This company is commonly known as Swindon Town Football Company Limited. The company was founded 126 years ago and was given the registration number 00053100. The firm's registered office is in SWINDON. You can find them at County Ground, County Road, Swindon, Wiltshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SWINDON TOWN FOOTBALL COMPANY LIMITED |
---|---|---|
Company Number | : | 00053100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1897 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | County Ground, County Road, Swindon, Wiltshire, SN1 2ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Ground, County Road, Swindon, SN1 2ED | Director | 20 July 2021 | Active |
37 Ashbourne Avenue, Douglas, IM2 1NR | Secretary | 14 June 2001 | Active |
Blenheim Cottage, Maidenhatch, Pangbourne, RG8 8HH | Secretary | 30 May 2002 | Active |
34 Larkhill, Wantage, OX12 8HA | Secretary | 16 November 2002 | Active |
1 Larch Close, Speen, Newbury, RG14 1UY | Secretary | 01 October 1993 | Active |
15 Neves Close Lingwood, Norwich, NR13 4AW | Secretary | - | Active |
14, Southwold Close, Oakhurst, Swindon, SN25 2BD | Secretary | 23 September 2008 | Active |
30 Melford Walk, Nythe, Swindon, SN3 3RL | Secretary | 07 December 2001 | Active |
30 Melford Walk, Nythe, Swindon, SN3 3RL | Secretary | 04 July 2000 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 18 November 2020 | Active |
Underhill Nurseries, Fiddington Hill Market Lavington, Devizes, SN10 4BU | Director | - | Active |
Vine Cottage, Hamstead Marshall, Newbury, RG20 0HP | Director | 15 January 2008 | Active |
Chasemore Farm, Bookham Road, Downside, Cobham, KT11 3JT | Director | 05 September 2008 | Active |
37 Ashbourne Avenue, Douglas, IM2 1NR | Director | 11 January 2001 | Active |
53 Dixon Street, Swindon, SN1 3PL | Director | 01 December 2006 | Active |
Owls Hall Cattlegate Road, Crews Hill, Enfield, EN2 8AZ | Director | 26 May 2000 | Active |
Minister House, Sheephouse Lane, Barnsley, GL7 5DZ | Director | 07 December 2001 | Active |
Minister House, Sheephouse Lane, Barnsley, GL7 5DZ | Director | 24 March 1997 | Active |
3 Copthall Close, Gerrards Cross, SL9 0DH | Director | 26 December 2002 | Active |
Hatfield Priory, Church Road, Hatfield, CM3 2LE | Director | 14 June 2001 | Active |
6 Pembroke Villas, The Green, Richmond, TW9 1QF | Director | 15 January 2008 | Active |
16 Newquay Crescent, Harrow, HA2 9LJ | Director | 16 January 1995 | Active |
16 Newquay Crescent, Harrow, HA2 9LJ | Director | 07 December 2001 | Active |
34 Larkhill, Wantage, OX12 8HA | Director | 26 December 2002 | Active |
54 Warmans Close, Wantage, OX12 9XT | Director | 24 May 2002 | Active |
Westone 42 Common Platt, Purton, Swindon, SN5 9LB | Director | - | Active |
39 Avenue Road, Old Town, Swindon, SN1 4BZ | Director | 28 November 2006 | Active |
1 Stratford House, 15 St. Thomas Street, Ryde, PO33 2DL | Director | 07 December 2001 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 21 February 2013 | Active |
18 Milden Close, Frimley Green, Camberley, GU16 6PX | Director | - | Active |
33 Grange Crescent, Chigwell, IG7 5JD | Director | 01 November 2000 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 21 February 2013 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 21 February 2013 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 12 October 2012 | Active |
County Ground, County Road, Swindon, SN1 2ED | Director | 01 August 2013 | Active |
Mr Lee Michael Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Irish |
Address | : | County Ground, Swindon, SN1 2ED |
Nature of control | : |
|
Mr Steven Fyfe Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | County Ground, Swindon, SN1 2ED |
Nature of control | : |
|
Mrs Deborah Louise Carney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | English |
Address | : | County Ground, Swindon, SN1 2ED |
Nature of control | : |
|
Seebeck 87 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The County Ground, County Road, Swindon, England, SN1 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Address | Move registers to registered office company with new address. | Download |
2023-03-08 | Incorporation | Memorandum articles. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Incorporation | Memorandum articles. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Address | Move registers to sail company with new address. | Download |
2021-09-02 | Address | Change sail address company with old address new address. | Download |
2021-09-02 | Address | Change sail address company with new address. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.