FOOTBALL ICON LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04859284
Status Liquidation
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015; Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013; Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009. The most likely internet sites of FOOTBALL ICON LIMITED are www.footballicon.co.uk, and www.football-icon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Football Icon Limited is a Private Limited Company. The company registration number is 04859284. Football Icon Limited has been working since 07 August 2003. The present status of the company is Liquidation. The registered address of Football Icon Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7ta. . O'BRIEN, Angela is a Secretary of the company. O'BRIEN, Patrick Damien is a Director of the company. Secretary O'BRIEN, Angela has been resigned. Secretary RACE, Rebecca has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
O'BRIEN, Angela
Appointed Date: 10 August 2005

Director
O'BRIEN, Patrick Damien
Appointed Date: 07 August 2003
52 years old

Resigned Directors

Secretary
O'BRIEN, Angela
Resigned: 10 August 2005
Appointed Date: 01 October 2004

Secretary
RACE, Rebecca
Resigned: 20 January 2005
Appointed Date: 07 August 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

FOOTBALL ICON LIMITED Events

28 Apr 2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015
23 Sep 2013
Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013
18 Oct 2009
Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009
16 Oct 2009
Appointment of a liquidator
01 Sep 2009
Order of court to wind up
...
... and 21 more events
07 Oct 2003
New director appointed
07 Oct 2003
New secretary appointed
07 Oct 2003
Director resigned
07 Oct 2003
Secretary resigned
07 Aug 2003
Incorporation

FOOTBALL ICON LIMITED Charges

28 January 2007
Debenture
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…