This company is commonly known as Chorley Football Club Limited. The company was founded 29 years ago and was given the registration number 02959001. The firm's registered office is in CHORLEY. You can find them at Victory Park, Duke Street, Chorley, Lancashire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CHORLEY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02959001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 18 November 2023 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 01 June 2023 | Active |
2 Woodford Copse, Chorley, PR7 2ER | Secretary | 24 October 1995 | Active |
43 Milestone Meadow, Euxton, Chorley, PR7 6FB | Secretary | 24 June 2003 | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Secretary | 19 February 2002 | Active |
41 Stonehaven, Knutshaw Bridge, Bolton, BL3 4UW | Secretary | 01 May 1998 | Active |
55 Janice Drive, Fulwood, Preston, PR2 4TY | Secretary | 17 August 1994 | Active |
50 Hawkhurst Road, Penwortham, Preston, PR1 9QS | Secretary | 10 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 1994 | Active |
6 Balmoral Road, Chorley, PR7 1LQ | Director | 17 August 1994 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 09 August 2019 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 06 March 2019 | Active |
Houghton House Farm Pear Tree Lane, Euxton, Chorley, PR7 6DX | Director | 05 October 1994 | Active |
21 Fairview Drive, Adlington, Chorley, PR6 9SB | Director | 30 May 2006 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 18 January 2017 | Active |
71, Carr Lane, Chorley, England, PR7 3JF | Director | 09 June 2016 | Active |
12 Gronant Road, Prestatyn, LL19 9DS | Director | 06 October 2000 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 18 January 2017 | Active |
Mill House End Farm Grape Lane, Croston, Preston, PR5 7HB | Director | 05 October 1994 | Active |
6 Judeland, Astley Park, Chorley, PR7 1XJ | Director | 02 April 2002 | Active |
Victory Park, Duke Street, Chorley, United Kingdom, PR7 3DU | Director | 27 October 2011 | Active |
60 Weldbank Lane, Chorley, PR7 3NQ | Director | 07 June 2007 | Active |
138, Park Road, Adlington, Chorley, England, PR7 4JX | Director | 15 May 2013 | Active |
19 Park Road, Leyland, Preston, PR5 2AP | Director | 11 August 1994 | Active |
Victory Park, Duke Street, Chorley, United Kingdom, PR7 3DU | Director | 16 February 2012 | Active |
7, Parke Road, Brinscall, Chorley, England, PR6 8QB | Director | 09 June 2016 | Active |
5, Flowers Close, Blackburn, Great Britain, BB2 4FW | Director | 12 July 2012 | Active |
16 The Dell, Heapey, Preston, PR6 9AH | Director | 02 April 2002 | Active |
47 The Asshawes, Heath Charnock, Chorley, PR6 9JN | Director | 01 May 1998 | Active |
47 The Asshawes, Heath Charnock, Chorley, PR6 9JN | Director | 16 August 1994 | Active |
1 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE | Director | 10 August 1994 | Active |
20 Chestnut Court, Leyland, PR25 3GN | Director | 01 May 1998 | Active |
22 The Warrings, Heskin, Chorley, PR7 5NZ | Director | 17 August 1994 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 09 August 2019 | Active |
Victory Park, Duke Street, Chorley, PR7 3DU | Director | 06 March 2019 | Active |
Chorley Sporting Club Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory Park, Duke Street, Chorley, England, PR7 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.