BOLTON WANDERERS COMMUNITY TRUST
BOLTON BOLTON WANDERERS FOOTBALL IN THE COMMUNITY SCHEME

Hellopages » Greater Manchester » Bolton » BL6 6JW

Company number 04323645
Status Active
Incorporation Date 15 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MACRON STADIUM BURNDEN WAY, LOSTOCK, BOLTON, BL6 6JW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016. The most likely internet sites of BOLTON WANDERERS COMMUNITY TRUST are www.boltonwandererscommunity.co.uk, and www.bolton-wanderers-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bolton Wanderers Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04323645. Bolton Wanderers Community Trust has been working since 15 November 2001. The present status of the company is Active. The registered address of Bolton Wanderers Community Trust is Macron Stadium Burnden Way Lostock Bolton Bl6 6jw. . ROOCROFT, Clare Elizabeth is a Secretary of the company. BROWN, Matthew James is a Director of the company. KAY, Vernon Charles is a Director of the company. MCGINLAY, John is a Director of the company. SINGLETON, David is a Director of the company. Secretary HUDSON, Christopher John has been resigned. Secretary LEMAN, Dennis has been resigned. Secretary MOULTON-BRADY, Steve Michael Barry has been resigned. Secretary MULLIGAN, Paula Marie has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director ALDERTON, Mark William has been resigned. Director COOPER, Bradley George has been resigned. Director DUCKWORTH, Allan has been resigned. Director ENTWISTLE, Leonard has been resigned. Director GARTSIDE, Philip Andrew has been resigned. Director HUDSON, Christopher John has been resigned. Director LEMAN, Dennis has been resigned. Director MARLAND, Simon has been resigned. Director MASON, Philip Roy, Reverend has been resigned. Director MCBAIN, Desmond has been resigned. Director MULLIGAN, Paula Marie has been resigned. Director MULLIGAN, Paula Marie has been resigned. Director O'BRIEN, Margaret Helen has been resigned. Director READE, Roger William has been resigned. Director VALI, Asif has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ROOCROFT, Clare Elizabeth
Appointed Date: 11 September 2012

Director
BROWN, Matthew James
Appointed Date: 03 December 2015
49 years old

Director
KAY, Vernon Charles
Appointed Date: 24 February 2011
51 years old

Director
MCGINLAY, John
Appointed Date: 07 June 2016
61 years old

Director
SINGLETON, David
Appointed Date: 23 August 2010
74 years old

Resigned Directors

Secretary
HUDSON, Christopher John
Resigned: 01 June 2005
Appointed Date: 19 May 2003

Secretary
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 01 June 2005

Secretary
MOULTON-BRADY, Steve Michael Barry
Resigned: 08 February 2010
Appointed Date: 30 January 2008

Secretary
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 08 February 2010

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 19 May 2003
Appointed Date: 15 November 2001

Director
ALDERTON, Mark William
Resigned: 12 June 2013
Appointed Date: 14 November 2011
60 years old

Director
COOPER, Bradley George
Resigned: 03 December 2015
Appointed Date: 11 September 2012
49 years old

Director
DUCKWORTH, Allan
Resigned: 23 August 2010
Appointed Date: 30 January 2008
72 years old

Director
ENTWISTLE, Leonard
Resigned: 22 September 2003
Appointed Date: 09 May 2002
68 years old

Director
GARTSIDE, Philip Andrew
Resigned: 10 February 2016
Appointed Date: 23 August 2010
73 years old

Director
HUDSON, Christopher John
Resigned: 01 June 2005
Appointed Date: 15 November 2001
60 years old

Director
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 09 May 2002
70 years old

Director
MARLAND, Simon
Resigned: 23 August 2010
Appointed Date: 09 May 2002
66 years old

Director
MASON, Philip Roy, Reverend
Resigned: 01 March 2014
Appointed Date: 19 December 2011
60 years old

Director
MCBAIN, Desmond
Resigned: 23 August 2010
Appointed Date: 09 May 2002
89 years old

Director
MULLIGAN, Paula Marie
Resigned: 16 August 2012
Appointed Date: 23 August 2010
57 years old

Director
MULLIGAN, Paula Marie
Resigned: 23 August 2010
Appointed Date: 23 August 2010
57 years old

Director
O'BRIEN, Margaret Helen
Resigned: 19 December 2011
Appointed Date: 23 August 2010
60 years old

Director
READE, Roger William
Resigned: 30 December 2009
Appointed Date: 09 September 2005
69 years old

Director
VALI, Asif
Resigned: 16 March 2015
Appointed Date: 14 November 2011
56 years old

BOLTON WANDERERS COMMUNITY TRUST Events

05 Apr 2017
Accounts for a small company made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Jun 2016
Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016
07 Jun 2016
Appointment of Mr John Mcginlay as a director on 7 June 2016
04 Jan 2016
Full accounts made up to 30 June 2015
...
... and 76 more events
16 May 2002
New director appointed
16 May 2002
New director appointed
16 May 2002
New director appointed
30 Apr 2002
Accounting reference date extended from 30/11/02 to 31/12/02
15 Nov 2001
Incorporation