SUPER LEAGUE (EUROPE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
23 officers / 39 resignations

MCMANUS, Eamonn

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

LAKIN, Paul John

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
August 1970
Appointed on
15 November 2024
Nationality
British
Occupation
Company Director

HUTTON, Peter

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MURPHY, Jonathan Stewart

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
18 November 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Ceo

GARCIA, Cederic

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
April 1982
Appointed on
16 December 2021
Resigned on
13 October 2022
Nationality
French
Occupation
Ceo

M&R SECRETARIAL SERVICES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
corporate-secretary
Appointed on
4 June 2021

Average house price in the postcode CB2 1PH £32,575,000

GRATTAN, Mark Stuart

Correspondence address
Castleford Tigers Wheldon Road, Castleford, England, WF10 2SD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
4 March 2021
Resigned on
13 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode WF10 2SD £244,000

BEAUMONT, Derek John

Correspondence address
Fourways House 57 Hilton Street, Manchester, England, M1 2EJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 December 2020
Resigned on
16 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode M1 2EJ £24,849,000

LAKIN, Paul John

Correspondence address
Super League (Europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England, M11 3FF
Role ACTIVE
director
Date of birth
August 1970
Appointed on
2 November 2020
Resigned on
13 October 2022
Nationality
English
Occupation
Director

SMITH, MICHAEL ANDREW

Correspondence address
HULL COLLEGE CRAVEN PARK PRESTON ROAD, HULL, ENGLAND, HU9 5HE
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

JOHNSON, Simon Harris

Correspondence address
10 Cornwood Close, London, England, N2 0HP
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 July 2020
Resigned on
13 October 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode N2 0HP £1,233,000

ANDERSON, Christopher James

Correspondence address
Fourways House 57 Hilton Street, Manchester, England, M1 2EJ
Role ACTIVE
secretary
Appointed on
16 March 2020
Resigned on
4 June 2021

Average house price in the postcode M1 2EJ £24,849,000

ELSTONE, ROBERT COLIN

Correspondence address
FOURWAYS HOUSE 57 HILTON STREET, MANCHESTER, ENGLAND, M1 2EJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
8 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2EJ £24,849,000

WOOD, Niel Robert

Correspondence address
Stade Gilbert Brutus Avenue De L'Aerodrome, 66000 Perpignan, France
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

PEARSON, Adam Faulkner

Correspondence address
Kcom Stadium Anlaby Road, Hull, England, HU3 6HU
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
English
Occupation
Company Director

HETHERINGTON, Gary

Correspondence address
Emerald Headingley Stadium St. Michaels Lane, Leeds, England, LS6 3BR
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS6 3BR £478,000

FITZPATRICK, Karl

Correspondence address
Halliwell Jones Stadium Mike Gregory Way, Warrington, England, WA2 7NE
Role ACTIVE
director
Date of birth
September 1980
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

FULTON, JAMES IAN

Correspondence address
CASTLEFORD TIGERS, MEND-A-HOSE JUNGLE WHELDON ROAD, CASTLEFORD, ENGLAND, WF10 2SD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF10 2SD £244,000

CARTER, Michael Frank

Correspondence address
Belle Vue Stadium Doncaster Road, Wakefield, England, WF1 5EY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 5EY £2,909,000

LENAGAN, Ian Francis

Correspondence address
Wigan Rugby League Club, Central Park Montrose Avenue, Wigan, England, WN5 9XL
Role ACTIVE
director
Date of birth
June 1946
Appointed on
1 December 2017
Resigned on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WN5 9XL £164,000

MCMANUS, Eamonn

Correspondence address
Totally Wicked Stadium Mcmanus Drive, St. Helens, England, WA9 3AL
Role ACTIVE
director
Date of birth
May 1956
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA9 3AL £1,165,000

BLEASE, Ian Donald

Correspondence address
1 Stadium Way, Eccles, Manchester, England, M30 7EY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 December 2017
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M30 7EY £1,909,000

DAVY, Kenneth Ernest

Correspondence address
John Smiths Stadium Stadium Way, Huddersfield, England, HD1 6PG
Role ACTIVE
director
Date of birth
July 1941
Appointed on
1 December 2017
Resigned on
22 December 2022
Nationality
British
Occupation
Company Director

HUNTER, ROBERT JOHN

Correspondence address
FOURWAYS HOUSE 57 HILTON STREET, MANCHESTER, ENGLAND, M1 2EJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
27 February 2020
Resigned on
4 August 2020
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode M1 2EJ £24,849,000

BRINDLEY, CHRISTOPHER CHARLES

Correspondence address
FOURWAYS HOUSE 57 HILTON STREET, MANCHESTER, ENGLAND, M1 2EJ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 October 2019
Resigned on
22 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2EJ £24,849,000

ODLIN, GRAHAM

Correspondence address
FOURWAYS HOUSE 57 HILTON STREET, MANCHESTER, ENGLAND, M1 2EJ
Role RESIGNED
Secretary
Appointed on
3 July 2019
Resigned on
16 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M1 2EJ £24,849,000

HUGHES, DAVID JOHN

Correspondence address
8 STERLING STREET, LONDON, ENGLAND, SW7 1HN
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 2018
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
RETIRED AND CLUB CHAIRMAN

Average house price in the postcode SW7 1HN £3,763,000

HUDGELL, NEIL MICHAEL

Correspondence address
KCOM CRAVEN PARK STADIUM PRESTON ROAD, HULL, ENGLAND, HU9 5HE
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2017
Resigned on
21 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RULE, JAMES THOMAS

Correspondence address
WIDNES SPORT LTD C/O BRAMWELL MORRIS MULBERRY AVEN, TURNSTONE BUSINESS PARK, WIDNES, ENGLAND, WA8 0WN
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
1 December 2017
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA8 0WN £310,000

MOORHOUSE, KAREN ELIZABETH

Correspondence address
FOURWAYS HOUSE 57 HILTON STREET, MANCHESTER, ENGLAND, M1 2EJ
Role RESIGNED
Secretary
Appointed on
1 November 2016
Resigned on
3 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M1 2EJ £24,849,000

BOWKER, STEVEN RICHARD

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 June 2014
Resigned on
2 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS17 8NB £1,916,000

BARWICK, Brian Robert

Correspondence address
Red Hall Red Hall Lane, Leeds, West Yorkshire, LS17 8NB
Role RESIGNED
director
Date of birth
June 1954
Appointed on
1 February 2013
Resigned on
4 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS17 8NB £1,916,000

WATKINS, EDWARD MAURICE

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
13 April 2012
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
SOLICITORS

Average house price in the postcode LS17 8NB £1,916,000

ALLAN, SUSAN WINIFRED

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Secretary
Appointed on
16 December 2010
Resigned on
31 August 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS17 8NB £1,916,000

WOOD, NIGEL JONATHAN

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
21 June 2006
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS17 8NB £1,916,000

HOOD, PETER MICHAEL QUARMBY

Correspondence address
FIELDHEAD HOUSE CHIDSWELL LANE, SHAW CROSS, DEWSBURY, WEST YORKSHIRE, WF12 7SJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 January 2006
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF12 7SJ £460,000

WRIGHT, RICHARD HAMMIL

Correspondence address
ORCHARD LODGE PONTEFRACT ROAD, ACKWORTH, PONTEFRACT, WEST YORKSHIRE, WF7 7EE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 January 2006
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF7 7EE £873,000

COLLINSON, SIMON

Correspondence address
79 WALTON STREET, HEYWOOD, LANCASHIRE, OL10 2DR
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
25 August 2004
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode OL10 2DR £314,000

MCGUIRE, SEAN FRANCIS

Correspondence address
3 ST LUKES CHURCH ROAD, FORMBY, LIVERPOOL, MERSEYSIDE, L37 2DF
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 February 2004
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode L37 2DF £648,000

TARRY, DAVID MARK

Correspondence address
CLARES FARM CLOSE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4QE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 January 2004
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CEO PROFESIONAL SPORT CLUB

Average house price in the postcode WA1 4QE £400,000

ROGERSON, DIANE

Correspondence address
36 BROADACRES, DURKAR, WAKEFIELD, WEST YORKSHIRE, WF4 3BE
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
8 December 2003
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF4 3BE £254,000

RIMMER, RALPH WILLIAM JAMES

Correspondence address
64 SHEFFIELD ROAD, GLOSSOP, DERBYSHIRE, SK13 8QL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 2003
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SK13 8QL £282,000

RICHARDSON, JOHN EDWARD

Correspondence address
22 WALTON STATION LANE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 6HP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
2 May 2002
Resigned on
8 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF2 6HP £528,000

SWEENEY, ROBERT KEVIN

Correspondence address
GLEN ROYD, STOCKS LANE LUDDENDEN, HALIFAX, WEST YORKSHIRE, HX2 6PR
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
2 May 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HX2 6PR £735,000

TARRY, DAVID MARK

Correspondence address
CLARES FARM CLOSE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4QE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
2 May 2002
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CEO PROFESSIONAL SPORTS CLUB

Average house price in the postcode WA1 4QE £400,000

LINDSAY, MAURICE PATRICK

Correspondence address
OAK HOUSE FINCH LANE, APPLEY BRIDGE, WIGAN, GREATER MANCHESTER, WN6 9DT
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
2 May 2002
Resigned on
25 August 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode WN6 9DT £541,000

WRIGHT, RICHARD HAMMIL

Correspondence address
ORCHARD LODGE PONTEFRACT ROAD, ACKWORTH, PONTEFRACT, WEST YORKSHIRE, WF7 7EE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 May 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WF7 7EE £873,000

CHAMBERS, ANTHONY ARTHUR

Correspondence address
9 BAILEYS CLOSE, WIDNES, CHESHIRE, WA8 9JR
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
2 May 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WA8 9JR £310,000

CARTWRIGHT, NICHOLAS HUW

Correspondence address
17 ROBINSCROFT MEWS, GREENWICH, LONDON, SE10 8DN
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 May 2002
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE10 8DN £714,000

GATCLIFFE, ANDREW JOHN

Correspondence address
10 RINGLEY CHASE, WHITEFIELD, MANCHESTER, M45 7UA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2002
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode M45 7UA £1,262,000

HARTLEY, JAMES ALEXANDER GEORGE

Correspondence address
24 SWINLEY ROAD, WIGAN, GTR MANCHESTER, WN1
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 May 2002
Resigned on
17 February 2004
Nationality
BRITISH
Occupation
ANTIQUE DEALER

HETHERINGTON, KATHRYN MARY

Correspondence address
48A CARLETON ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3NF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
2 May 2002
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF8 3NF £384,000

LEWIS, RICHARD ALAN

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 May 2002
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode LS17 8NB £1,916,000

RICHARDSON, SHANE STEPHEN

Correspondence address
236 WEST ELLA ROAD, WEST ELLA, HULL, NORTH HUMBERSIDE, HU10 7SF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 February 2001
Resigned on
21 November 2001
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HU10 7SF £671,000

WOOD, NIGEL JONATHAN

Correspondence address
5 LINDLEY DRIVE, BRADFORD, WEST YORKSHIRE, BD7 4JU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
14 January 2000
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BD7 4JU £199,000

ROBSON, IAN GEORGE

Correspondence address
1 WIKE RIDGE LANE, LEEDS, WEST YORKSHIRE, LS17 9JT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 November 1999
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LS17 9JT £1,203,000

ADAMS, TIMOTHY LAWRENCE

Correspondence address
7 SOUTHLANDS CRESCENT, LEEDS, LS17 5NX
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 May 1999
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS17 5NX £693,000

LINDSAY, MAURICE PATRICK

Correspondence address
OAK HOUSE FINCH LANE, APPLEY BRIDGE, WIGAN, GREATER MANCHESTER, WN6 9DT
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
20 February 1998
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WN6 9DT £541,000

HETHERINGTON, Gary

Correspondence address
48a Carleton Road, Pontefract, West Yorkshire, WF8 3NF
Role RESIGNED
director
Date of birth
June 1954
Appointed on
6 April 1997
Resigned on
21 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode WF8 3NF £384,000

SMITH, JOHN

Correspondence address
17 BROAD WALK, BUXTON, DERBYSHIRE, SK17 6JR
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
6 April 1997
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK17 6JR £439,000

WOOD, NIGEL JONATHAN

Correspondence address
RED HALL, RED HALL LANE, LEEDS, WEST YORKSHIRE, LS17 8NB
Role RESIGNED
Secretary
Appointed on
12 August 1996
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode LS17 8NB £1,916,000

CAISLEY, CHRISTOPHER STUART

Correspondence address
MOORLANDS SKIPTON OLD ROAD, FOULRIDGE, COLNE, LANCASHIRE, BB8 7QG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 August 1996
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BB8 7QG £1,126,000


More Company Information