BRISTOL ROVERS FOOTBALL CLUB LIMITED
HORFIELD

Hellopages » Bristol » Bristol, City of » BS7 0BF
Company number 00051828
Status Active
Incorporation Date 16 March 1897
Company Type Private Limited Company
Address THE MEMORIAL STADIUM, FILTON AVENUE, HORFIELD, BRISTOL, BS7 0BF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Lee Atkins as a director on 21 November 2016. The most likely internet sites of BRISTOL ROVERS FOOTBALL CLUB LIMITED are www.bristolroversfootballclub.co.uk, and www.bristol-rovers-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and eleven months. Bristol Rovers Football Club Limited is a Private Limited Company. The company registration number is 00051828. Bristol Rovers Football Club Limited has been working since 16 March 1897. The present status of the company is Active. The registered address of Bristol Rovers Football Club Limited is The Memorial Stadium Filton Avenue Horfield Bristol Bs7 0bf. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. AL-QADI, Wael is a Director of the company. HAMER, Stephen Charles is a Director of the company. MASTERS, Kenneth Arthur William is a Director of the company. SEYMOUR SMITH, Brian is a Director of the company. Secretary ENGLAND, Jack Edward has been resigned. Secretary WATOLA, Antoni Jozef has been resigned. Director ANDREWS, Robert has been resigned. Director ATKINS, Lee has been resigned. Director BRADSHAW, Barry William has been resigned. Director CRAIG, Ronald has been resigned. Director DUNFORD, Denis Hugh Addison has been resigned. Director DUNFORD, Geoffrey Martin Hugh has been resigned. Director HIGGS, Nicholas John has been resigned. Director JELF, Christopher has been resigned. Director JELF, Christopher has been resigned. Director KING, Rodney Gordon has been resigned. Director SEXSTONE, Colin Leslie has been resigned. Director SPENCER, Kevin David has been resigned. Director STOKES, Vernon Bobby has been resigned. Director STUCKEY, Kim has been resigned. Director WARE, Edward John has been resigned. Director WILLIAMS, Colin Victor has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 18 February 2016

Director
AL-QADI, Wael
Appointed Date: 18 February 2016
56 years old

Director
HAMER, Stephen Charles
Appointed Date: 18 February 2016
74 years old

Director
MASTERS, Kenneth Arthur William
Appointed Date: 04 December 2006
81 years old

Director
SEYMOUR SMITH, Brian
Appointed Date: 07 November 2011
70 years old

Resigned Directors

Secretary
ENGLAND, Jack Edward
Resigned: 13 January 1997

Secretary
WATOLA, Antoni Jozef
Resigned: 18 February 2016
Appointed Date: 17 February 1997

Director
ANDREWS, Robert
Resigned: 07 November 2002
86 years old

Director
ATKINS, Lee
Resigned: 21 November 2016
Appointed Date: 18 February 2016
56 years old

Director
BRADSHAW, Barry William
Resigned: 18 February 2016
Appointed Date: 20 January 1997
81 years old

Director
CRAIG, Ronald
Resigned: 30 November 2009
95 years old

Director
DUNFORD, Denis Hugh Addison
Resigned: 17 December 2004
103 years old

Director
DUNFORD, Geoffrey Martin Hugh
Resigned: 15 August 2014
75 years old

Director
HIGGS, Nicholas John
Resigned: 18 February 2016
Appointed Date: 16 June 2006
67 years old

Director
JELF, Christopher
Resigned: 18 February 2016
Appointed Date: 02 August 2010
66 years old

Director
JELF, Christopher
Resigned: 09 November 1998
Appointed Date: 20 January 1997
66 years old

Director
KING, Rodney Gordon
Resigned: 14 June 2015
Appointed Date: 13 October 2006
81 years old

Director
SEXSTONE, Colin Leslie
Resigned: 18 February 2016
Appointed Date: 21 September 2015
77 years old

Director
SPENCER, Kevin David
Resigned: 07 June 2006
Appointed Date: 22 November 2002
65 years old

Director
STOKES, Vernon Bobby
Resigned: 28 January 2002
99 years old

Director
STUCKEY, Kim
Resigned: 15 June 2006
Appointed Date: 07 November 2005
69 years old

Director
WARE, Edward John
Resigned: 18 February 2016
Appointed Date: 03 September 2007
65 years old

Director
WILLIAMS, Colin Victor
Resigned: 09 June 2006
Appointed Date: 08 March 2002
81 years old

BRISTOL ROVERS FOOTBALL CLUB LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Dec 2016
Termination of appointment of Lee Atkins as a director on 21 November 2016
24 Mar 2016
Full accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 139,663.9

...
... and 165 more events
29 Dec 1986
Director resigned

29 Dec 1986
Secretary resigned

29 Dec 1986
New director appointed

29 Dec 1986
New director appointed

26 Mar 1897
Incorporation

BRISTOL ROVERS FOOTBALL CLUB LIMITED Charges

5 December 2014
Charge code 0005 1828 0007
Delivered: 10 December 2014
Status: Satisfied on 4 March 2016
Persons entitled: Msp Capital Limited
Description: Contains fixed charge…
23 June 1995
Debenture
Delivered: 4 July 1995
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 199 two mill hill road, st…
13 October 1982
Legal charge
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at commonmead, hambrook bristol…
23 December 1980
Debenture
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: A.I. Seager D.M. Milne M.R. Flook W.T. Cussen G.H. Hole N. Roydon B.W. Bradshaw
Description: First floating charge over: (see doc M162). Undertaking and…
11 September 1980
Debenture
Delivered: 19 September 1980
Status: Satisfied
Persons entitled: A.I. Seager D.M. Milne N. Roydon G.A.W. Holmes H.E.L. Brown E.W.H. Godfrey G.H. Hole, W.T. Cussen
Description: 1) freehold & leasehold property other than that subject to…
20 June 1980
Legal charge
Delivered: 30 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at hambrook in the parish of winterbourne avon, as…