NORTH RIDING COUNTY FOOTBALL ASSOCIATION LIMITED

Broughton Road Broughton Road, Middlesbrough, TS9 5NY
StatusACTIVE
Company No.04233259
Category
Incorporated12 Jun 2001
Age22 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

NORTH RIDING COUNTY FOOTBALL ASSOCIATION LIMITED is an active with number 04233259. It was incorporated 22 years, 11 months, 5 days ago, on 12 June 2001. The company address is Broughton Road Broughton Road, Middlesbrough, TS9 5NY.



People

WADE, Steven Michael, Mr.

Secretary

ACTIVE

Assigned on 13 Jun 2017

Current time on role 6 years, 11 months, 4 days

BROOM, Iain Parker

Director

Accountant

ACTIVE

Assigned on 18 Jun 2013

Current time on role 10 years, 10 months, 29 days

CAMPBELL, John George Jamieson

Director

Process Area Lead - Oil Processing Plant

ACTIVE

Assigned on 10 Jun 2015

Current time on role 8 years, 11 months, 7 days

CASTERTON, Angela

Director

Named Nurse

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 7 days

CASTERTON, Barry

Director

Contracts Manager

ACTIVE

Assigned on 16 Jun 2009

Current time on role 14 years, 11 months, 1 day

CHIDANYIKA, Joe, Dr.

Director

National Programme Manager

ACTIVE

Assigned on 20 Sep 2021

Current time on role 2 years, 7 months, 27 days

GOODWIN, David Raymond

Director

Executive Director

ACTIVE

Assigned on 10 Jun 2015

Current time on role 8 years, 11 months, 7 days

GRAY, Tanya, Dr.

Director

Business Owner

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 27 days

RADWAN, Louise, Mrs.

Director

Transport Manager

ACTIVE

Assigned on 11 Oct 2022

Current time on role 1 year, 7 months, 6 days

WADE, Steven Michael, Mr.

Director

Chief Executive

ACTIVE

Assigned on 13 Jun 2017

Current time on role 6 years, 11 months, 4 days

HEDLEY DENT, Serena Maude Angela

Secretary

Solicitor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jun 2001

Time on role 7 days

JARVIS, Mark Anthony

Secretary

Chief Executive

RESIGNED

Assigned on 19 Jun 2001

Resigned on 19 Jun 2006

Time on role 5 years

RADIGAN, Thomas

Secretary

Chief Executive Company Secret

RESIGNED

Assigned on 19 Jun 2006

Resigned on 12 Jun 2017

Time on role 10 years, 11 months, 23 days

BAYLISS, Jonathan Michael

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jun 2001

Time on role 7 days

BEVINGTON, Adrian

Director

Head Of Recruitment Operations

RESIGNED

Assigned on 12 Jul 2019

Resigned on 02 Nov 2021

Time on role 2 years, 3 months, 21 days

BIRT, Michael Stanley Morgan

Director

Retired

RESIGNED

Assigned on 19 Jun 2001

Resigned on 10 Jun 2015

Time on role 13 years, 11 months, 21 days

BOWMAN, Helena Linda

Director

Head Of Mfc Foundation

RESIGNED

Assigned on 01 Nov 2017

Resigned on 26 Sep 2022

Time on role 4 years, 10 months, 25 days

BOYER, Kenneth

Director

Retired

RESIGNED

Assigned on 19 Jun 2001

Resigned on 19 Jun 2006

Time on role 5 years

BURNETT, Allan

Director

Transport Router

RESIGNED

Assigned on 19 Jun 2001

Resigned on 12 Jun 2019

Time on role 17 years, 11 months, 23 days

CONWAY, Paul David

Director

Service Engineer

RESIGNED

Assigned on 19 Jun 2006

Resigned on 11 Feb 2019

Time on role 12 years, 7 months, 22 days

DALE, Christopher James Arthur

Director

Sales Specialist

RESIGNED

Assigned on 19 Jun 2001

Resigned on 20 Jul 2011

Time on role 10 years, 1 month, 1 day

DARFI, Alan

Director

Head Of Legal

RESIGNED

Assigned on 01 Dec 2017

Resigned on 26 Mar 2019

Time on role 1 year, 3 months, 25 days

FOSTER, Robert Edward

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jun 2001

Time on role 7 days

HARFORD, Gavin John

Director

Head Of Business Development

RESIGNED

Assigned on 27 Jun 2019

Resigned on 20 Sep 2021

Time on role 2 years, 2 months, 23 days

HEDLEY DENT, Serena Maude Angela

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jun 2001

Time on role 7 days

JARVIS, Mark Anthony

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2001

Resigned on 19 Jun 2006

Time on role 5 years

JEFFERY, Keith Peter

Director

Funeral Director'S Assistant

RESIGNED

Assigned on 19 Jun 2006

Resigned on 20 Sep 2021

Time on role 15 years, 3 months, 1 day

PETTITT, Robert David

Director

Retired

RESIGNED

Assigned on 19 Jun 2001

Resigned on 16 Jun 2009

Time on role 7 years, 11 months, 27 days

PURVIS, Harold Edward

Director

Retired

RESIGNED

Assigned on 19 Jun 2001

Resigned on 19 Jun 2006

Time on role 5 years

RADIGAN, Thomas

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2001

Resigned on 12 Jun 2017

Time on role 15 years, 11 months, 23 days

SCOTT, William Leonard

Director

Farmer

RESIGNED

Assigned on 19 Jun 2001

Resigned on 24 Sep 2020

Time on role 19 years, 3 months, 5 days

STOKER, Rose Carys Margaret

Director

Head Of Operations

RESIGNED

Assigned on 20 Sep 2021

Resigned on 15 Nov 2021

Time on role 1 month, 25 days

VLECK, Karena Gaye

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2001

Resigned on 19 Jun 2001

Time on role 7 days

WOODWARD, Charles Joseph

Director

Self Employed

RESIGNED

Assigned on 19 Jun 2006

Resigned on 12 Jun 2019

Time on role 12 years, 11 months, 23 days


Some Companies

BAYTREE GARDEN CONTRACTORS LIMITED

147A HIGH STREET,HERTS,EN8 7AP

Number:01669509
Status:ACTIVE
Category:Private Limited Company

CORBYN HOLDINGS LIMITED

GALLIONS HOTEL,LONDON,E16 2QS

Number:08705852
Status:ACTIVE
Category:Private Limited Company

LUCKY 17 LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:11232802
Status:ACTIVE
Category:Private Limited Company

RIMON KOSHER GROCERY STORE LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10591427
Status:ACTIVE
Category:Private Limited Company

STAR DAIRIES FOOD SERVICES LIMITED

ARLA HOUSE, 4 SAVANNAH WAY,LEEDS,LS10 1AB

Number:02823385
Status:LIQUIDATION
Category:Private Limited Company

STRETCH STRONG INTO THE BLUE ZONE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11614059
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