SHILDON AFC SPORTING INVESTMENTS LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL4 1EZ

Company number 04111586
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address DEAN STREET, SHILDON, COUNTY DURHAM, DL4 1EZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,760 . The most likely internet sites of SHILDON AFC SPORTING INVESTMENTS LIMITED are www.shildonafcsportinginvestments.co.uk, and www.shildon-afc-sporting-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Shildon Afc Sporting Investments Limited is a Private Limited Company. The company registration number is 04111586. Shildon Afc Sporting Investments Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Shildon Afc Sporting Investments Limited is Dean Street Shildon County Durham Dl4 1ez. . HOWE, Gareth Michael Robinson is a Secretary of the company. ATKINSON, John is a Director of the company. BURN, Brian William is a Director of the company. HOWE, Gareth Michael Robinson is a Director of the company. Secretary ARMITAGE, John Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMITAGE, John Michael has been resigned. Director HAMPTON, Gordon Bernard has been resigned. Director MURPHY, Bernard Barry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOWE, Gareth Michael Robinson
Appointed Date: 24 November 2006

Director
ATKINSON, John
Appointed Date: 08 March 2001
92 years old

Director
BURN, Brian William
Appointed Date: 24 November 2006
63 years old

Director
HOWE, Gareth Michael Robinson
Appointed Date: 24 November 2006
71 years old

Resigned Directors

Secretary
ARMITAGE, John Michael
Resigned: 21 November 2006
Appointed Date: 08 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 21 November 2000

Director
ARMITAGE, John Michael
Resigned: 06 August 2007
Appointed Date: 08 March 2001
78 years old

Director
HAMPTON, Gordon Bernard
Resigned: 24 November 2008
Appointed Date: 08 March 2001
72 years old

Director
MURPHY, Bernard Barry
Resigned: 12 December 2015
Appointed Date: 08 March 2001
87 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 21 November 2000

Persons With Significant Control

Harbro Supplies Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr John Atkinson
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Mr Brian William Burn
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Gareth Michael Robinson Howe
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

SHILDON AFC SPORTING INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,760

24 Jan 2016
Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015
16 Dec 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 43 more events
21 Mar 2001
New director appointed
13 Mar 2001
Memorandum and Articles of Association
13 Mar 2001
S-div 08/03/01
13 Mar 2001
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name

21 Nov 2000
Incorporation