PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE)

Sir Tom Finney Way Sir Tom Finney Way, Preston, PR1 6RU, Lancashire
StatusACTIVE
Company No.00039494
CategoryPrivate Limited Company
Incorporated29 Aug 1893
Age130 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) is an active private limited company with number 00039494. It was incorporated 130 years, 8 months, 1 day ago, on 29 August 1893. The company address is Sir Tom Finney Way Sir Tom Finney Way, Preston, PR1 6RU, Lancashire.



People

ABBOTT, Kevin Mark

Secretary

Chartered Accountant

ACTIVE

Assigned on 29 Jun 2004

Current time on role 19 years, 10 months, 1 day

ABBOTT, Kevin Mark

Director

Pr2 2yd

ACTIVE

Assigned on 02 Oct 2006

Current time on role 17 years, 6 months, 28 days

HALL, Zoe Frances Thereasa

Director

Company Director

ACTIVE

Assigned on 19 May 2022

Current time on role 1 year, 11 months, 11 days

HEMMINGS, Craig John

Director

Company Director

ACTIVE

Assigned on 27 Jun 2019

Current time on role 4 years, 10 months, 3 days

RIDSDALE, Robert Peter

Director

Company Director

ACTIVE

Assigned on 05 Jul 2021

Current time on role 2 years, 9 months, 25 days

ROBINSON, David

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Jan 2010

Current time on role 14 years, 3 months, 12 days

GRIFFITH, Edward

Secretary

RESIGNED

Assigned on

Resigned on 25 Sep 1993

Time on role 30 years, 7 months, 5 days

KING, Laurence

Secretary

RESIGNED

Assigned on 13 Oct 1994

Resigned on 06 Dec 1996

Time on role 2 years, 1 month, 24 days

MOSS, Andrew George

Secretary

Financial Controller

RESIGNED

Assigned on 01 Oct 1999

Resigned on 09 Sep 2002

Time on role 2 years, 11 months, 8 days

SCHOLES, Anthony John

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Dec 1996

Resigned on 08 Oct 1999

Time on role 2 years, 10 months, 2 days

STARKIE, John Edmund

Secretary

Solicitor

RESIGNED

Assigned on 23 Oct 1993

Resigned on 05 Oct 1994

Time on role 11 months, 13 days

BEARD, Simon Mark

Director

Finance Director

RESIGNED

Assigned on 28 Jan 2002

Resigned on 31 May 2004

Time on role 2 years, 4 months, 3 days

CHURCH, Peter James

Director

Chief Executive

RESIGNED

Assigned on 23 Feb 1998

Resigned on 06 Nov 1998

Time on role 8 months, 11 days

GARRATT, John Taylor

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months

GRAY, Bryan Mark

Director

Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 11 Oct 2001

Time on role 6 years, 11 months, 29 days

GRIFFITH, Edward

Director

Veterinary Surgeon

RESIGNED

Assigned on

Resigned on 25 Sep 1993

Time on role 30 years, 7 months, 5 days

HUGHES, Anthony Scott

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2004

Resigned on 19 May 2022

Time on role 17 years, 10 months, 20 days

JACKSON, Steven Terence

Director

Director

RESIGNED

Assigned on 23 Mar 2004

Resigned on 18 Aug 2006

Time on role 2 years, 4 months, 26 days

KAY, John Clement

Director

Chief Executive

RESIGNED

Assigned on 30 Oct 2014

Resigned on 23 Jul 2020

Time on role 5 years, 8 months, 24 days

LEEMING, Keith William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 Jan 2004

Time on role 20 years, 3 months, 18 days

LINDSAY, Maurice Patrick

Director

Company Chairman

RESIGNED

Assigned on 22 Jun 2010

Resigned on 01 Dec 2011

Time on role 1 year, 5 months, 9 days

NEWSHAM, Paul Charles

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2004

Resigned on 11 Sep 2014

Time on role 10 years, 2 months, 12 days

SCHOLES, Anthony John

Director

Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 19 Dec 2002

Time on role 4 years, 9 months, 24 days

SHAW, Derek

Director

Company Director

RESIGNED

Assigned on 10 May 1992

Resigned on 16 Nov 2010

Time on role 18 years, 6 months, 6 days

STARKIE, John Edmund

Director

Solicitor

RESIGNED

Assigned on

Resigned on 05 Oct 1994

Time on role 29 years, 6 months, 25 days

WEBSTER, Robin Nigel Norman

Director

Operations Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 30 Sep 1999

Time on role 10 months, 14 days

WOODHOUSE, Malcolm James

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jan 2004

Time on role 20 years, 3 months, 18 days

WOODHOUSE, Malcolm John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 4 months, 29 days


Some Companies

CENTAUR PROPERTY SOLUTIONS LTD

169A REPLINGHAM ROAD,LONDON,SW18 5LY

Number:10159835
Status:ACTIVE
Category:Private Limited Company

CROWDER HOLDINGS LIMITED

3RD FLOOR, BOWDEN HOUSE,BASILDON, ESSEX,SS14 3AX

Number:11406386
Status:ACTIVE
Category:Private Limited Company

GGOF LIMITED

17 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC549707
Status:ACTIVE
Category:Private Limited Company

HARROW CLUB W10

45 CADOGAN GARDENS,LONDON,SW3 2AQ

Number:03161792
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KMG VENTILATION LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06988774
Status:ACTIVE
Category:Private Limited Company

RS MARINE LIMITED

C/O MOTOR RANGE,BOOTLE,L30 6YW

Number:11068061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source