SANDWELL SUPERSTARS FOOTBALL CLUB LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 4AB

Company number 09964615
Status Active
Incorporation Date 22 January 2016
Company Type Private Limited Company
Address 3 MARNHAM ROAD, WEST BROMWICH, ENGLAND, B71 4AB
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Termination of appointment of Scott Anthony Randall as a director on 10 October 2016. The most likely internet sites of SANDWELL SUPERSTARS FOOTBALL CLUB LIMITED are www.sandwellsuperstarsfootballclub.co.uk, and www.sandwell-superstars-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Sandwell Superstars Football Club Limited is a Private Limited Company. The company registration number is 09964615. Sandwell Superstars Football Club Limited has been working since 22 January 2016. The present status of the company is Active. The registered address of Sandwell Superstars Football Club Limited is 3 Marnham Road West Bromwich England B71 4ab. . HARPER, Neil Cristopher is a Secretary of the company. HARPER, Neil Cristopher is a Director of the company. Director ASHFIELD, Lynsey Ann has been resigned. Director KUTEBURA, Energy Tinodaishe has been resigned. Director RANDALL, Scott Anthony has been resigned.


Current Directors

Secretary
HARPER, Neil Cristopher
Appointed Date: 22 January 2016

Director
HARPER, Neil Cristopher
Appointed Date: 22 January 2016
58 years old

Resigned Directors

Director
ASHFIELD, Lynsey Ann
Resigned: 04 July 2016
Appointed Date: 22 January 2016
39 years old

Director
KUTEBURA, Energy Tinodaishe
Resigned: 23 August 2016
Appointed Date: 20 July 2016
46 years old

Director
RANDALL, Scott Anthony
Resigned: 10 October 2016
Appointed Date: 23 August 2016
42 years old

SANDWELL SUPERSTARS FOOTBALL CLUB LIMITED Events

22 Apr 2017
Compulsory strike-off action has been discontinued
18 Apr 2017
First Gazette notice for compulsory strike-off
10 Oct 2016
Termination of appointment of Scott Anthony Randall as a director on 10 October 2016
10 Oct 2016
Termination of appointment of Scott Anthony Randall as a director on 10 October 2016
23 Aug 2016
Termination of appointment of Energy Tinodaishe Kutebura as a director on 23 August 2016
...
... and 0 more events
23 Aug 2016
Termination of appointment of Energy Tinodaishe Kutebura as a director on 23 August 2016
23 Aug 2016
Appointment of Mr Scott Anthony Randall as a director on 23 August 2016
20 Jul 2016
Appointment of Mr Energy Tinodaishe Kutebura as a director on 20 July 2016
04 Jul 2016
Termination of appointment of Lynsey Ann Ashfield as a director on 4 July 2016
22 Jan 2016
Incorporation
Statement of capital on 2016-01-22
  • GBP 100