This company is commonly known as Ambassadors Football Limited. The company was founded 28 years ago and was given the registration number 03172553. The firm's registered office is in BOLTON. You can find them at Claremont House, St Georges Road, Bolton, Lancashire. This company's SIC code is 93199 - Other sports activities.
Name | : | AMBASSADORS FOOTBALL LIMITED |
---|---|---|
Company Number | : | 03172553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House, St Georges Road, Bolton, Lancashire, BL1 2BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, St Georges Road, Bolton, BL1 2BY | Secretary | 18 March 2016 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 22 April 2022 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 26 June 2014 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 01 March 2017 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 15 October 1997 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 18 September 2020 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 24 September 2012 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 15 March 1996 | Active |
28 Hertford Drive, Tyldesley, Manchester, M29 8LU | Secretary | 01 January 2005 | Active |
18485 Root Rd, Chagrin Falls, Usa, 44023 | Secretary | 15 March 1996 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Secretary | 14 March 1996 | Active |
31 Appledore Drive, Harwood, Bolton, BL2 4HH | Secretary | 01 January 1997 | Active |
11 Merton Walk, Hardwick, Cambridge, CB3 7XP | Director | 01 March 1999 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 05 November 2007 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 01 January 2005 | Active |
22 Elmsmere Road, Didsbury, M20 6FL | Director | 28 October 2003 | Active |
5 Upper Broom Way, Westhoughton, Bolton, BL5 3YG | Director | 15 October 1997 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 16 November 2018 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 14 March 1996 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 06 April 2010 | Active |
Claremont House, St Georges Road, Bolton, BL1 2BY | Director | 04 December 2015 | Active |
8 Greenhill Avenue, Bolton, BL3 4HB | Director | 15 October 1997 | Active |
4 King Orry Road, Glen Vine, Douglas, IM4 4EL | Director | 15 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.