BASINGSTOKE TOWN LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7NY

Company number 04259233
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address TOWN GATE, 38 LONDON STREET, BASINGSTOKE, HAMPSHIRE, RG21 7NY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BASINGSTOKE TOWN LIMITED are www.basingstoketown.co.uk, and www.basingstoke-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.5 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basingstoke Town Limited is a Private Limited Company. The company registration number is 04259233. Basingstoke Town Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Basingstoke Town Limited is Town Gate 38 London Street Basingstoke Hampshire Rg21 7ny. . KNIGHT, David Mark is a Secretary of the company. HALLOWAY, Ian is a Director of the company. PARSONS, Sarah Anne is a Director of the company. RAZZAK, Rafi Arif Abdul is a Director of the company. YATES, Geoffrey Raymond is a Director of the company. Secretary GRAHAM, Alexandra Mary has been resigned. Secretary KNIGHT, David Mark has been resigned. Secretary MURFITT, Linda Margaret has been resigned. Secretary WALKOM, Ian Victor has been resigned. Director ATKINS, Lee David has been resigned. Director BECKINGHAM, Martin John has been resigned. Director CARNEY, Paul has been resigned. Director DIAMOND, Tracy Maria has been resigned. Director DIMBLEBY, Margaret has been resigned. Director GOULD, James Seymour Christian has been resigned. Director HOOD, Simon has been resigned. Director HUNT, David John has been resigned. Director KNIGHT, David Mark has been resigned. Director MIDGLEY, Richard Alan William has been resigned. Director MURFITT, Linda Margaret has been resigned. Director MURFITT, Steven Floyd has been resigned. Director NAYAR, Vijaya Kumar has been resigned. Director O'BYRNE, Kevin Denis has been resigned. Director PARTRIDGE, David John has been resigned. Director PENDER, Jonathan Richard has been resigned. Director STOKER, Colin Frank has been resigned. Director TAYLOR, Kenneth James has been resigned. Director WALLER, Paul has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
KNIGHT, David Mark
Appointed Date: 29 September 2008

Director
HALLOWAY, Ian
Appointed Date: 01 August 2007
61 years old

Director
PARSONS, Sarah Anne
Appointed Date: 30 November 2003
64 years old

Director
RAZZAK, Rafi Arif Abdul
Appointed Date: 01 November 2009
76 years old

Director
YATES, Geoffrey Raymond
Appointed Date: 01 October 2009
74 years old

Resigned Directors

Secretary
GRAHAM, Alexandra Mary
Resigned: 14 October 2001
Appointed Date: 25 July 2001

Secretary
KNIGHT, David Mark
Resigned: 12 December 2002
Appointed Date: 14 October 2001

Secretary
MURFITT, Linda Margaret
Resigned: 01 March 2008
Appointed Date: 01 July 2006

Secretary
WALKOM, Ian Victor
Resigned: 04 June 2006
Appointed Date: 12 December 2002

Director
ATKINS, Lee David
Resigned: 01 November 2015
Appointed Date: 11 June 2012
55 years old

Director
BECKINGHAM, Martin John
Resigned: 24 July 2013
Appointed Date: 29 June 2012
72 years old

Director
CARNEY, Paul
Resigned: 01 February 2010
Appointed Date: 01 August 2007
70 years old

Director
DIAMOND, Tracy Maria
Resigned: 14 October 2001
Appointed Date: 25 July 2001
49 years old

Director
DIMBLEBY, Margaret
Resigned: 01 October 2009
Appointed Date: 01 August 2007
80 years old

Director
GOULD, James Seymour Christian
Resigned: 30 June 2008
Appointed Date: 01 August 2007
85 years old

Director
HOOD, Simon
Resigned: 01 August 2015
Appointed Date: 01 September 2014
41 years old

Director
HUNT, David John
Resigned: 20 July 2007
Appointed Date: 12 December 2002
71 years old

Director
KNIGHT, David Mark
Resigned: 05 December 2002
Appointed Date: 14 October 2001
64 years old

Director
MIDGLEY, Richard Alan William
Resigned: 30 June 2008
Appointed Date: 07 January 2008
48 years old

Director
MURFITT, Linda Margaret
Resigned: 01 March 2008
Appointed Date: 02 May 2003
65 years old

Director
MURFITT, Steven Floyd
Resigned: 01 December 2007
Appointed Date: 02 May 2003
67 years old

Director
NAYAR, Vijaya Kumar
Resigned: 01 October 2009
Appointed Date: 01 August 2007
69 years old

Director
O'BYRNE, Kevin Denis
Resigned: 03 January 2008
Appointed Date: 01 August 2007
69 years old

Director
PARTRIDGE, David John
Resigned: 07 February 2013
Appointed Date: 23 April 2009
61 years old

Director
PENDER, Jonathan Richard
Resigned: 14 October 2001
Appointed Date: 25 July 2001
67 years old

Director
STOKER, Colin Frank
Resigned: 05 December 2002
Appointed Date: 14 October 2001
73 years old

Director
TAYLOR, Kenneth James
Resigned: 01 December 2007
Appointed Date: 30 November 2003
71 years old

Director
WALLER, Paul
Resigned: 01 September 2015
Appointed Date: 12 March 2012
60 years old

Persons With Significant Control

Mr Rafi Adbul Razzak
Notified on: 25 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BASINGSTOKE TOWN LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Termination of appointment of Lee David Atkins as a director on 1 November 2015
24 Sep 2015
Director's details changed for Mr Ian Holloway on 8 August 2015
...
... and 113 more events
22 Oct 2001
Secretary resigned
22 Oct 2001
New director appointed
22 Oct 2001
New secretary appointed
22 Oct 2001
Registered office changed on 22/10/01 from: wolverton court london street basingstoke hampshire RG21 7NT
25 Jul 2001
Incorporation

BASINGSTOKE TOWN LIMITED Charges

20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Rafi Razzak
Description: Firstly all that part l/h land and premises situate at…
11 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Centerprise International Limited
Description: The l/h land and premises situate at camrose way, western…
5 May 2004
Debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Rafi Razzak
Description: All that l/h land and premises situate at camrose way…
4 October 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 14 June 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 14 June 2005
Persons entitled: Tariq Mansur Butt
Description: L/H camrose ground western way basingstoke hampshire t/n…