Having been setup in 2015, Spartan South Midlands Football League Ltd has its registered office in Dunstable, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 16 directors listed as Mitchell, Martyn, Burns, Patrick, Chidley, John Lewis, Corkrey, Thomas Edward Lawrence, Forrester, Anthony, Hamilton, William Mcdonald, Mitchell, Martyn, Smith, Brian Frederick, Taylor, Michael John, Weight, Anthony Colin, Ewen, Michael Anthony Moore, Harrison, Eric Kenneth, Henman, David William, Ingram, Norman Alan, Owen, Robert Malcolm, Thompson, Benjamin John for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Patrick | 24 December 2015 | - | 1 |
CHIDLEY, John Lewis | 24 June 2017 | - | 1 |
CORKREY, Thomas Edward Lawrence | 24 December 2015 | - | 1 |
FORRESTER, Anthony | 24 December 2015 | - | 1 |
HAMILTON, William Mcdonald | 24 December 2015 | - | 1 |
MITCHELL, Martyn | 24 December 2015 | - | 1 |
SMITH, Brian Frederick | 24 December 2015 | - | 1 |
TAYLOR, Michael John | 24 December 2015 | - | 1 |
WEIGHT, Anthony Colin | 24 December 2015 | - | 1 |
EWEN, Michael Anthony Moore | 24 December 2015 | 25 May 2016 | 1 |
HARRISON, Eric Kenneth | 24 December 2015 | 25 July 2017 | 1 |
HENMAN, David William | 24 December 2015 | 21 April 2016 | 1 |
INGRAM, Norman Alan | 24 December 2015 | 27 November 2018 | 1 |
OWEN, Robert Malcolm | 24 December 2015 | 22 January 2019 | 1 |
THOMPSON, Benjamin John | 24 December 2015 | 16 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Martyn | 24 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
TM01 - Termination of appointment of director | 08 May 2020 | |
CS01 - N/A | 23 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 15 July 2019 | |
CH01 - Change of particulars for director | 15 July 2019 | |
CH01 - Change of particulars for director | 15 July 2019 | |
AA - Annual Accounts | 10 June 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
CS01 - N/A | 29 December 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AA01 - Change of accounting reference date | 24 August 2018 | |
AA - Annual Accounts | 08 June 2018 | |
AD01 - Change of registered office address | 05 June 2018 | |
CS01 - N/A | 30 December 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
AA - Annual Accounts | 23 July 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
NEWINC - New incorporation documents | 24 December 2015 |