This company is commonly known as The Gordon Club Trust Limited. The company was founded 30 years ago and was given the registration number 02924765. The firm's registered office is in ILFORD. You can find them at Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE GORDON CLUB TRUST LIMITED |
---|---|---|
Company Number | : | 02924765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, Essex, England, IG6 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Meadow Rise, Blackmore, CM4 0QY | Secretary | 09 September 2009 | Active |
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ | Director | 19 January 2022 | Active |
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ | Director | 25 May 2023 | Active |
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ | Director | 20 January 2022 | Active |
64 Meadow Rise, Blackmore, CM4 0QY | Director | 30 April 1997 | Active |
58 Beardsley Drive, Springfield, Chelmsford, CM1 5ZG | Secretary | 03 May 1994 | Active |
8 Cow Brook Lane, Papworth Everard, Cambridge, CB3 8GP | Secretary | 30 April 1997 | Active |
1 Gouldwells Cottages, Orsett Road, Orsett, RM16 3BE | Secretary | 30 March 2009 | Active |
9 Campions, Goldings Manor, Loughton, IG10 2SG | Secretary | 05 December 2005 | Active |
Nowhere House, Wenhaston, Halesworth, IP19 9HE | Director | 03 May 1994 | Active |
77 Otley Drive, Ilford, IG2 6QX | Director | 17 October 2005 | Active |
11 Nyth Close, Upminster, RM14 1RB | Director | 03 May 1994 | Active |
19 Keeble Park, Maldon, CM9 6YG | Director | 07 September 2005 | Active |
Iwrfc Sportsground, Forest Road, Ilford, England, IG6 3HJ | Director | 17 October 2005 | Active |
55, Mossford Lane, Ilford, United Kingdom, IG6 2JA | Director | 08 July 2009 | Active |
8 Cow Brook Lane, Papworth Everard, Cambridge, CB3 8GP | Director | 30 April 1997 | Active |
31 Oaks Avenue, Romford, RM5 3BS | Director | 03 May 1994 | Active |
13, Gresham Drive, Chadwell Heath, Romford, United Kingdom, RM6 4TL | Director | 08 July 2009 | Active |
1 Gouldwells Cottages, Orsett Road, Orsett, RM16 3BE | Director | 03 May 1994 | Active |
45a Eastwood Road, Goodmayes, Ilford, IG3 8UT | Director | 03 May 1994 | Active |
14 Boleyn Way, Ilford, IG6 2TW | Director | 07 September 2005 | Active |
43 Craigdale Road, Hornchurch, Romford, RM11 1AH | Director | 07 September 2005 | Active |
9 Campions, Goldings Manor, Loughton, IG10 2SG | Director | 07 September 2005 | Active |
Mr Steven James Stuckey | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.