HULL SUPER LEAGUE LIMITED

Hull Fc Office Kingston Communications Stadium Hull Fc Office Kingston Communications Stadium, Hull, HU3 6JU, East Yorkshire
StatusACTIVE
Company No.03555364
CategoryPrivate Limited Company
Incorporated29 Apr 1998
Age26 years, 15 days
JurisdictionEngland Wales

SUMMARY

HULL SUPER LEAGUE LIMITED is an active private limited company with number 03555364. It was incorporated 26 years, 15 days ago, on 29 April 1998. The company address is Hull Fc Office Kingston Communications Stadium Hull Fc Office Kingston Communications Stadium, Hull, HU3 6JU, East Yorkshire.



People

CLARK, James Samuel

Director

Executive Director

ACTIVE

Assigned on 28 Feb 2017

Current time on role 7 years, 2 months, 14 days

PEARSON, Adam Faulkner

Director

Director

ACTIVE

Assigned on 19 Jul 2011

Current time on role 12 years, 9 months, 26 days

ZOING, Ralph Alekesio

Director

Director

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 7 days

PLUMMER, David

Secretary

RESIGNED

Assigned on 19 May 1998

Resigned on 22 Feb 2008

Time on role 9 years, 9 months, 3 days

SUTTON, Antony Nigel

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Feb 2008

Resigned on 02 Feb 2015

Time on role 6 years, 11 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Apr 1998

Resigned on 19 May 1998

Time on role 20 days

BORKOWSKI, Andrew Thomas

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2011

Resigned on 02 Feb 2015

Time on role 3 years, 6 months, 6 days

COUPE, Jack

Director

Civil Engineer

RESIGNED

Assigned on 21 Mar 1999

Resigned on 19 Jul 2011

Time on role 12 years, 3 months, 29 days

FLATMAN, Jonathan Paul

Director

Manager

RESIGNED

Assigned on 23 Mar 2009

Resigned on 07 Oct 2011

Time on role 2 years, 6 months, 15 days

FULTON, David Maxwell

Director

Company Director

RESIGNED

Assigned on 21 Mar 1999

Resigned on 19 Jul 2011

Time on role 12 years, 3 months, 29 days

GREENFIELD, William Russell

Director

Retired

RESIGNED

Assigned on 21 Mar 1999

Resigned on 27 Feb 2001

Time on role 1 year, 11 months, 6 days

HETHERINGTON, Kathryn Mary

Director

Company Director

RESIGNED

Assigned on 19 May 1998

Resigned on 19 Jul 2011

Time on role 13 years, 2 months

JENKINSON, Lee Frederick Edward

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 22 Mar 2014

Time on role 4 months, 21 days

MCCABE, Peter Andrew

Director

Director

RESIGNED

Assigned on 10 Jan 2017

Resigned on 27 May 2019

Time on role 2 years, 4 months, 17 days

MUNSON, Richard James

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 15 Apr 2015

Time on role 1 year, 5 months, 14 days

PLUMMER, David

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 1999

Resigned on 16 May 2007

Time on role 8 years, 1 month, 26 days

RICHARDSON, Shane Stephen

Director

General Manager

RESIGNED

Assigned on 19 May 1998

Resigned on 04 Dec 2001

Time on role 3 years, 6 months, 16 days

RULE, James Thomas

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 12 Oct 2011

Time on role 5 years, 4 months, 11 days

SEWELL, Gordon John

Director

Solicitor

RESIGNED

Assigned on 21 Dec 2020

Resigned on 22 Apr 2022

Time on role 1 year, 4 months, 1 day

STABLER, John

Director

Company Director

RESIGNED

Assigned on 21 Mar 1999

Resigned on 27 Feb 2001

Time on role 1 year, 11 months, 6 days

SUTTON, Antony Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 02 Feb 2015

Time on role 7 years, 6 months, 2 days

WEATHERILL, John Edwin

Director

Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 19 Jul 2011

Time on role 10 years, 4 months, 24 days

WEATHERILL, Pauline Elizabeth

Director

Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 19 Jul 2011

Time on role 10 years, 4 months, 24 days

WILKINSON, Sarah Jean

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 27 May 2019

Time on role 5 years, 6 months, 26 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Apr 1998

Resigned on 19 May 1998

Time on role 20 days


Some Companies

BOAT HOUSE 188 LTD

3 LEAZES LANE,NEWCASTLE UPON TYNE,NE1 4QT

Number:10559504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLUB LEXX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11816145
Status:ACTIVE
Category:Private Limited Company

H SCHOFIELD CONSULTANCY LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09450184
Status:ACTIVE
Category:Private Limited Company

LANDCON SERVICES LIMITED

JUSTIN HOUSE,BROMLEY,BR1 1RF

Number:01489725
Status:LIQUIDATION
Category:Private Limited Company

LVS HR CONSULTANCY LIMITED

COBBLE COURT,EAST GRINSTEAD,RH19 3QE

Number:09159404
Status:ACTIVE
Category:Private Limited Company

MY SPARKS ELECTRICAL LIMITED

3 NELSON HOUSE,EPSOM,KT19 8GG

Number:11549179
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