Nottingham Notts | British | Retired | 18716340001 | |||||
CACCHIOLI, Anita Albina Celesta | Director | Prospect Cottage 134 Marlow Bottom SL7 3PP Marlow Buckinghamshire | United Kingdom | British | Local Government Officer | 109947260001 | ||||
COLLINS, Philip Ronald | Director | 2 The Stables Shenley Park Radlett Lane Shenley WD7 9AE Radlett Hertfordshire | British | Local Government Officer | 55981430001 | |||||
COULTON, Lesley Ann | Director | Three Corners Wembury Road PL9 0DN Wembury Plymouth Devon | England | English | Head Of Sport & Recreation | 102267670001 | ||||
CRAYFORD, Colin | Director | 24 Rheidol Drive Cwmtalwg CF62 7HB Barry South Glamorgan | British | Local Government Officer | 45919640001 | |||||
DERBY, Geoffrey Lawrence | Director | 51 St Thomas Drive HA5 4SX Pinner Middlesex | British | Local Government Officer | 32692420001 | |||||
EVANS-PLATT, Carl | Director | 6 Longclough Road ST5 7SW Newcastle Under Lyme Staffordshire | British/American | Local Government Officer | 71121970001 | |||||
EVANS-PLATT, Carl | Director | 6 Longclough Road ST5 7SW Newcastle Under Lyme Staffordshire | British/American | Local Government Officer | 71121970001 | |||||
FANTOM, Frank William | Director | 21 Rowland Street DE55 7DZ Alfreton Derbyshire | British | Local Government Officer | 32692410001 | |||||
FARMER, Neil Gordon | Director | 85 Ameysford Road BH22 9PZ Ferndown Dorset | England | British | Local Government Officer | 67450710002 | ||||
FARMER, Neil Gordon | Director | 85 Ameysford Road BH22 9PZ Ferndown Dorset | England | British | Local Authority Officer | 67450710002 | ||||
FRANKS, Jillian | Director | 18 Grange Street AL3 5NB St Albans Hertfordshire | British | Consultant | 45639530001 | |||||
HACKETT, Laurence Paul | Director | 11 Forestry Cottages Top Lodge Fineshade NN17 3BB Corby Northamptonshire | British | Trainer/Consultant | 56116810001 | |||||
INGRAM, James Eustace | Director | 9 Cooper Road Parkside GU20 6EA Windlesham Surrey | British | Sole Trader | 18716370001 | |||||
JENKINSON, Neil | Director | 8 Gill Meadows Stannington S6 6FP Sheffield South Yorkshire | England | British | Local Government Officer | 111858520001 | ||||
JONES, Alan | Director | 139 Twyford Road Willington DE65 6DG Derby | British | Technical Sales Manager | 35810100001 | |||||
KELSEY, Bruce Stuart | Director | 7 Chapel Lane LN6 9QZ North Hykeham Lincolnshire | United Kingdom | British | Local Government Officer | 248793480001 | ||||
KELSEY, Bruce Stuart | Director | 7 Chapel Lane LN6 9QZ North Hykeham Lincolnshire | United Kingdom | British | Local Government Officer | 248793480001 | ||||
KERRIGAN, David Hugh | Director | 10 Park House Gardens TN4 0NQ Southborough Kent | British | Local Government Officer | 74267450001 | |||||
LOCKWOOD, Michael | Director | 46 Eaton Avenue East Barnet Hertfordshire | British | Leisure Management | 37424010002 | |||||
MARTIN, John William | Director | Lane Cottage Whitmore Road Keele ST5 5HJ Newcastle Staffordshire | British | Local Government Officer | 18716400001 | |||||
MILLS, Peter Frank | Director | Milos House Antelope Paddock Northleach GL54 3PA Cheltenham Gloucestershire | United Kingdom | British | Consultant | 30289000002 | ||||
MONTGOMERY, Gerrard | Director | 80 Townend Lane Deepcar S36 2TS Sheffield South Yorkshire | United Kingdom | British | Retired | 23847820001 | ||||
MORGAN, Rowland Gareth David | Director | 22 Fulwood Walk SW19 6RB London | British | Retired From Local Government | 37424140001 |
Does THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 01, 2011 Delivered On Feb 04, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 12, 2000 Delivered On Dec 22, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0