BRENTWOOD TOWN FOOTBALL TRUST
BRENTWOOD THE MARRIOTTS MANAGEMENT TRUST

Hellopages » Essex » Brentwood » CM14 4EG

Company number 04642261
Status Active
Incorporation Date 20 January 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2ND FLOOR ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of BRENTWOOD TOWN FOOTBALL TRUST are www.brentwoodtownfootball.co.uk, and www.brentwood-town-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Town Football Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04642261. Brentwood Town Football Trust has been working since 20 January 2003. The present status of the company is Active. The registered address of Brentwood Town Football Trust is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. . STEVENS, Raymond Wynn is a Secretary of the company. HALLETT, Brian Richard is a Director of the company. STEVENS, Raymond Wynn is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director BOWDEN, Terry has been resigned. Director EDGEWORTH, John William has been resigned. Director HOWE, Debbie has been resigned. Director WOODCOCK, Keith Thomas has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
STEVENS, Raymond Wynn
Appointed Date: 06 April 2006

Director
HALLETT, Brian Richard
Appointed Date: 02 January 2004
72 years old

Director
STEVENS, Raymond Wynn
Appointed Date: 06 April 2006
72 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 19 January 2017
Appointed Date: 01 February 2007

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 06 April 2006
Appointed Date: 20 January 2003

Director
BOWDEN, Terry
Resigned: 01 September 2006
Appointed Date: 20 October 2005
62 years old

Director
EDGEWORTH, John William
Resigned: 17 January 2012
Appointed Date: 27 June 2005
79 years old

Director
HOWE, Debbie
Resigned: 02 January 2004
Appointed Date: 20 January 2003
67 years old

Director
WOODCOCK, Keith Thomas
Resigned: 31 July 2009
Appointed Date: 16 January 2009
70 years old

Persons With Significant Control

Mr Brian Richard Hallett
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

BRENTWOOD TOWN FOOTBALL TRUST Events

04 Apr 2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
20 Jan 2017
Termination of appointment of Rapid Business Services Limited as a secretary on 19 January 2017
24 Mar 2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016
...
... and 52 more events
19 Oct 2004
Accounts for a dormant company made up to 31 January 2004
08 Apr 2004
Annual return made up to 20/01/04
19 Mar 2004
Director resigned
19 Mar 2004
New director appointed
20 Jan 2003
Incorporation