BRADFORD DRAGONS BASKETBALL CLUB LIMITED

Impex House Leestone Road Impex House Leestone Road, Manchester, M22 4RN, England
StatusACTIVE
Company No.08619346
Category
Incorporated22 Jul 2013
Age10 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRADFORD DRAGONS BASKETBALL CLUB LIMITED is an active with number 08619346. It was incorporated 10 years, 10 months, 10 days ago, on 22 July 2013. The company address is Impex House Leestone Road Impex House Leestone Road, Manchester, M22 4RN, England.



People

MELLOR, Christopher

Director

Basketball Coach

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 25 days

VICKERY, Meryl Donna

Secretary

RESIGNED

Assigned on 08 Aug 2018

Resigned on 30 Jun 2023

Time on role 4 years, 10 months, 22 days

VICKERY, Meryl Donna

Secretary

RESIGNED

Assigned on 16 Feb 2015

Resigned on 06 Sep 2018

Time on role 3 years, 6 months, 18 days

ADDIE, Jo

Director

Fundraiser

RESIGNED

Assigned on 20 Jun 2017

Resigned on 12 Feb 2018

Time on role 7 months, 22 days

CARTER, Carmen Vasilica

Director

Therapist

RESIGNED

Assigned on 16 Feb 2015

Resigned on 15 Jul 2015

Time on role 4 months, 27 days

CARTER, Matthew James

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 19 Oct 2017

Time on role 3 months, 29 days

CARTER, Simon Patrick

Director

Student Teacher

RESIGNED

Assigned on 16 Feb 2015

Resigned on 15 Jul 2015

Time on role 4 months, 27 days

CULLIFORD, Daniel

Director

Computer Programmer

RESIGNED

Assigned on 16 Feb 2015

Resigned on 15 Jul 2015

Time on role 4 months, 27 days

CULLIFORD, Richard Stuart

Director

Chairman

RESIGNED

Assigned on 22 Jul 2013

Resigned on 01 Apr 2016

Time on role 2 years, 8 months, 10 days

HOLMES, Simon

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 16 Feb 2015

Time on role 6 months, 25 days

KHAN, Abdul

Director

Unemployed

RESIGNED

Assigned on 16 Feb 2015

Resigned on 20 Jun 2017

Time on role 2 years, 4 months, 4 days

KRAJNIEWSKI, Deborah

Director

Nhs Worker

RESIGNED

Assigned on 01 Apr 2016

Resigned on 03 May 2018

Time on role 2 years, 1 month, 2 days

KRAJNIEWSKI, Deborah

Director

Club Secretary

RESIGNED

Assigned on 22 Jul 2013

Resigned on 22 Jul 2014

Time on role 1 year

MELLOR, Christopher

Director

Css Operator Royal Mail

RESIGNED

Assigned on 16 Feb 2015

Resigned on 15 Jul 2015

Time on role 4 months, 27 days

NOBLE, David James Alexander

Director

Performance Coach

RESIGNED

Assigned on 03 May 2018

Resigned on 05 Jul 2019

Time on role 1 year, 2 months, 2 days

PARKIN, Ian

Director

Field Computer Engineer

RESIGNED

Assigned on 16 Feb 2015

Resigned on 15 Jul 2015

Time on role 4 months, 27 days

VALENTINE, Steven Anthony

Director

Retired

RESIGNED

Assigned on 06 Sep 2018

Resigned on 30 Jun 2023

Time on role 4 years, 9 months, 24 days

VALENTINE, Steven Anthony

Director

Director Of Finance

RESIGNED

Assigned on 22 Jul 2013

Resigned on 22 Jul 2014

Time on role 1 year


Some Companies

FINN WELLNESS LIMITED

35 WESTBURY ROAD 35 WESTBURY ROAD,WESTBURY,BA13 4QF

Number:11260864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD FOOD STATION GATE LIMITED

270 SUTTON ROAD,SOUTHEND ON SEA,SS2 5ET

Number:08838443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONGDEAN PROPERTIES LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:08780376
Status:ACTIVE
Category:Private Limited Company

N C JOSEPH LIMITED

BIRMINGHAM ROAD,WARWICKSHIRE,CV37 0AS

Number:01669120
Status:ACTIVE
Category:Private Limited Company

SOLID VISION LIMITED

IMPSTONE HOUSE,SILCHESTER,RG7 2NU

Number:01636591
Status:ACTIVE
Category:Private Limited Company

TIM RENWICK LTD

10 CONISBOROUGH CLOSE,ILKLEY,LS29 7BN

Number:08231245
Status:LIQUIDATION
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