This company is commonly known as Gillingham Football Club Community Trust Ltd.. The company was founded 15 years ago and was given the registration number 06614785. The firm's registered office is in GILLINGHAM. You can find them at Priestfield Stadium, Redfern Avenue, Gillingham, Kent. This company's SIC code is 85600 - Educational support services.
Name | : | GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD. |
---|---|---|
Company Number | : | 06614785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priestfield Stadium, Redfern Avenue, Gillingham, Kent, ME7 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD | Director | 13 September 2023 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, United Kingdom, ME7 4DD | Director | 11 April 2022 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD | Director | 13 September 2023 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Secretary | 01 June 2017 | Active |
Providence House, Providence Place, Islington, England, N1 0NT | Corporate Secretary | 31 October 2012 | Active |
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 09 June 2008 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 05 February 2018 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 23 August 2011 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 14 December 2017 | Active |
17, Northwood Road, Whitstable, England, CT5 2ES | Director | 01 September 2016 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 23 August 2011 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 23 August 2011 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 31 October 2017 | Active |
1 North Stables, Historic Dockyard, Chatham, ME4 4TP | Director | 09 June 2008 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 05 February 2018 | Active |
14 Overmead, Sidcup, DA15 8DS | Director | 09 June 2008 | Active |
Priestfield Stadium, Priestfield Road, Gillingham, ME7 4DD | Director | 31 March 2022 | Active |
Villa 46, Street 4c Off Street 29a, Al Basha 3, United Arab Emirates, | Director | 09 June 2008 | Active |
1, Hunsdon Close, Eastchurch, Sheerness, England, ME12 4AU | Director | 01 September 2016 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 23 August 2011 | Active |
Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD | Director | 01 May 2016 | Active |
The Bays, North Foreland Avenue, Broadstairs, United Kingdom, CT10 3QT | Director | 23 July 2010 | Active |
The Bays, North Foreland Avenue, Broadstairs, CT10 3QT | Director | 09 June 2008 | Active |
Gillingham Community Trust Limited | ||
Notified on | : | 31 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Priestfield Stadium, Redfern Avenue, Gillingham, England, ME7 4DD |
Nature of control | : |
|
Mr Paul Damien Philip Scally | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD |
Nature of control | : |
|
Mr Peter Robert Lloyd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Priestfield Stadium, Redfern Avenue, Gillingham, ME7 4DD |
Nature of control | : |
|
Mr Paul Damien Phillip Scally | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hatcham Place, Long Mill Lane, Sevenoaks, England, TN15 8QA |
Nature of control | : |
|
Mr David Brenton | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Homefield Drive, Gillingham, England, ME8 8RS |
Nature of control | : |
|
Mr Wayne Stuart Gough | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Northwood Road, Whitstable, England, CT5 2ES |
Nature of control | : |
|
Miss Gillian Jane Stewart | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hunsdon Close, Sheerness, England, ME12 4AU |
Nature of control | : |
|
Mr Robin Wilkins | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Harrow Dene, Broadstairs, England, CT10 2XF |
Nature of control | : |
|
Ms Joy Gundry | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Romany Road, Gillingham, England, ME8 6JH |
Nature of control | : |
|
Mr John Arthur Sands | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Overmead, Sidcup, England, DA15 8DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Restoration | Administrative restoration company. | Download |
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.