THE SPORTING MEMORIES FOUNDATION

Ashfords, Unit 2, Manor Court Ashfords, Unit 2, Manor Court, Leeds, LS11 8LQ, England
StatusACTIVE
Company No.08571922
Category
Incorporated17 Jun 2013
Age11 years, 2 days
JurisdictionEngland Wales

SUMMARY

THE SPORTING MEMORIES FOUNDATION is an active with number 08571922. It was incorporated 11 years, 2 days ago, on 17 June 2013. The company address is Ashfords, Unit 2, Manor Court Ashfords, Unit 2, Manor Court, Leeds, LS11 8LQ, England.



People

ARMSTRONG, Richard James

Director

Company Director

ACTIVE

Assigned on 02 Jul 2017

Current time on role 6 years, 11 months, 17 days

HEARD, Gareth

Director

Retired

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 18 days

KHAN, Waseem

Director

Accountant

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 18 days

MCCORMICK, Rory

Director

Director

ACTIVE

Assigned on 11 Jan 2016

Current time on role 8 years, 5 months, 8 days

BRINDLEY, Susan Jane

Director

Company Director

RESIGNED

Assigned on 02 Jul 2017

Resigned on 13 Dec 2018

Time on role 1 year, 5 months, 11 days

COLLEY, Julie

Director

Deputy Chief Executive

RESIGNED

Assigned on 25 Feb 2019

Resigned on 21 Jun 2021

Time on role 2 years, 3 months, 24 days

CURNOW, Eleanor Jane

Director

Occupational Therapist

RESIGNED

Assigned on 01 Jul 2013

Resigned on 01 Jun 2016

Time on role 2 years, 11 months, 1 day

DALBY, Amanda Jane

Director

Training Co-Ordinator

RESIGNED

Assigned on 19 Jun 2013

Resigned on 10 Oct 2017

Time on role 4 years, 3 months, 21 days

DORWARD, Jaimie

Director

Finance Partnership Manager

RESIGNED

Assigned on 13 Jun 2019

Resigned on 21 Jun 2021

Time on role 2 years, 8 days

JAMESON-ALLEN, Antony Robson

Director

Director

RESIGNED

Assigned on 20 Jan 2014

Resigned on 30 Apr 2021

Time on role 7 years, 3 months, 10 days

JAMESON-ALLEN, Antony Robson

Director

Director

RESIGNED

Assigned on 17 Jun 2013

Resigned on 18 Jul 2013

Time on role 1 month, 1 day

MASON, James Matthew

Director

Partner

RESIGNED

Assigned on 25 Feb 2019

Resigned on 19 May 2020

Time on role 1 year, 2 months, 22 days

WATERHOUSE, Susan Helen Ester

Director

Director

RESIGNED

Assigned on 19 Sep 2019

Resigned on 28 Jun 2022

Time on role 2 years, 9 months, 9 days

WEEKS, Stephen

Director

Retired

RESIGNED

Assigned on 19 Jun 2013

Resigned on 02 Jul 2017

Time on role 4 years, 13 days

WILKINS, Christopher David

Director

Director

RESIGNED

Assigned on 20 Jan 2014

Resigned on 31 Mar 2023

Time on role 9 years, 2 months, 11 days

WILKINS, Christopher David

Director

Director

RESIGNED

Assigned on 17 Jun 2013

Resigned on 18 Jul 2013

Time on role 1 month, 1 day


Some Companies

BROWN COW AUDIO VISUAL LTD

37 MOUNT ROAD,ROCHESTER,ME1 3NH

Number:09108038
Status:ACTIVE
Category:Private Limited Company

DUNCANSTON FARM (1993)

DUNCANSTON,ABERDEENSHIRE,

Number:SL002295
Status:ACTIVE
Category:Limited Partnership

FEDARING, SOCIEDAD LIMITADA

BRANCH REGISTRATION,,

Number:FC025996
Status:ACTIVE
Category:Other company type

INDASS LTD

11 WATH ROAD,WOMBWELL,S73 0SG

Number:09103403
Status:ACTIVE
Category:Private Limited Company

KIRKUK VALETING LTD

11-13 RYEFIELD CRESCENT,MIDDX,HA6 1LT

Number:10346335
Status:ACTIVE
Category:Private Limited Company

THE SOUTHSEA GIN COMPANY LTD

13 CRANESWATER PARK,SOUTHSEA,PO4 0NX

Number:11845107
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