This company is commonly known as Colchester United Football Club Limited. The company was founded 32 years ago and was given the registration number 02705301. The firm's registered office is in COLCHESTER. You can find them at Jobserve Community Stadium United Way, Mile End, Colchester, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | COLCHESTER UNITED FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02705301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jobserve Community Stadium United Way, Mile End, Colchester, Essex, United Kingdom, CO4 5UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Secretary | 30 June 2011 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 01 June 2022 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 07 September 2006 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 01 June 2022 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 01 July 2022 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 04 August 2022 | Active |
Town Wall House, Colchester, CO3 3AD | Secretary | 05 May 1992 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Secretary | 27 August 1993 | Active |
Stakers Spout Lane, Little Cornard, Sudbury, CO10 0NX | Secretary | 10 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 April 1992 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 31 March 2017 | Active |
5a Davies Mews, London, W1K 5AG | Director | 10 December 1992 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Director | 30 June 2011 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Director | 17 February 2009 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Director | 24 June 2008 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 09 May 2019 | Active |
4 Connaught Close, Clacton On Sea, CO15 6HZ | Director | 13 June 1996 | Active |
Flat 4, 22 Elvaston Place, London, SW7 5QE | Director | 10 December 1992 | Active |
Jobserve Community Stadium, United Way, Mile End, Colchester, United Kingdom, CO4 5UP | Director | 31 March 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 April 1992 | Active |
Dennington, Ford Street, Aldham, Colchester, CO6 3PH | Director | 10 December 1992 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Director | 10 December 1992 | Active |
70 High Street, Colchester, CO1 1UE | Director | 05 May 1992 | Active |
Weston Homes Community Stadium, United Way, Colchester, CO4 5UP | Director | 24 September 2008 | Active |
Quayside Cottage, Wivenhoe, Colchester, CO7 9BY | Director | 10 December 1992 | Active |
Aspire Media Group Ltd | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aspire House, Tower Business Park, Tiptree, England, CO5 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-03-30 | Change of constitution | Statement of companys objects. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.