This company is commonly known as Foco Club Limited. The company was founded 46 years ago and was given the registration number 01359885. The firm's registered office is in KENT. You can find them at 144 Foord Road, Folkestone, Kent, . This company's SIC code is 56301 - Licensed clubs.
Name | : | FOCO CLUB LIMITED |
---|---|---|
Company Number | : | 01359885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1978 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 Foord Road, Folkestone, Kent, CT19 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144 Foord Road, Folkestone, Kent, CT19 5AB | Secretary | 04 December 2021 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 04 May 2017 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 30 January 2024 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 30 January 2024 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 10 December 2018 | Active |
3 Tiber Close, Cheriton, Folkestone, CT19 4JU | Secretary | 22 October 2004 | Active |
3 Jesmond Street, Folkestone, CT19 5QW | Secretary | 06 November 2002 | Active |
16 Fernbank Crescent, Folkestone, CT19 5SF | Secretary | - | Active |
51, Walton Road, Folkestone, England, CT19 5QS | Secretary | 07 October 2017 | Active |
25 Walton Road, Folkestone, CT19 5QR | Secretary | 27 October 2005 | Active |
19, Rose Walk, Hawkinge, Folkestone, England, CT18 7NW | Secretary | 08 June 2019 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Secretary | 20 November 2018 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 04 December 2021 | Active |
13 Bonsor Road, Folkestone, CT19 5ET | Director | 19 November 1997 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 25 October 2013 | Active |
16 Fernbank Crescent, Folkestone, CT19 5SF | Director | 25 October 1995 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 25 October 2013 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 10 December 2018 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 25 October 2013 | Active |
25, Walton Road, Folkestone, England, CT19 5QR | Director | 02 January 2010 | Active |
25 Walton Road, Folkestone, CT19 5QR | Director | 24 October 2001 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 04 May 2017 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 25 October 2013 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 28 December 2019 | Active |
144 Foord Road, Folkestone, Kent, CT19 5AB | Director | 20 November 2018 | Active |
62 Coolinge Road, Folkestone, CT20 1EP | Director | - | Active |
19, Rose Walk, Hawkinge, Folkestone, England, CT18 7NW | Director | 10 October 2017 | Active |
4 Moat Farm Road, Folkestone, CT19 5DJ | Director | 18 October 2000 | Active |
38b, Earls Avenue, Folkestone, England, CT20 2HE | Director | 20 November 2018 | Active |
Flat 1 54 Radnor Park Road, Folkestone, CT19 5AY | Director | 25 October 1995 | Active |
Flat 1 54 Radnor Park Road, Folkestone, CT19 5AY | Director | - | Active |
17 Russell Road, Folkestone, CT19 5RJ | Director | - | Active |
5, Leonard Road, Greatstone, New Romney, England, TN28 8UJ | Director | 02 January 2010 | Active |
42 Parilliou Road, Folkestone, | Director | 03 January 1992 | Active |
124 Warren Close, Folkestone, CT19 6QJ | Director | 19 November 1997 | Active |
Mr Gary Woodall | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 144 Foord Road, Kent, CT19 5AB |
Nature of control | : |
|
Miss Paula Allsop | ||
Notified on | : | 04 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 144 Foord Road, Kent, CT19 5AB |
Nature of control | : |
|
Mr Adrian Heathfield | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | English |
Address | : | 144 Foord Road, Kent, CT19 5AB |
Nature of control | : |
|
Mrs Jean Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 144 Foord Road, Kent, CT19 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.