This company is commonly known as Ipswich Town Football Club Company Limited. The company was founded 87 years ago and was given the registration number 00315421. The firm's registered office is in . You can find them at Portman Road, Ipswich, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | IPSWICH TOWN FOOTBALL CLUB COMPANY LIMITED |
---|---|---|
Company Number | : | 00315421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1936 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portman Road, Ipswich, IP1 2DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portman Road, Ipswich, IP1 2DA | Director | 30 June 2021 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 07 April 2021 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 16 May 2022 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 07 April 2021 | Active |
120, Brunswick Road, Ipswich, IP4 4BS | Secretary | 01 November 2006 | Active |
14 Mill Rise, Holbrook, Ipswich, IP9 2QH | Secretary | - | Active |
Portman Road, Ipswich, IP1 2DA | Director | 15 March 2013 | Active |
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 26 September 2003 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 25 February 2004 | Active |
10, Gresham Place, Cambridge, CB1 2EB | Director | 05 December 2002 | Active |
14 Chestnut Close, Rushmere, Ipswich, IP5 7ED | Director | - | Active |
Foxhill House, Church Lane Ewshot, Farnham, GU10 5BD | Director | 28 April 2009 | Active |
Glemham Hall, Little Glemham, Woodbridge, IP13 0BT | Director | - | Active |
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA | Director | 01 November 2006 | Active |
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ | Director | 05 June 1996 | Active |
1 The Courts, Felixstowe, IP11 7TP | Director | 01 October 2005 | Active |
Glemham Hall, Little Glemham, Woodbridge, IP13 0BT | Director | 19 January 1994 | Active |
Brook Farm, Days Road, Capel St Mary, IP9 2LB | Director | 01 October 2005 | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | - | Active |
The Boltons, 2 Dale Hall Lane, Ipswich, IP1 3RX | Director | - | Active |
Ground Floor, 7 Exchange Place, Ifsc, Dublin 1, Ireland, | Director | 19 December 2007 | Active |
The Red House, North End Avenue, Thorpeness, IP16 4PD | Director | 17 November 1994 | Active |
Coppins Hill, Park Road, Combs, Stowmarket, United Kingdom, IP14 2JS | Director | 19 December 2007 | Active |
13 Charlwood Place, London, SW1V 2LX | Director | 17 March 1999 | Active |
White Lodge, Eyke, Woodbridge, IP12 2RR | Director | - | Active |
Hedges 11 One House Lane, Ipswich, IP1 4NH | Director | - | Active |
Clare House, Goose Rye Road, Worplesdon, Guildford, GU3 3RQ | Director | 19 December 2007 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 01 March 2019 | Active |
Gamechanger20 Limited | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Marcus Evans Worldwide Holdings (Iom) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 34 North Quay, North Quay, Isle Of Man, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type group. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-11 | Capital | Capital allotment shares. | Download |
2023-04-03 | Accounts | Accounts with accounts type group. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-05-08 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.