PFA ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01088411. The registration start date is December 22, 1972. The current status is Active.
Company Number | 01088411 |
Company Name | PFA ENTERPRISES LIMITED |
Registered Address |
20 Oxford Court Manchester M2 3WQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1972-12-22 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
94200 | Activities of trade unions |
Address |
20 OXFORD COURT MANCHESTER |
Post Code | M2 3WQ |
Entity Name | Office Address |
---|---|
BESCAR CROFT MANCO LIMITED | C/o Marshall Peters Manchester Limited Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom |
FORMULA LIGHTING LIMITED | Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ, England |
88 MANAGEMENT GROUP LIMITED | 14 Oxford Court, Manchester, M2 3WQ, England |
ANDREW LOUIS MANAGEMENT LIMITED | The Management House, 14 Oxford Court, Manchester, M2 3WQ, United Kingdom |
FOOTBALL ACADEMY UK LTD | Office 6, 14, Oxford Court, Manchester, M2 3WQ, England |
BISHOPSGATE CONSTRUCTION LIMITED | 3 Oxford Court, Manchester, M2 3WQ, United Kingdom |
CHINEASE LTD | Bartle House The Breeze, Oxford Court, Manchester, M2 3WQ, England |
131415 LIMITED | Bartle House, Oxford Court, Manchester, M2 3WQ |
OAKLAND CARE LIMITED | C/o Bartle House, Oxford Court, Manchester, M2 3WQ |
CJS1 LTD | Shenton House, 3 Oxford Court, Manchester, M2 3WQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, Darren Anthony, Ba (Hons) Aca | Secretary (Active) | Hope Lane Cottage, Hope Lane, Adlington, Cheshire, SK10 4NX | / 1 June 2009 |
/ |
|
BARNES, David Bobby | Director (Active) | 10 Bow Lane, London, England, EC4M 9AL | December 1962 / 14 February 2012 |
English / England |
Deputy Chief Executive |
BRAMHALL, John | Director (Active) | 3 Moss House Mews, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3ET | November 1956 / 29 August 2002 |
British / England |
Senior Executive |
CANTY, Edward Peter | Director (Active) | 55 King Street, Manchester, M2 4LQ | August 1975 / 14 February 2012 |
English / England |
Solicitor |
TAYLOR, Gordon | Director (Active) | Cloudings 1 Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BU | December 1944 / |
British / United Kingdom |
Trade Union Secretary |
WILSON, Darren Anthony, Ba (Hons) Fca | Director (Active) | Hope Lane Cottage, Hope Lane, Adlington, Macclesfield, Cheshire, SK10 4NX | September 1971 / 19 May 2003 |
British / United Kingdom |
Accountant |
BATSON, Brendon Martin | Secretary (Resigned) | 36 Gloucester Road, Walsall, West Midlands, WS5 3PN | / |
/ |
|
MCGUIRE, Michael James | Secretary (Resigned) | Beech House, 40 Carr Brow High Lane, Stockport, Cheshire, SK6 8EX | / 5 July 2002 |
/ |
|
BATSON, Brendon Martin | Director (Resigned) | 36 Gloucester Road, Walsall, West Midlands, WS5 3PN | February 1953 / 16 September 1996 |
British / |
Trade Union Official |
BERRY, George Frederick | Director (Resigned) | 31 Hollington Road, Upper Tean, Stoke On Trent, Staffordshire, ST10 4JX | November 1957 / 29 August 2002 |
British / United Kingdom |
Commercial Executive |
BROCKLEBANK, John | Director (Resigned) | 1 Avonlea Road, Sale, Cheshire, M33 4HY | September 1931 / |
British / |
Solicitor |
HEWISON, John Ernest | Director (Resigned) | Fountain Court 68 Fountain Street, Manchester, Lancashire, M2 2FB | November 1948 / 16 September 1996 |
British / United Kingdom |
Solicitor |
HORNE, Barry | Director (Resigned) | 3 Oldfield Gardens, Heswell, Wirral, Merseyside, L60 6TG | May 1962 / 16 October 1996 |
British / |
Company Director |
LLOYD, Clifford | Director (Resigned) | Mill Pond Commonside Road, Alvanley, Warrington, Cheshire, WA6 9HB | November 1916 / |
British / |
Consultant |
MCGUIRE, Michael James | Director (Resigned) | Beech House, 40 Carr Brow High Lane, Stockport, Cheshire, SK6 8EX | September 1952 / 16 October 1996 |
British / England |
Football Union Administrator |
NEVIN, Patrick Kevin Francis | Director (Resigned) | 23 Elizabeth Crescent, Queens Park, Chester, Cheshire, CH4 7AY | September 1963 / 3 November 1996 |
British / |
Professional Footballer |
SMITH, Christian | Director (Resigned) | 2 Roman Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8NS | June 1972 / 1 June 2009 |
British / United Kingdom |
Commercial Director |
Post Code | M2 3WQ |
SIC Code | 94200 - Activities of trade unions |
Please provide details on PFA ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.