This company is commonly known as Glossop North End Association Football Club Limited. The company was founded 32 years ago and was given the registration number 02667422. The firm's registered office is in GLOSSOP. You can find them at 15 Longmoor Road, Simmondley, Glossop, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02667422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Longmoor Road, Simmondley, Glossop, England, SK13 6NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Secretary | 11 December 2018 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 01 December 2010 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 06 December 2001 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 23 June 2022 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 19 May 2022 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 09 March 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 December 1991 | Active |
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH | Secretary | 02 December 1991 | Active |
14, Highview, Glossop, England, SK13 6LR | Secretary | 11 June 2017 | Active |
125, High Street East, Glossop, United Kingdom, SK13 8QA | Director | 30 September 2008 | Active |
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH | Director | 31 December 1997 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 24 October 2018 | Active |
167 High St West, Glossop, SK13 8HJ | Director | 03 December 1997 | Active |
25 Spring Rise, Glossop, SK13 9US | Director | 05 November 1998 | Active |
12 Warren Lea, Compstall, Marple, SK6 5HP | Director | 01 November 2007 | Active |
2 Park Dene Drive, Glossop, SK13 9XP | Director | 03 December 1997 | Active |
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH | Director | 03 February 2011 | Active |
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH | Director | 05 September 1999 | Active |
15 Longmoor Road, Glossop, SK13 6NH | Director | 02 December 1991 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 12 December 2018 | Active |
19, Grange Road, Bramhall, Stockport, SK7 3BD | Director | 02 December 1991 | Active |
61a Charlestown Road, Glossop, SK13 8LB | Director | 04 March 2004 | Active |
61a Charlestown Road, Glossop, SK13 8LB | Director | 01 September 2003 | Active |
61a Charlestown Road, Glossop, SK13 8LB | Director | 02 March 1998 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 30 July 2015 | Active |
Hathersage Hall, Hathersage, Sheffield, S30 1BB | Director | 02 December 1991 | Active |
33 Longmoor Road, Simmondley, Glossop, SK13 6NH | Director | 06 August 2004 | Active |
5 Turnlee Close, Glossop, SK13 9XJ | Director | 02 December 1991 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 11 June 2017 | Active |
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH | Director | 31 August 2021 | Active |
6 Riverview Cottages, Turnlee Drive, Glossop, SK13 6XD | Director | 31 December 1997 | Active |
38, Princess Street, Glossop, England, SK13 8DY | Director | 03 February 2011 | Active |
32 Freetown, Glossop, SK13 8NH | Director | 02 December 1991 | Active |
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH | Director | 03 February 2011 | Active |
64 North Road, Glossop, SK13 7AU | Director | 20 December 1997 | Active |
Mr. Stewart Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Longmoor Road, Glossop, England, SK13 6NH |
Nature of control | : |
|
Mr James Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Longmoor Road, Glossop, England, SK13 6NH |
Nature of control | : |
|
Mrs Patricia Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Longmoor Road, Glossop, England, SK13 6NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Officers | Appoint person secretary company with name date. | Download |
2018-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.