This company is commonly known as Staines Town Football Club Ltd. The company was founded 26 years ago and was given the registration number 03533349. The firm's registered office is in CARSHALTON. You can find them at Berkeley House, 86 High Street, Carshalton, Surrey. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | STAINES TOWN FOOTBALL CLUB LTD |
---|---|---|
Company Number | : | 03533349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 30 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 86 High Street, Carshalton, Surrey, England, SM5 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Birch Green, Staines, TW18 4HA | Secretary | 24 April 1998 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 24 March 1998 | Active |
62 Nightingale Shott, Egham, TW20 9SX | Director | 24 April 1998 | Active |
Summer Rose Cottage, Condor Road, Laleham, TW18 1UG | Director | 01 March 2009 | Active |
Staines Town Fc, Wheatsheaf Lane, Staines-Upon-Thames, England, TW18 2PD | Director | 08 June 2018 | Active |
85 Fleetside, West Molesey, England, KT8 2NG | Director | 18 February 2017 | Active |
Berkeley House, 86 High Street, Carshalton, England, SM5 3AE | Director | 08 June 2018 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 March 1998 | Active |
Mr Antonio Silva | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Brazilian |
Country of residence | : | Virgin Islands, British |
Address | : | 3150, Main Street, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Valhalla | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Tortola, Tortola, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Mr Joe Dixon | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Staines Town Fc, Wheatsheaf Lane, Staines-Upon-Thames, England, TW18 2PD |
Nature of control | : |
|
Mr Matthew Edward Boon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summer Rose Cottage, Condor Road, Laleham, United Kingdom, TW18 1UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-19 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.