Manchester
M2 3WQ
Director Name | Mr Geoffrey Llewellyn Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | International Sports Consultant |
Country of Residence | England |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Mr Trevor Lee Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Business Marketing |
Country of Residence | England |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Ms Ebru Koksal |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 December 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | Turkey |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Mr Maheta Matteo Molango |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 December 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Mr John Michael Lewis Mousinho |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | John Brocklebank |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 1996) |
Role | Solicitor |
Correspondence Address | 1 Avonlea Road Sale Cheshire M33 4HY |
Director Name | Mr Clifford Lloyd |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1996) |
Role | Consultant |
Correspondence Address | Mill Pond Commonside Road Alvanley Warrington Cheshire WA6 9HB |
Director Name | Gordon Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 30 June 2021) |
Role | Trade Union Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Secretary Name | Mr Brendon Martin Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 36 Gloucester Road Walsall West Midlands WS5 3PN |
Director Name | Mr Brendon Martin Batson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2002) |
Role | Trade Union Official |
Correspondence Address | 36 Gloucester Road Walsall West Midlands WS5 3PN |
Director Name | John Ernest Hewison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Barry Horne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 3 Oldfield Gardens Heswell Wirral Merseyside L60 6TG |
Director Name | Michael James McGuire |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(23 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 19 October 2009) |
Role | Football Union Administrator |
Country of Residence | England |
Correspondence Address | Beech House 40 Carr Brow High Lane Stockport Cheshire SK6 8EX |
Director Name | Patrick Kevin Francis Nevin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 1997) |
Role | Professional Footballer |
Correspondence Address | 23 Elizabeth Crescent Queens Park Chester Cheshire CH4 7AY Wales |
Secretary Name | Michael James McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2009) |
Role | Football Union Administrator |
Country of Residence | England |
Correspondence Address | Beech House 40 Carr Brow High Lane Stockport Cheshire SK6 8EX |
Director Name | George Frederick Berry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 February 2011) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hollington Road Upper Tean Stoke On Trent Staffordshire ST10 4JX |
Director Name | John Bramhall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 December 2021) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Ba (Hons) Fca Darren Anthony Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(30 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hope Lane Cottage Hope Lane Adlington Macclesfield Cheshire SK10 4NX |
Director Name | Christian Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roman Way Higham Ferrers Rushden Northamptonshire NN10 8NS |
Secretary Name | Ba (Hons) Aca Darren Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Lane Cottage Hope Lane Adlington Cheshire SK10 4NX |
Director Name | David Bobby Barnes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2012(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2021) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Oxford Court Manchester M2 3WQ |
Director Name | Mr Edward Peter Canty |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Constance Street Knott Mill Manchester Greater Manchester M15 4JQ |
Website | thepfa.com |
---|---|
Email address | [email protected] |
Telephone | 01730 711005 |
Telephone region | Petersfield |
Registered Address | 20 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Professional Footballers Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£319,011 |
Cash | £582,678 |
Current Liabilities | £1,690,921 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 September 2000 | Delivered on: 3 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account designation 20247651 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
30 June 1995 | Delivered on: 15 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £110,000.00 credited to account number/designation 20049515 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Outstanding |
6 January 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
---|---|
19 November 2020 | Director's details changed for John Bramhall on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for David Bobby Barnes on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Edward Peter Canty on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Gordon Taylor on 19 November 2020 (2 pages) |
27 May 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 November 2017 | Satisfaction of charge 2 in full (4 pages) |
17 November 2017 | Satisfaction of charge 2 in full (4 pages) |
24 January 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
24 January 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 31 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 31 December 2012 (3 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 June 2012 | Secretary's details changed for Darren Anthony Wilson on 30 May 2012 (3 pages) |
6 June 2012 | Secretary's details changed for Darren Anthony Wilson on 30 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 30 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 30 May 2012 (3 pages) |
1 March 2012 | Appointment of Edward Peter Canty as a director (3 pages) |
1 March 2012 | Appointment of Edward Peter Canty as a director (3 pages) |
1 March 2012 | Appointment of David Bobby Barnes as a director (3 pages) |
1 March 2012 | Appointment of David Bobby Barnes as a director (3 pages) |
17 February 2012 | Termination of appointment of Christian Smith as a director (2 pages) |
17 February 2012 | Termination of appointment of George Berry as a director (2 pages) |
17 February 2012 | Termination of appointment of Christian Smith as a director (2 pages) |
17 February 2012 | Termination of appointment of George Berry as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page) |
7 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page) |
5 January 2011 | Director's details changed for Gordon Taylor on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Gordon Taylor on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Gordon Taylor on 5 January 2011 (2 pages) |
7 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
7 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
30 September 2010 | Termination of appointment of John Hewison as a director (2 pages) |
30 September 2010 | Termination of appointment of John Hewison as a director (2 pages) |
9 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
9 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 January 2010 | Director's details changed for Christian Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for George Frederick Berry on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for George Frederick Berry on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bramhall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for George Frederick Berry on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Christian Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bramhall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christian Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bramhall on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Termination of appointment of Michael Mcguire as a director (2 pages) |
16 November 2009 | Termination of appointment of Michael Mcguire as a director (2 pages) |
5 June 2009 | Secretary appointed darren wilson (2 pages) |
5 June 2009 | Director appointed christian smith (2 pages) |
5 June 2009 | Secretary appointed darren wilson (2 pages) |
5 June 2009 | Appointment terminated secretary michael mcguire (1 page) |
5 June 2009 | Director appointed christian smith (2 pages) |
5 June 2009 | Appointment terminated secretary michael mcguire (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 May 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
17 May 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
18 April 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 April 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
27 April 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 August 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
21 August 2003 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 September 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
17 September 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 October 2001 | Group of companies' accounts made up to 30 June 2000 (15 pages) |
27 October 2001 | Group of companies' accounts made up to 30 June 2000 (15 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 2 oxford court bishopsgate lower mosley street manchester M16 7NQ (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 2 oxford court bishopsgate lower mosley street manchester M16 7NQ (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (3 pages) |
20 September 1996 | Director resigned (3 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (1 page) |
16 September 1996 | Company name changed professional footballers associa tion(enterprises)LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed professional footballers associa tion(enterprises)LIMITED\certificate issued on 17/09/96 (2 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 December 1972 | Incorporation (12 pages) |