BRADFORD CITY FOOTBALL CLUB LIMITED

Utilita Energy Stadium Utilita Energy Stadium, Bradford, BD8 7DY, England
StatusACTIVE
Company No.05102915
CategoryPrivate Limited Company
Incorporated15 Apr 2004
Age20 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BRADFORD CITY FOOTBALL CLUB LIMITED is an active private limited company with number 05102915. It was incorporated 20 years, 1 month, 1 day ago, on 15 April 2004. The company address is Utilita Energy Stadium Utilita Energy Stadium, Bradford, BD8 7DY, England.



People

BIGGIN, Alan Keith

Secretary

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 1 month, 1 day

BIGGIN, Alan Keith

Director

Chartered Accountant

ACTIVE

Assigned on 04 Jan 2005

Current time on role 19 years, 4 months, 12 days

RUPP, Stefan Albert

Director

Chairman

ACTIVE

Assigned on 22 Dec 2018

Current time on role 5 years, 4 months, 25 days

BIGGIN, Alan Keith

Secretary

RESIGNED

Assigned on 29 Oct 2012

Resigned on 15 Apr 2013

Time on role 5 months, 17 days

BIGGIN, Alan Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2005

Resigned on 15 Apr 2012

Time on role 7 years, 3 months, 11 days

BIGGIN, Alan Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2004

Resigned on 15 Apr 2013

Time on role 8 years, 6 months, 21 days

HARVEY, Shaun Antony

Secretary

RESIGNED

Assigned on 15 Apr 2004

Resigned on 02 Jul 2004

Time on role 2 months, 17 days

BOSOMWORTH, David

Director

Businessman

RESIGNED

Assigned on 04 Jan 2005

Resigned on 18 Jul 2007

Time on role 2 years, 6 months, 14 days

BROWN, James

Director

Businessman

RESIGNED

Assigned on 04 Jan 2005

Resigned on 13 May 2008

Time on role 3 years, 4 months, 9 days

HAM, Robert

Director

Businessman

RESIGNED

Assigned on 04 Jan 2005

Resigned on 18 Jul 2007

Time on role 2 years, 6 months, 14 days

HARVEY, Shaun Antony

Director

Managing Director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 02 Jul 2004

Time on role 2 months, 17 days

LAWN, Harry Mark Steven

Director

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 23 May 2016

Time on role 8 years, 11 months, 23 days

LONGBOTTOM, Stephen

Director

Businessman

RESIGNED

Assigned on 04 Jan 2005

Resigned on 18 Jul 2007

Time on role 2 years, 6 months, 14 days

MASON, James Matthew

Director

Director

RESIGNED

Assigned on 10 Jul 2015

Resigned on 05 Jun 2018

Time on role 2 years, 10 months, 26 days

RAHIC, Edin

Director

Director

RESIGNED

Assigned on 26 May 2016

Resigned on 04 Dec 2018

Time on role 2 years, 6 months, 9 days

RHODES, Julian David

Director

Director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 23 May 2016

Time on role 12 years, 1 month, 8 days


Some Companies

CAERUS (ELEVEN) LIMITED

5TH FLOOR, 1,LONDON,SE1 8QH

Number:10584626
Status:ACTIVE
Category:Private Limited Company

COAX DIRECT LTD

KORUS HOUSE,TWICKENHAM,TW1 4JR

Number:09500018
Status:ACTIVE
Category:Private Limited Company

CULTURE CULTURE LIMITED

8 COPELAND STREET,HYDE,SK14 4TD

Number:08701241
Status:ACTIVE
Category:Private Limited Company

HOLLANDSE BEHEER MAATSCHAPPIJ LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:09404180
Status:ACTIVE
Category:Private Limited Company

JAVE SERVICES LTD

JAVE HOUSE 181 NEWHEY ROAD,ROCHDALE,OL16 3SA

Number:09648905
Status:ACTIVE
Category:Private Limited Company

SPLASH WATERSPORTS LTD

5 JACK CLOSE ORCHARD,BARNSLEY,S71 4QS

Number:11870668
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