SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE)
SALFORD

Hellopages » Greater Manchester » Salford » M30 7EY
Company number 00137072
Status Voluntary Arrangement
Incorporation Date 18 July 1914
Company Type Private Limited Company
Address CITY OF SALFORD STADIUM 1 STADIUM WAY, ECCLES, SALFORD, GREATE MANCHESTER, M30 7EY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014. The most likely internet sites of SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE) are www.salfordfootballclub.co.uk, and www.salford-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and seven months. Salford Football Club Company 1914 Limited The is a Private Limited Company. The company registration number is 00137072. Salford Football Club Company 1914 Limited The has been working since 18 July 1914. The present status of the company is Voluntary Arrangement. The registered address of Salford Football Club Company 1914 Limited The is City of Salford Stadium 1 Stadium Way Eccles Salford Greate Manchester M30 7ey. . CLAGUE, Howard is a Secretary of the company. CLAGUE, Howard is a Director of the company. WATSON, Robert Iain is a Director of the company. WILKINSON, John Arthur, Dr is a Director of the company. WILKINSON-BELL, Tina is a Director of the company. Secretary MCCARTY, Graham has been resigned. Secretary SMITH, David Ryder has been resigned. Secretary SNAPE, Anthony Paul Alfred has been resigned. Director BANNISTER, Anthony has been resigned. Director BIBBY, Stanley has been resigned. Director BLOOR, Michael has been resigned. Director DARBYSHIRE, John has been resigned. Director DODD, Peter Gerald has been resigned. Director FISHER, James has been resigned. Director FOSTER, Ronald David has been resigned. Director GOLDSMITH, Patricia Eleanor has been resigned. Director HILTON, Neil has been resigned. Director KANEEN, Robert has been resigned. Director KIRBY, Stephen has been resigned. Director MCDONNELL, Edward Michael has been resigned. Director MIDGELEY, Neil has been resigned. Director OAKES, John has been resigned. Director TARRY, David Mark has been resigned. Director TOMKINSON, David Clive has been resigned. Director WHITE, Albert has been resigned. Director WYNNE, Charles has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CLAGUE, Howard
Appointed Date: 19 June 2012

Director
CLAGUE, Howard

71 years old

Director
WATSON, Robert Iain
Appointed Date: 01 June 2007
60 years old

Director

Director
WILKINSON-BELL, Tina
Appointed Date: 09 February 2011
56 years old

Resigned Directors

Secretary
MCCARTY, Graham
Resigned: 26 April 2000

Secretary
SMITH, David Ryder
Resigned: 15 October 2004
Appointed Date: 26 April 2000

Secretary
SNAPE, Anthony Paul Alfred
Resigned: 19 June 2012
Appointed Date: 15 October 2004

Director
BANNISTER, Anthony
Resigned: 07 June 1994
83 years old

Director
BIBBY, Stanley
Resigned: 02 January 1993
82 years old

Director
BLOOR, Michael
Resigned: 16 March 1992
83 years old

Director
DARBYSHIRE, John
Resigned: 25 May 1995
73 years old

Director
DODD, Peter Gerald
Resigned: 18 June 1993
78 years old

Director
FISHER, James
Resigned: 03 August 1999
Appointed Date: 07 August 1995
80 years old

Director
FOSTER, Ronald David
Resigned: 26 June 1995
Appointed Date: 06 April 1993
73 years old

Director
GOLDSMITH, Patricia Eleanor
Resigned: 17 November 2008
Appointed Date: 01 November 2004
69 years old

Director
HILTON, Neil
Resigned: 17 May 2008
Appointed Date: 09 August 1994
71 years old

Director
KANEEN, Robert
Resigned: 15 November 1999
88 years old

Director
KIRBY, Stephen
Resigned: 28 January 2005
Appointed Date: 05 March 2003
65 years old

Director
MCDONNELL, Edward Michael
Resigned: 02 October 2000
Appointed Date: 17 March 1997
87 years old

Director
MIDGELEY, Neil
Resigned: 31 March 1993
83 years old

Director
OAKES, John
Resigned: 31 May 1995
82 years old

Director
TARRY, David Mark
Resigned: 08 June 2012
69 years old

Director
TOMKINSON, David Clive
Resigned: 05 May 2009
Appointed Date: 05 March 2003
79 years old

Director
WHITE, Albert
Resigned: 03 January 2002
97 years old

Director
WYNNE, Charles
Resigned: 29 April 2002
89 years old

SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE) Events

24 May 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016
14 May 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015
19 May 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014
01 May 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014
14 Mar 2013
Notice to Registrar of companies voluntary arrangement taking effect
...
... and 151 more events
14 Jul 1989
Secretary resigned;new secretary appointed

14 Jul 1989
New director appointed

14 Jul 1989
New director appointed

31 Mar 1989
First gazette

18 Jul 1914
Certificate of incorporation

SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE) Charges

19 April 2011
Letter of pledge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: The Council of the City of Salford
Description: Under the terms of the pledge the company pledges and…
27 July 1993
Mortgage debenture
Delivered: 9 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1983
Legal mortgage
Delivered: 15 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold plot of land at the willows fords avenue, weaste…
2 March 1981
Legal charge registrered pursuant to on order of court dated 14.10.81.
Delivered: 28 October 1981
Status: Satisfied on 22 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as salford rugby league footabll…
4 March 1946
Charge
Delivered: 5 March 1946
Status: Satisfied on 15 October 1998
Persons entitled: Groves and Whitnall LTD.
Description: Buildings etc.erected on plot of land,willows rd.off weaste…