NEW HUNSLET RUGBY LEAGUE FOOTBALL COMPANY LIMITED

South Leeds Stadium South Leeds Stadium, Leeds, LS11 5DJ
StatusACTIVE
Company No.01174973
CategoryPrivate Limited Company
Incorporated24 Jun 1974
Age49 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

NEW HUNSLET RUGBY LEAGUE FOOTBALL COMPANY LIMITED is an active private limited company with number 01174973. It was incorporated 49 years, 10 months, 28 days ago, on 24 June 1974. The company address is South Leeds Stadium South Leeds Stadium, Leeds, LS11 5DJ.



People

COLLIN, Mark Adrian

Director

Publician

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 28 days

HAMPSHIRE, Neil Howard

Director

Civil Servant

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 21 days

HODGSON, Philip

Director

Retired

ACTIVE

Assigned on 21 May 2021

Current time on role 3 years, 1 day

ROBINSON, Philip David

Director

General Manager

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 21 days

SYKES, Ken

Director

Retired

ACTIVE

Assigned on 21 May 2021

Current time on role 3 years, 1 day

WOOD, Sam

Director

Commercial Manager

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 28 days

ANDERSON, Wendy

Secretary

RESIGNED

Assigned on 18 Aug 1992

Resigned on 01 Aug 1994

Time on role 1 year, 11 months, 14 days

BLACKHAM, Derek John

Secretary

RESIGNED

Assigned on 01 Aug 1994

Resigned on 30 Apr 1996

Time on role 1 year, 8 months, 29 days

CORRIE, Roger Lewis Edward

Secretary

RESIGNED

Assigned on 30 Apr 1996

Resigned on 19 May 1998

Time on role 2 years, 19 days

DRACUP, Jane

Secretary

RESIGNED

Assigned on 19 May 1998

Resigned on 15 Nov 2000

Time on role 2 years, 5 months, 27 days

GRAINGER, Mabel Arlene

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 4 days

HYDE, Lewis

Secretary

RESIGNED

Assigned on 01 Feb 2014

Resigned on 12 Jul 2019

Time on role 5 years, 5 months, 11 days

LILES, Grahame

Secretary

RESIGNED

Assigned on 07 Mar 2006

Resigned on 14 May 2006

Time on role 2 months, 7 days

ROBINSON, Phillip

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Feb 2014

Time on role 2 years

SENIOR, Denise

Secretary

RESIGNED

Assigned on 15 Nov 2000

Resigned on 21 Dec 2005

Time on role 5 years, 1 month, 6 days

STEPHENSON, Doreen

Secretary

RESIGNED

Assigned on 14 May 2006

Resigned on 01 Jan 2010

Time on role 3 years, 7 months, 18 days

TODD, Peter Arthur

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Jan 2012

Time on role 2 years, 29 days

ADAMS, David Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Nov 1993

Time on role 30 years, 5 months, 29 days

BATTY, Christopher Michael

Director

Barrister At Law

RESIGNED

Assigned on 14 Apr 1998

Resigned on 18 Dec 2001

Time on role 3 years, 8 months, 4 days

CLAPHAM, Philip

Director

Accountant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 12 Jul 2019

Time on role 4 years, 3 months, 11 days

CLUDERAY, Sean Patrick

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Jan 2012

Time on role 12 years, 4 months, 3 days

EVANS, Gareth Joseph

Director

Buisness Analyst

RESIGNED

Assigned on 18 Jan 2012

Resigned on 01 Jul 2015

Time on role 3 years, 5 months, 13 days

GALLOWAY, Fiona Elizabeth

Director

Senior Commissioning Officer

RESIGNED

Assigned on 01 May 2022

Resigned on 08 Apr 2024

Time on role 1 year, 11 months, 7 days

GIBBON, Margaret

Director

Retired

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jan 2010

Time on role 3 years

GRAINGER, Horace

Director

Director

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 9 months, 4 days

HAWKSHAW, John

Director

Admin

RESIGNED

Assigned on 18 May 2005

Resigned on 05 May 2007

Time on role 1 year, 11 months, 18 days

HEMINGWAY, Andrew

Director

Advertising Consultant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 12 Jul 2019

Time on role 4 years, 3 months, 11 days

HODGSON, Philip

Director

Management Accountant

RESIGNED

Assigned on 01 Feb 2014

Resigned on 12 Jul 2019

Time on role 5 years, 5 months, 11 days

IRONS, James Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 04 Mar 1992

Time on role 32 years, 2 months, 18 days

JARVIS, Peter

Director

Retired

RESIGNED

Assigned on 15 Jul 2019

Resigned on 23 Feb 2023

Time on role 3 years, 7 months, 8 days

JOHNSON, Ian

Director

Human Resources

RESIGNED

Assigned on 30 Jan 2012

Resigned on 30 Apr 2022

Time on role 10 years, 3 months

JOHNSON, Ian

Director

Hr

RESIGNED

Assigned on 18 May 2005

Resigned on 31 Oct 2007

Time on role 2 years, 5 months, 13 days

LILES, Grahame

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Jan 2012

Time on role 12 years, 4 months, 3 days

MALLINSON, Paul

Director

Retailer

RESIGNED

Assigned on 30 Apr 1996

Resigned on 23 Jul 2002

Time on role 6 years, 2 months, 23 days

MASON, John Derek

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1988

Time on role 36 years, 3 months, 21 days

MASON, Wallace John

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Jul 2002

Time on role 21 years, 9 months, 24 days

PANNELL, Norman

Director

Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 27 days

ROBINSON, Phil

Director

Manager

RESIGNED

Assigned on 18 Jan 2012

Resigned on 01 Feb 2014

Time on role 2 years, 14 days

SPINK, Kenneth Harry

Director

Self Employed

RESIGNED

Assigned on 18 May 2005

Resigned on 30 Nov 2006

Time on role 1 year, 6 months, 12 days

TODD, Peter

Director

General Manager

RESIGNED

Assigned on 10 Sep 2012

Resigned on 01 Apr 2016

Time on role 3 years, 6 months, 22 days

WILLIAMS, Darren

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 12 Jul 2019

Time on role 7 years, 5 months, 25 days


Some Companies

APC CARDIOVASCULAR LIMITED

WHITEHALL BUSINESS CENTRE,HARTFORD,CW8 1PF

Number:02423606
Status:ACTIVE
Category:Private Limited Company

EUROJOBSITES LIMITED

UNIT 8,KINGSTON UPON THAMES,KT1 3GZ

Number:04694396
Status:ACTIVE
Category:Private Limited Company

FINDEV LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:10587550
Status:ACTIVE
Category:Private Limited Company

HG DESIGN LIMITED

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:06465583
Status:ACTIVE
Category:Private Limited Company

SIMON GUDGEON SCULPTURE LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:03581214
Status:ACTIVE
Category:Private Limited Company

THE LITTLE RED BOX LTD

2B BELGRAVE RD,LIVERPOOL,L17 7AG

Number:09913765
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