Company NameSportsmanager (Bisham Abbey) Limited
DirectorsIan Paul Johnson and Alison Jane Huckstep
Company StatusDissolved
Company Number02518007
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(4 months after company formation)
Appointment Duration33 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Secretary NameLorraine Jeanette Johnson
NationalityBritish
StatusCurrent
Appointed27 March 1996(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameAlison Jane Huckstep
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(5 years, 9 months after company formation)
Appointment Duration28 years
RoleParish Clerk
Correspondence Address5 Stable Cottages
Temple Marlow
Buckinghamshire
SL7 1SA
Director NameLaurence Julian Bridgeman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1993)
RoleSports Administrator
Correspondence Address22 Denmark Avenue
Woodley
Reading
Berks
RG5 4RS
Director NameWalter William Robert Holland
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1996)
RoleGeneral Secretary
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU
Director NameMr Geoffrey Robert Huckstep
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 03 April 1996)
RoleChief Executive
Correspondence Address5 Stable Cottages
Marlow
Buckinghamshire
SL7 1SA
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 March 1992)
RoleChief Executive
Correspondence Address3 Bisham Court
Bisham Village
Marlow
Berks
SL7 1SD
Director NameMr Simon Charles Leigh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1996)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NameMr Richard Lewis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1996)
RoleDirector Of National Training
Correspondence AddressQueens Club
Barons Court West Kensington
London
W14 9EG
Director NameCharles Stuart Palmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address42 Rosebank
London
SW6 6LQ
Director NamePaul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address6 Belmont Road
London
SW4 0BY
Secretary NameAlison Grinter
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1996)
RoleSecretary
Correspondence AddressFlat 1 Bisham Village
Bisham Abbey National Sports Centre
Marlow
Buckinghamshire
SL7 1RT
Director NameMr David Cunliffe Pickup
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 October 1994)
RoleChief Executive Sports Council
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandford Road
Bromley
Kent
BR2 9AL
Director NameMr Robert Gordon Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressThe Cherubs Parsonage Lane
Farnham Common
Buckinghamshire
SL2 3NZ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 1998Dissolved (1 page)
4 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Certificate that Creditors have been paid in full (3 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 November 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Declaration of solvency (3 pages)
28 October 1996Registered office changed on 28/10/96 from: iveco ford house station road watford WD1 1TG (1 page)
25 October 1996Registered office changed on 25/10/96 from: 5 stable cottages temple berkshire SL7 1SE (1 page)
24 October 1996£ ic 11000/1000 10/10/96 £ sr 10000@1=10000 (1 page)
18 October 1996£ ic 7100/6100 29/08/96 £ sr [email protected]=1000 (1 page)
17 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
17 April 1996£ ic 20000/17100 26/02/96 £ sr [email protected]=2900 (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996Director resigned (2 pages)
13 April 1996Director resigned (2 pages)
13 April 1996Director resigned (2 pages)
2 April 1996Registered office changed on 02/04/96 from: bisham abbey national sports centre near marlow buckinghamshire. (1 page)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Secretary's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
1 June 1995Return made up to 31/03/95; full list of members (8 pages)
28 March 1995New director appointed (2 pages)