LONG MELFORD FOOTBALL CLUB 2002 LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 9JY

Company number 04491805
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address STONEYLANDS STADIUM, NEW ROAD LONG MELFORD, SUDBURY, SUFFOLK, CO10 9JY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016 This document is being processed and will be available in 5 days. ; Appointment of Robin Peter Edwards as a director on 14 January 2017; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of LONG MELFORD FOOTBALL CLUB 2002 LIMITED are www.longmelfordfootballclub2002.co.uk, and www.long-melford-football-club-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bures Rail Station is 7.6 miles; to Chappel & Wakes Colne Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Long Melford Football Club 2002 Limited is a Private Limited Company. The company registration number is 04491805. Long Melford Football Club 2002 Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Long Melford Football Club 2002 Limited is Stoneylands Stadium New Road Long Melford Sudbury Suffolk Co10 9jy. The company`s financial liabilities are £21.83k. It is £2.16k against last year. The cash in hand is £3.14k. It is £-3.01k against last year. And the total assets are £4.04k, which is £-2.88k against last year. WOODHOUSE, Colin Laurence is a Secretary of the company. EDWARDS, Robin Peter is a Director of the company. NUNN, John Michael is a Director of the company. POWELL, Richard John is a Director of the company. TURNER, Peter John Russell is a Director of the company. WOODHOUSE, Colin Laurence is a Director of the company. Secretary HARDING, Leeland Robert has been resigned. Director GARDEN, Graeme Edmund has been resigned. Director GARDEN, Simon Graeme has been resigned. Director HARDING, Leeland Robert has been resigned. Director POWELL, Christopher John has been resigned. The company operates in "Operation of sports facilities".


long melford football club 2002 Key Finiance

LIABILITIES £21.83k
+11%
CASH £3.14k
-49%
TOTAL ASSETS £4.04k
-42%
All Financial Figures

Current Directors

Secretary
WOODHOUSE, Colin Laurence
Appointed Date: 03 December 2003

Director
EDWARDS, Robin Peter
Appointed Date: 14 January 2017
69 years old

Director
NUNN, John Michael
Appointed Date: 10 June 2015
71 years old

Director
POWELL, Richard John
Appointed Date: 31 July 2012
81 years old

Director
TURNER, Peter John Russell
Appointed Date: 01 June 2016
79 years old

Director
WOODHOUSE, Colin Laurence
Appointed Date: 03 December 2003
78 years old

Resigned Directors

Secretary
HARDING, Leeland Robert
Resigned: 03 December 2003
Appointed Date: 22 July 2002

Director
GARDEN, Graeme Edmund
Resigned: 03 December 2003
Appointed Date: 22 July 2002
90 years old

Director
GARDEN, Simon Graeme
Resigned: 17 September 2013
Appointed Date: 16 June 2004
56 years old

Director
HARDING, Leeland Robert
Resigned: 03 December 2003
Appointed Date: 22 July 2002
62 years old

Director
POWELL, Christopher John
Resigned: 01 February 2016
Appointed Date: 31 July 2012
42 years old

Persons With Significant Control

Mr Lee Robert Harding
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

LONG MELFORD FOOTBALL CLUB 2002 LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
This document is being processed and will be available in 5 days.

15 Mar 2017
Appointment of Robin Peter Edwards as a director on 14 January 2017
05 Oct 2016
Confirmation statement made on 22 July 2016 with updates
14 Jul 2016
Appointment of Mr Peter John Russell Turner as a director on 1 June 2016
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
12 Aug 2004
New secretary appointed;new director appointed
12 Aug 2004
New director appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 4 centre way, london, N9 0AP
13 Oct 2003
Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

22 Jul 2002
Incorporation