BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED - PRESTON
Company Profile | Company Filings |
Overview
BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED is a Private Limited Company from PRESTON and has the status: In Administration.
BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED was incorporated 46 years ago on 05/05/1978 and has the registered number: 01366849. The accounts status is TOTAL EXEMPTION SMALL and accounts are next due on 29/03/2017.
BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED was incorporated 46 years ago on 05/05/1978 and has the registered number: 01366849. The accounts status is TOTAL EXEMPTION SMALL and accounts are next due on 29/03/2017.
BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED - PRESTON
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2015 | 29/03/2017 |
Registered Office
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK
PRESTON
PR5 6DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | 01/01/2017 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER MICHAEL QUARMBY HOOD | May 1948 | British | Director | 1999-11-15 UNTIL 2012-05-04 | RESIGNED |
MR RYAN WHITCUT | Sep 1974 | British | Director | 2013-09-24 UNTIL 2014-09-25 | RESIGNED |
CAROLE ANNE HIRST | Dec 1949 | Secretary | 2000-01-15 UNTIL 2004-09-29 | RESIGNED | |
JACINTA MAGEE | May 1976 | Secretary | 2004-09-29 UNTIL 2007-02-14 | RESIGNED | |
MR GARY TASKER | Secretary | RESIGNED | |||
MR IAN WATT | Jun 1975 | British | Director | 2014-01-27 UNTIL 2014-09-25 | RESIGNED |
COLIN MICHAEL TORDOFF | Apr 1936 | British | Director | 2006-03-21 UNTIL 2010-07-23 | RESIGNED |
MR KENNETH GORDON SEWELL | Mar 1936 | British | Director | 2005-10-04 UNTIL 2006-09-19 | RESIGNED |
MR MARK IAN MOORE | Sep 1971 | British | Director | 2014-01-27 UNTIL 2014-09-25 | RESIGNED |
MR MARK EDWARD MINTON | Jul 1960 | British | Director | 2001-12-20 UNTIL 2005-06-30 | RESIGNED |
MR OMAR GULZAR KHAN | Jan 1958 | British | Director | 2012-10-02 UNTIL 2013-09-24 | RESIGNED |
GRAHAM ROY JENNINGS | Sep 1956 | British | Director | 1993-05-11 UNTIL 1996-09-01 | RESIGNED |
IAN WALTER ILLINGWORTH | Aug 1946 | British | Director | RESIGNED | |
IAN WALTER ILLINGWORTH | Aug 1946 | British | Director | 2007-03-27 UNTIL 2010-08-23 | RESIGNED |
PETER MICHAEL QUARMBY HOOD | May 1948 | British | Director | RESIGNED | |
ROWLAND AGAR | Jun 1947 | British | Director | 2012-05-24 UNTIL 2012-10-02 | RESIGNED |
PHILIP ANDREW HOBKIRK | Apr 1947 | British | Director | 1993-06-29 UNTIL 1995-02-16 | RESIGNED |
MR PETER HANLON | Sep 1940 | British | Director | RESIGNED | |
RONALD LESLIE HERD | Dec 1949 | British | Director | RESIGNED | |
MARC NEVILLE GREEN | Apr 1965 | English | Director | 2014-09-25 UNTIL 2023-08-25 | RESIGNED |
MR RYAN ASHLEY GUY DUCKETT | Apr 1976 | British | Director | 2010-08-10 UNTIL 2012-10-02 | RESIGNED |
MR DAVID VICTOR CROFT | Jul 1942 | British | Director | RESIGNED | |
MR STEPHEN GEOFFREY COULBY | Nov 1951 | British | Director | 1995-11-07 UNTIL 2010-08-23 | RESIGNED |
MR STEPHEN GEOFFREY COULBY | Nov 1951 | British | Director | 2012-05-24 UNTIL 2012-10-02 | RESIGNED |
MR ANDREW MARK CALVERT | Jul 1963 | British | Director | 2014-01-27 UNTIL 2014-09-25 | RESIGNED |
CHRISTOPHER STUART CAISLEY | Jun 1951 | British | Director | RESIGNED | |
MR ANDREW JOHN BENNETT | Apr 1959 | British | Director | 2009-10-20 UNTIL 2012-05-03 | RESIGNED |
MR JACK BATES | Nov 1922 | British | Director | RESIGNED | |
MR JACK BATES | Nov 1922 | British | Director | 2006-03-21 UNTIL 2010-07-30 | RESIGNED |
ROWLAND AGAR | Jun 1947 | British | Director | 1992-11-19 UNTIL 2010-08-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED | 2016-05-31 | 29-06-2015 | £3,049 Cash £-6,226 equity |
Bradford Northern RLFC (1964) Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 29-06-2014 | £10,972 Cash £-19,882 equity |
Abbreviated Company Accounts - BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB (1964) LIMITED | 2014-09-27 | 29-06-2013 | £2,206 Cash £-20,509 equity |