Sunderland
Tyne And Wear
SR5 1SU
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Patrick Julien Treuer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Maurice Joseph Alderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Ms Susan Bannon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Secretary Pa |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | International Commercial Direc |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Lois Kate Jarvis |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Charles Harry Finlayson Methven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Ms Angela Lowes |
---|---|
Status | Resigned |
Appointed | 18 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Anthony Joseph Davison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Neil James Fox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Website | safc.com |
---|---|
Telephone | 0191 5515123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
5 January 2021 | Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page) |
---|---|
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
12 December 2019 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page) |
7 November 2019 | Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
10 September 2018 | Second filing for the termination of Lois Jarvis as a secretary (5 pages) |
3 September 2018 | Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages) |
27 July 2018 | Termination of appointment of Lois Kate Jarvis as a secretary on 18 July 2018
|
27 July 2018 | Appointment of Ms Angela Lowes as a secretary on 18 July 2018 (2 pages) |
8 June 2018 | Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page) |
3 May 2018 | Full accounts made up to 31 July 2017 (22 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 June 2015 | Termination of appointment of Maurice Joseph Alderson as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Maurice Joseph Alderson as a director on 25 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Susan Bannon as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Susan Bannon as a director on 19 June 2015 (1 page) |
17 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
18 December 2014 | Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr per-Magnus Andersson as a director on 3 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 November 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
12 November 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|