This company is commonly known as Stafford Rangers Football Club Limited. The company was founded 103 years ago and was given the registration number 00168812. The firm's registered office is in STAFFORD. You can find them at The Football Ground, Marston Rd, Stafford, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | STAFFORD RANGERS FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00168812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1920 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Football Ground, Marston Rd, Stafford, ST16 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Peter James Court, Stafford, England, ST16 3YU | Director | 26 August 2014 | Active |
The Football Ground, Marston Road, Stafford, England, ST16 3BX | Director | 05 September 2014 | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 06 April 2020 | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 10 July 2019 | Active |
17 Gaol Butts, Eccleshall, Stafford, ST21 6AE | Secretary | 30 October 1997 | Active |
1 Rambleford Way, Stafford, ST16 1TW | Secretary | 15 January 2002 | Active |
1 Rambleford Way, Stafford, ST16 1TW | Secretary | - | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Secretary | 01 May 2019 | Active |
The Football Ground, Marston Road, Stafford, England, ST16 3BX | Secretary | 26 August 2014 | Active |
17 Gaol Butts, Eccleshall, Stafford, ST21 6AE | Director | 30 October 1997 | Active |
293 Eccleshall Road, Stafford, ST16 1PE | Director | 02 July 2007 | Active |
19 Knowle Road, Weeping Cross, Stafford, ST17 0DN | Director | 27 June 2005 | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 27 March 2016 | Active |
Roseford Farm Roseford Lane, Acton Trussell, Stafford, ST17 0RB | Director | - | Active |
7 Lema Way, Kingston, Stafford, ST16 3LB | Director | - | Active |
8 Leighswood, Wildwood, Stafford, ST17 4QA | Director | 16 February 1995 | Active |
21 Corran Road, Burton Manor, Stafford, ST17 9QG | Director | 30 October 1997 | Active |
1 Furlong Drive, Tean, Stoke On Trent, ST10 4LD | Director | - | Active |
Acremead 9 St Johns Road, Stafford, ST17 9AS | Director | - | Active |
1 Rambleford Way, Stafford, ST16 1TW | Director | 01 July 2001 | Active |
1 Rambleford Way, Stafford, ST16 1TW | Director | - | Active |
29a Saint Johns Road, Rowley Park, Stafford, ST17 9AP | Director | 15 October 2002 | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 07 May 2021 | Active |
Willowcroft, Top Road Acton Trussell, Stafford, ST17 0RQ | Director | 05 July 2005 | Active |
6 Firs Close, Stafford, ST17 0DW | Director | 27 June 2005 | Active |
Pughfields Farm Green Lane, Coton Clanford, Stafford, ST18 9PD | Director | 01 May 1997 | Active |
Bottom Orchard Newport Road, Great Bridgeford, Stafford, ST18 9PR | Director | 17 October 2001 | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 07 May 2021 | Active |
50 Acacia Avenue, Liverpool, L36 5TP | Director | 01 July 2009 | Active |
The Football Ground, Marston Rd, Stafford, United Kingdom, ST16 3BX | Director | 23 December 2014 | Active |
The Manor House, Weston, Stafford, ST18 0HX | Director | - | Active |
39 Fairway, Stafford, ST16 3TW | Director | - | Active |
The Football Ground, Marston Rd, Stafford, ST16 3BX | Director | 01 March 2019 | Active |
79 Rowley Grove, Stafford, ST17 9BJ | Director | 02 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Capital | Capital allotment shares. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Capital | Capital allotment shares. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Capital | Capital allotment shares. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Capital | Capital allotment shares. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Capital | Second filing capital allotment shares. | Download |
2021-01-24 | Capital | Capital allotment shares. | Download |
2020-10-25 | Capital | Capital allotment shares. | Download |
2020-05-01 | Capital | Capital allotment shares. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.