SHEPSHED DYNAMO FOOTBALL CLUB LIMITED

The Dovecote The Dovecote, Leicester, LE12 9BM, Leicestershire
StatusACTIVE
Company No.04810436
CategoryPrivate Limited Company
Incorporated25 Jun 2003
Age21 years, 11 days
JurisdictionEngland Wales

SUMMARY

SHEPSHED DYNAMO FOOTBALL CLUB LIMITED is an active private limited company with number 04810436. It was incorporated 21 years, 11 days ago, on 25 June 2003. The company address is The Dovecote The Dovecote, Leicester, LE12 9BM, Leicestershire.



People

BLACKBURN, Nicholas John

Secretary

ACTIVE

Assigned on 24 Jun 2013

Current time on role 11 years, 12 days

APPLEBY, Paul Ian

Director

Builder

ACTIVE

Assigned on 01 Jun 2024

Current time on role 1 month, 5 days

BLACKBURN, Nicholas John

Director

Electrical Manager

ACTIVE

Assigned on 24 Jun 2013

Current time on role 11 years, 12 days

COSTELOW, Adam Martin

Director

Electro Plater

ACTIVE

Assigned on 20 Jun 2024

Current time on role 16 days

KNIGHT, John Charles

Director

Agricultural Machinery Supplier & Repairer

ACTIVE

Assigned on 19 Jan 2012

Current time on role 12 years, 5 months, 18 days

MILLWARD, Timothy Charles

Director

Medical Doctor

ACTIVE

Assigned on 01 Jun 2024

Current time on role 1 month, 5 days

PELL, Sean Richard

Director

Managing Director

ACTIVE

Assigned on 20 Jun 2024

Current time on role 16 days

POLE, Daniel Edward

Director

None

ACTIVE

Assigned on 08 May 2010

Current time on role 14 years, 1 month, 29 days

SLOAN, Michael Edward

Director

It Supplier And Servicer-H/W & S/W

ACTIVE

Assigned on 16 Apr 2012

Current time on role 12 years, 2 months, 20 days

ANDERSON, Eric James

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 29 Jan 2011

Time on role 5 years, 6 months, 29 days

BULL, Peter John

Secretary

Retired

RESIGNED

Assigned on 26 Jun 2003

Resigned on 30 Jun 2005

Time on role 2 years, 4 days

HUNT, Elaine May

Secretary

RESIGNED

Assigned on 29 Jan 2011

Resigned on 24 Jun 2013

Time on role 2 years, 4 months, 26 days

WHITE ROSE FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 2003

Resigned on 26 Jun 2003

Time on role 1 day

ANDERSON, Eric James

Director

Retired Finance Director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 08 Apr 2010

Time on role 5 years, 11 months, 23 days

BULL, Peter John

Director

None

RESIGNED

Assigned on 08 Apr 2010

Resigned on 02 Jan 2013

Time on role 2 years, 8 months, 24 days

BULL, Peter John

Director

Retired

RESIGNED

Assigned on 26 Jun 2003

Resigned on 02 Apr 2007

Time on role 3 years, 9 months, 6 days

FREER, Karen Tracey

Director

Building Society Investment Manager

RESIGNED

Assigned on 29 Apr 2008

Resigned on 05 Sep 2009

Time on role 1 year, 4 months, 6 days

HILLIER, Stephen Paul

Director

Social Worker

RESIGNED

Assigned on 08 Aug 2003

Resigned on 15 Apr 2004

Time on role 8 months, 7 days

HUNT, Elaine May

Director

Accounts/ Payroll Clerk

RESIGNED

Assigned on 08 May 2010

Resigned on 24 Jun 2013

Time on role 3 years, 1 month, 16 days

MACMILLAN, Andrew James

Director

Client Services Manager

RESIGNED

Assigned on 29 Apr 2008

Resigned on 13 Sep 2009

Time on role 1 year, 4 months, 14 days

REED, Benjamin Timothy David

Director

Computer Systems

RESIGNED

Assigned on 08 Aug 2003

Resigned on 14 Mar 2013

Time on role 9 years, 7 months, 6 days

SHARPLES, John

Director

Engineer

RESIGNED

Assigned on 08 Aug 2003

Resigned on 30 Jun 2011

Time on role 7 years, 10 months, 22 days

SPENDLOVE, Alan

Director

S Employed Gardening Contractor

RESIGNED

Assigned on 20 Jan 2011

Resigned on 21 Sep 2014

Time on role 3 years, 8 months, 1 day

TAYLOR, Shaun William

Director

Farmer

RESIGNED

Assigned on 08 Aug 2003

Resigned on 08 Apr 2010

Time on role 6 years, 8 months

VOCE, Michael Frank Alan

Director

Property Developer

RESIGNED

Assigned on 26 Jun 2003

Resigned on 31 Mar 2016

Time on role 12 years, 9 months, 5 days

WHEATLEY, David Ernest

Director

Painter Decorator

RESIGNED

Assigned on 21 Mar 2005

Resigned on 04 Jul 2011

Time on role 6 years, 3 months, 14 days

WILLIAMSON, Gregory

Director

Ceo

RESIGNED

Assigned on 18 Aug 2008

Resigned on 08 Apr 2010

Time on role 1 year, 7 months, 21 days

WINFIELD, Shaun Alan

Director

Ped

RESIGNED

Assigned on 08 Aug 2003

Resigned on 15 Apr 2004

Time on role 8 months, 7 days

WRF INTERNATIONAL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 26 Jun 2003

Time on role 1 day


Some Companies

AGECURVE LIMITED

3 LAUNDRESS LN,CAMBRIDGE,CB2 1SD

Number:09921511
Status:ACTIVE
Category:Private Limited Company

CHATS LIMITED

UNITS C23/C24 THE ENSIGN ESTATE,PURFLEET,RM19 1TB

Number:02131930
Status:ACTIVE
Category:Private Limited Company

DE LOUNGE LTD

111-113 VICTORIA ROAD,ALDERSHOT,GU11 1JE

Number:11363793
Status:ACTIVE
Category:Private Limited Company

GATEMILL LIMITED

MELBURY HOUSE 34 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB

Number:01564473
Status:ACTIVE
Category:Private Limited Company

MOTORSPORT ELECTRONICS LIMITED

41B MAIN STREET,WESTBURY,BA13 4JU

Number:09104843
Status:ACTIVE
Category:Private Limited Company

SEU BOOM CATERING LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:09646666
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