FAKENHAM SPORTS CHARITY LIMITED

Summerhill House Summerhill House, Fakenham, NR21 9HA, Norfolk
StatusACTIVE
Company No.03151414
Category
Incorporated26 Jan 1996
Age28 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

FAKENHAM SPORTS CHARITY LIMITED is an active with number 03151414. It was incorporated 28 years, 4 months, 6 days ago, on 26 January 1996. The company address is Summerhill House Summerhill House, Fakenham, NR21 9HA, Norfolk.



People

MACBRAYNE, Iain Campbell

Secretary

ACTIVE

Assigned on 12 Nov 2001

Current time on role 22 years, 6 months, 19 days

COLMAN, Douglas James Stuart

Director

Electrician

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 10 days

HARRISON, Christopher Don

Director

Partner In Joinery Business

ACTIVE

Assigned on 26 Jan 1996

Current time on role 28 years, 4 months, 6 days

HARVEY, Stephen Robert

Director

Farmer

ACTIVE

Assigned on 02 Mar 1998

Current time on role 26 years, 2 months, 30 days

JARVIS, Neil Robert

Director

Hgv Driver

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 10 days

LAW, Martin Raymond

Director

Director

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months, 15 days

MACBRAYNE, Iain Campbell

Director

Retired

ACTIVE

Assigned on 26 Jan 1996

Current time on role 28 years, 4 months, 6 days

TURNER, Martin James

Director

Director

ACTIVE

Assigned on 25 Oct 2011

Current time on role 12 years, 7 months, 7 days

BARRETT, Henry

Secretary

RESIGNED

Assigned on 26 Jan 1996

Resigned on 12 Nov 2001

Time on role 5 years, 9 months, 17 days

ALLEN, Nigel

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 21 Jun 2018

Time on role 6 years, 7 months, 27 days

BIDEWELL, Paul Eric

Director

Postman

RESIGNED

Assigned on 02 Mar 1998

Resigned on 25 Oct 2011

Time on role 13 years, 7 months, 23 days

CHILDS, Paul William

Director

Electrical Foreman

RESIGNED

Assigned on 02 Mar 1998

Resigned on 25 Oct 2011

Time on role 13 years, 7 months, 23 days

CLAYTON, William Peter

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 25 Jul 2022

Time on role 10 years, 9 months

DAY, John Francis

Director

Garage Manager

RESIGNED

Assigned on 02 Mar 1998

Resigned on 31 Jan 2002

Time on role 3 years, 10 months, 29 days

SAUNDERS, Geoffrey Roy

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 21 Jun 2018

Time on role 6 years, 7 months, 27 days

WOODHOUSE, Brian Edwin

Director

Hairdresser

RESIGNED

Assigned on 26 Jan 1996

Resigned on 25 Oct 2011

Time on role 15 years, 8 months, 30 days

YOUNGS, Jack

Director

Accountant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 25 Oct 2011

Time on role 9 years, 8 months, 25 days


Some Companies

GLOBAL ROAD RUNNERS LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:06937563
Status:ACTIVE
Category:Private Limited Company

MMR MIDLANDS LTD

103A HIGH STREET,BIRMINGHAM,B17 9NR

Number:10665508
Status:ACTIVE
Category:Private Limited Company

NEESTECH LTD

69 BROMPTON STREET,OLDHAM,OL4 1AF

Number:11401426
Status:ACTIVE
Category:Private Limited Company

PC EDUCATION LIMITED

1 HIGHFIELD PARK,ROSSENDALE,BB4 4BH

Number:11629569
Status:ACTIVE
Category:Private Limited Company

SL019359 LP

SUITE 7091,AYR,KA7 1UB

Number:SL019359
Status:ACTIVE
Category:Limited Partnership

SMEAD PROPERTY LTD

28 CHARLES SEVRIGHT WAY,LONDON,NW7 1FA

Number:11451716
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