This company is commonly known as Hastings United Football Club Limited. The company was founded 26 years ago and was given the registration number 03441850. The firm's registered office is in EAST SUSSEX. You can find them at 36 Cambridge Road, Hastings, East Sussex, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HASTINGS UNITED FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03441850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Cambridge Road, Hastings, East Sussex, TN34 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Cambridge Road, Hastings, East Sussex, TN34 1DU | Secretary | 07 September 2023 | Active |
4 Denehurst Gardens, Hastings, England, TN35 4PB | Director | 07 May 2020 | Active |
1 Heathfield Close, Hastings, England, TN34 2RF | Director | 24 June 2019 | Active |
36 Cambridge Road, Hastings, East Sussex, TN34 1DU | Director | 03 August 2023 | Active |
36 Cambridge Road, Hastings, East Sussex, TN34 1DU | Director | 03 August 2023 | Active |
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH | Director | 01 January 2022 | Active |
36 Cambridge Road, Hastings, East Sussex, TN34 1DU | Director | 03 August 2023 | Active |
36 Cambridge Road, Hastings, East Sussex, TN34 1DU | Director | 11 September 2023 | Active |
Oaklands, Grove Lane, Iden, TN31 7PX | Secretary | 18 October 1999 | Active |
31 Sheerwater Crescent, Hastings, United Kingdom, TN34 2NY | Secretary | 01 April 2015 | Active |
11, Beauport Gardons, St Leonards On Sea, | Secretary | 24 September 1997 | Active |
My Way Lodge, The Ridge West, St. Leonards On Sea, TN37 7PP | Secretary | 28 November 2000 | Active |
Flat 3, 38 Woodville Road, Bexhill On Sea, England, TN39 3EU | Secretary | 26 September 2019 | Active |
8 Albany Court, Robertson Terrace, Hastings, TN34 1JH | Secretary | 10 June 2003 | Active |
Lord's Wood House, White Hart Hill, Guestling Green, United Kingdom, TN35 4LP | Secretary | 17 February 2006 | Active |
11 Highwater View, St Leonards On Sea, England, TN38 8EL | Secretary | 16 August 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 September 1997 | Active |
Nauvoo, The Avenue Fairlight, Hastings, TN35 4DE | Director | 10 June 2003 | Active |
Oaklands, Grove Lane, Iden, Rye, TN31 7PX | Director | 29 July 1999 | Active |
46 Forest Lane, Chigwell, United Kingdom, IG7 5AE | Director | 01 June 2016 | Active |
31 Sheerwater Crescent, Hastings, United Kingdom, TN34 2NY | Director | 06 April 2015 | Active |
94 Beaconsfield Road, Hastings, TN34 3TN | Director | 24 September 1997 | Active |
My Way Lodge, The Ridge West, St. Leonards On Sea, TN37 7PP | Director | 29 July 1999 | Active |
32 The Green, St Leonards On Sea, United Kingdom, TN38 0SU | Director | 18 May 2018 | Active |
13 Roundwood Road, St Leonards On Sea, United Kingdom, TN37 7LD | Director | 14 April 2015 | Active |
21, Stanton Close, Orpington, England, BR5 4RN | Director | 04 April 2012 | Active |
23 Mount Road, Hastings, United Kingdom, TN35 5LB | Director | 18 May 2018 | Active |
7 Mayne Way, Hastings, United Kingdom, TN34 2AL | Director | 14 April 2015 | Active |
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH | Director | 04 April 2018 | Active |
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH | Director | 01 April 2015 | Active |
8 Albany Court, Robertson Terrace, Hastings, TN34 1JH | Director | 10 June 2003 | Active |
Hurstwood, Chowns Hill, Hastings, TN35 4PA | Director | 29 July 1999 | Active |
Lord's Wood House, White Hart Hill, Guestling Green, United Kingdom, TN35 4LP | Director | 19 May 2005 | Active |
1, Hurrell Road, Hastings, England, TN34 3PN | Director | 21 July 2006 | Active |
40 Mornington Road, Woodford Green, United Kingdom, IG8 0TL | Director | 01 May 2016 | Active |
Aspire Sport Hastings Limited | ||
Notified on | : | 03 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Wilton Road, Bexhill-On-Sea, England, TN40 1EZ |
Nature of control | : |
|
Bohemia Hastings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Burney Court, 113 Manor Road, Chigwell, England, IG7 5PS |
Nature of control | : |
|
David George Ormerod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Officers | Appoint person secretary company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.