This company is commonly known as Havant And Waterlooville Football Club Limited. The company was founded 38 years ago and was given the registration number 01967707. The firm's registered office is in HAVANT. You can find them at West Leigh Park, Martin Road, Havant, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HAVANT AND WATERLOOVILLE FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 01967707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1985 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Leigh Park, Martin Road, Havant, Hampshire, PO9 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Leigh Park, Martin Road, Havant, PO9 5TH | Secretary | 31 December 1993 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 28 August 2008 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | - | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 14 November 2014 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | - | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 13 May 2020 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 11 July 2023 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 01 October 2018 | Active |
15 Teignmouth Road, Southsea, Portsmouth, | Secretary | - | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 27 May 2010 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 12 December 2004 | Active |
41 Bramdean Drive, Leigh Park, Havant, PO9 4RR | Director | 12 December 2004 | Active |
112 Havant Road, Cosham, Portsmouth, PO6 2JF | Director | 25 April 2002 | Active |
15 Teignmouth Road, Southsea, Portsmouth, | Director | - | Active |
104 Witt Road, Fair Oak, Eastleigh, SO50 7FQ | Director | 12 December 2004 | Active |
29 Pook Lane, Havant, PO9 2TH | Director | 09 February 2008 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 28 March 2012 | Active |
Flat 5, 13 The Avenue, Southampton, SO17 1XF | Director | 01 June 2007 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 14 November 2014 | Active |
30, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Great Britain, PO7 7TH | Director | 27 May 2010 | Active |
44 Rownhams Road, Leigh Park, Havant, PO9 4QB | Director | - | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 11 April 2009 | Active |
West Leigh Park, Martin Road, Havant, PO9 5TH | Director | 13 May 2020 | Active |
8 Richmond Terrace, Southsea, PO5 3NE | Director | 12 December 2004 | Active |
Lynwood, Marles Road, Botley, SO30 2EY | Director | 01 June 2007 | Active |
139 Chaffinch Green, Waterlooville, PO8 9UH | Director | 09 February 2008 | Active |
Mr Raymond Roy Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Cummins And Pope Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR |
Nature of control | : |
|
Mr Derek Anthony Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Capital | Capital allotment shares. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-19 | Capital | Capital allotment shares. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.