BURY FC COMMUNITY TRUST
LANCASHIRE BURY FC IN THE COMMUNITY

Hellopages » Greater Manchester » Bury » BL9 9HR

Company number 06276887
Status Active
Incorporation Date 12 June 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GIGG LANE, BURY, LANCASHIRE, BL9 9HR
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 no member list; Appointment of Ben Miles as a director on 22 February 2016. The most likely internet sites of BURY FC COMMUNITY TRUST are www.buryfccommunity.co.uk, and www.bury-fc-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Bury Fc Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06276887. Bury Fc Community Trust has been working since 12 June 2007. The present status of the company is Active. The registered address of Bury Fc Community Trust is Gigg Lane Bury Lancashire Bl9 9hr. . NEVILLE, Jill is a Secretary of the company. BROCK, Lindsey Kay is a Director of the company. EBBRELL, Steven Kenneth is a Director of the company. KENDALL, Ian Jeffery is a Director of the company. MADDOCK, Keith John is a Director of the company. MILES, Ben is a Director of the company. THOMAS, Glenn is a Director of the company. Secretary SAUNDERS, Elizabeth Anne has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BRIDGFORD, Colin Eric has been resigned. Director BRIDGFORD, Colin Eric has been resigned. Director FINNEY, John Richard has been resigned. Director FRANCE, Michael William has been resigned. Director LEMAN, Dennis has been resigned. Director LOMAS, James William has been resigned. Director LUNN, David has been resigned. Director MILLS, Iain David Gordon has been resigned. Director MILLS, Iain David Gordon has been resigned. Director MORLEY, Roger has been resigned. Director MORRIS, Michael Robert has been resigned. Director NEVILLE, Jill has been resigned. Director ROGERS, Andrew Derek has been resigned. Director ROTHWELL, Jeremy Richard has been resigned. Director TAYLOR, Dennis has been resigned. Director TAYLOR, Dennis has been resigned. Director TAYLOR, Stefan has been resigned. Director VEAL, Jackie has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
NEVILLE, Jill
Appointed Date: 14 October 2013

Director
BROCK, Lindsey Kay
Appointed Date: 22 February 2016
57 years old

Director
EBBRELL, Steven Kenneth
Appointed Date: 10 October 2014
45 years old

Director
KENDALL, Ian Jeffery
Appointed Date: 14 October 2013
73 years old

Director
MADDOCK, Keith John
Appointed Date: 14 October 2013
71 years old

Director
MILES, Ben
Appointed Date: 22 February 2016
44 years old

Director
THOMAS, Glenn
Appointed Date: 14 October 2013
60 years old

Resigned Directors

Secretary
SAUNDERS, Elizabeth Anne
Resigned: 14 October 2013
Appointed Date: 17 May 2010

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 24 November 2008
Appointed Date: 12 June 2007

Director
BRIDGFORD, Colin Eric
Resigned: 07 September 2014
Appointed Date: 14 October 2013
52 years old

Director
BRIDGFORD, Colin Eric
Resigned: 24 July 2011
Appointed Date: 08 April 2009
52 years old

Director
FINNEY, John Richard
Resigned: 30 November 2007
Appointed Date: 12 June 2007
69 years old

Director
FRANCE, Michael William
Resigned: 01 February 2008
Appointed Date: 12 June 2007
78 years old

Director
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 12 June 2007
70 years old

Director
LOMAS, James William
Resigned: 29 June 2011
Appointed Date: 17 May 2010
81 years old

Director
LUNN, David
Resigned: 27 April 2013
Appointed Date: 12 June 2007
68 years old

Director
MILLS, Iain David Gordon
Resigned: 31 January 2014
Appointed Date: 09 January 2012
75 years old

Director
MILLS, Iain David Gordon
Resigned: 04 April 2011
Appointed Date: 12 June 2007
75 years old

Director
MORLEY, Roger
Resigned: 01 September 2014
Appointed Date: 23 November 2011
70 years old

Director
MORRIS, Michael Robert
Resigned: 04 February 2015
Appointed Date: 08 September 2014
44 years old

Director
NEVILLE, Jill
Resigned: 14 October 2013
Appointed Date: 08 April 2009
74 years old

Director
ROGERS, Andrew Derek
Resigned: 09 January 2012
Appointed Date: 08 April 2009
64 years old

Director
ROTHWELL, Jeremy Richard
Resigned: 15 April 2013
Appointed Date: 17 May 2010
66 years old

Director
TAYLOR, Dennis
Resigned: 17 May 2010
Appointed Date: 03 February 2010
76 years old

Director
TAYLOR, Dennis
Resigned: 12 January 2011
Appointed Date: 03 February 2010
76 years old

Director
TAYLOR, Stefan
Resigned: 04 February 2013
Appointed Date: 30 July 2012
63 years old

Director
VEAL, Jackie
Resigned: 14 January 2011
Appointed Date: 13 May 2009
53 years old

BURY FC COMMUNITY TRUST Events

19 Sep 2016
Total exemption full accounts made up to 31 December 2015
30 Aug 2016
Annual return made up to 12 June 2016 no member list
30 Aug 2016
Appointment of Ben Miles as a director on 22 February 2016
26 Aug 2016
Appointment of Ms Lindsey Kay Brock as a director on 22 February 2016
07 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 61 more events
22 Jul 2008
Location of register of members
18 Dec 2007
Accounting reference date shortened from 30/06/08 to 12/12/07
27 Nov 2007
Director resigned
27 Nov 2007
Director resigned
12 Jun 2007
Incorporation