RED FOOTBALL JUNIOR LIMITED
ALNERY NO.2507 LIMITED

Hellopages » Greater Manchester » Trafford » M16 0RA

Company number 05370078
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address OLD TRAFFORD, MANCHESTER, M16 0RA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of RED FOOTBALL JUNIOR LIMITED are www.redfootballjunior.co.uk, and www.red-football-junior.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Red Football Junior Limited is a Private Limited Company. The company registration number is 05370078. Red Football Junior Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Red Football Junior Limited is Old Trafford Manchester M16 0ra. . GLAZER, Avram is a Director of the company. GLAZER, Bryan is a Director of the company. GLAZER, Darcie is a Director of the company. GLAZER, Edward is a Director of the company. GLAZER, Joel is a Director of the company. GLAZER, Kevin is a Director of the company. NUSBAUM, Mitchell is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary SONDERICKER, William has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director GLAZER, Malcolm has been resigned. Director SONDERICKER, William has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
GLAZER, Avram
Appointed Date: 21 April 2005
64 years old

Director
GLAZER, Bryan
Appointed Date: 17 May 2006
60 years old

Director
GLAZER, Darcie
Appointed Date: 17 May 2006
57 years old

Director
GLAZER, Edward
Appointed Date: 17 May 2006
55 years old

Director
GLAZER, Joel
Appointed Date: 21 April 2005
58 years old

Director
GLAZER, Kevin
Appointed Date: 17 May 2006
63 years old

Director
NUSBAUM, Mitchell
Appointed Date: 10 May 2005
62 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 April 2005
Appointed Date: 18 February 2005

Secretary
SONDERICKER, William
Resigned: 28 July 2014
Appointed Date: 21 April 2005

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 April 2005
Appointed Date: 18 February 2005

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 21 April 2005
Appointed Date: 18 February 2005

Director
GLAZER, Malcolm
Resigned: 10 May 2005
Appointed Date: 21 April 2005
97 years old

Director
SONDERICKER, William
Resigned: 28 July 2014
Appointed Date: 10 May 2005
64 years old

Persons With Significant Control

Red Football Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED FOOTBALL JUNIOR LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
22 Dec 2016
Full accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

19 Dec 2015
Full accounts made up to 30 June 2015
06 Jul 2015
Registration of charge 053700780005, created on 26 June 2015
...
... and 62 more events
05 May 2005
Resolutions
  • RES13 ‐ Subdivision 20/04/05

05 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Apr 2005
S-div 20/04/05
20 Apr 2005
Company name changed alnery no.2507 LIMITED\certificate issued on 20/04/05
18 Feb 2005
Incorporation

RED FOOTBALL JUNIOR LIMITED Charges

26 June 2015
Charge code 0537 0078 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Bank of America Merrill Lynch International Limited
Description: Contains fixed charge…
29 January 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2006
A share charge
Delivered: 25 August 2006
Status: Satisfied on 4 February 2010
Persons entitled: J.P. Morgan Europe Limited (The Security Trustee)
Description: The charged portfolio being the shares and related assets…
16 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 4 February 2010
Persons entitled: J.P. Morgan Europe Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 4 February 2010
Persons entitled: J.P.Morgan Europe Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…