This company is commonly known as Bangor City Football Club Limited. The company was founded 28 years ago and was given the registration number 03072124. The firm's registered office is in BANGOR. You can find them at Nantporth Stadium, Holyhead Road, Bangor, Gwynedd. This company's SIC code is 93199 - Other sports activities.
Name | : | BANGOR CITY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03072124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nantporth Stadium, Holyhead Road, Bangor, Gwynedd, LL57 2HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ | Director | 02 September 2019 | Active |
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL | Secretary | 01 September 2000 | Active |
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL | Secretary | 21 June 1999 | Active |
Nyth Y Fran, Maes Llydan, Benllech, LL74 8RD | Secretary | 23 June 1995 | Active |
12, Ffordd Tirionfa, Old Colwyn, Colwyn Bay, LL29 9HA | Secretary | 07 January 2009 | Active |
Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ | Secretary | 08 July 2016 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 23 June 1995 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 08 July 2016 | Active |
7 Ty Croes Est, Llanfairpwll, LL61 5JR | Director | 03 October 1996 | Active |
Llys Heli Longoed, Bull Bay, Amlwch, LL68 9SU | Director | 23 June 1995 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 08 July 2016 | Active |
Tan Y Bryn, Abergwyngregyn, Llanfairfechan, LL33 0LN | Director | 21 August 2009 | Active |
Bryn Afon, Llandegfan, Menai Bridge, LL59 5TH | Director | 27 March 1997 | Active |
West Lancashire Investment Centre, Maple View, Skelmersdale, United Kingdom, WN8 9TG | Director | 08 July 2016 | Active |
12 Lon-Y- Bryn, Menai Bridge, LL59 5LL | Director | 21 June 1999 | Active |
Llain Cil Lleuad Ffordd Treforrus, Dwygyfylchi, LL34 6RG | Director | 23 June 1995 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 08 July 2016 | Active |
26 Glantraeth, Bangor, LL57 1HQ | Director | 23 June 1995 | Active |
45 Victoria Park, Colwyn Bay, LL29 7AJ | Director | 30 December 2008 | Active |
2 Kings Oak, Colwyn Bay, LL29 6AJ | Director | 01 September 2000 | Active |
2 Kings Oak, Colwyn Bay, LL29 6AJ | Director | 03 October 1996 | Active |
Nyth Y Fran, Maes Llydan, Benllech, LL74 8RD | Director | 23 June 1995 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 08 July 2016 | Active |
21 Bryn Y Bia Road, Craigside, Llandudno, LL30 3AS | Director | 01 April 2009 | Active |
2, Ael Y Garth, Caernarfon, LL55 1HA | Director | 10 August 2009 | Active |
Mags Ye Efail, Llangristiolus Anglesey, Bodorgan, LL60 6UE | Director | 23 June 1995 | Active |
Moriah Lodge, Pentraeth, Anglesey, | Director | 23 June 1995 | Active |
Bryn Y Coed, Llanrwst Road, Conwy, LL32 8HZ | Director | 10 April 2009 | Active |
11, Belmont Road, Bangor, Wales, LL57 2LL | Director | 27 July 2013 | Active |
134 Caernarfon Road, Bangor, LL57 4LP | Director | 23 June 1995 | Active |
Nantporth Stadium, Holyhead Road, Bangor, Gwynedd, Wales, LL57 2HQ | Director | 04 March 2019 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 23 June 1995 | Active |
Mr Domenico Giuseppe Serafino | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Nantporth Stadium, Holyhead Road, Bangor, United Kingdom, LL57 2HQ |
Nature of control | : |
|
Sudaires S.R.L | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 39, Ripa Di Porta Ticinese, Milano, Italy, |
Nature of control | : |
|
Vaughan Sports Management Ltd | ||
Notified on | : | 30 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Martins Court, Wigan, England, WN2 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-01-19 | Officers | Termination director company with name termination date. | Download |
2019-01-19 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Auditors | Auditors resignation company. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.