THE SUPPORTERS OF CHELMSFORD CITY FOOTBALL CLUB LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2EH
Company number 02957198
Status Active
Incorporation Date 10 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHELMSFORD SPORT &, ATHLETICS CENTRE SALERNO WAY, CHELMSFORD, ESSEX, CM1 2EH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr. Stephen Paul Woolnough as a director on 30 March 2017; Termination of appointment of Trevor Owen Smith as a director on 6 April 2017; Termination of appointment of Alistair John Whipps as a director on 4 April 2017. The most likely internet sites of THE SUPPORTERS OF CHELMSFORD CITY FOOTBALL CLUB LIMITED are www.thesupportersofchelmsfordcityfootballclub.co.uk, and www.the-supporters-of-chelmsford-city-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The Supporters of Chelmsford City Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02957198. The Supporters of Chelmsford City Football Club Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of The Supporters of Chelmsford City Football Club Limited is Chelmsford Sport Athletics Centre Salerno Way Chelmsford Essex Cm1 2eh. . SELBY, David George is a Secretary of the company. BROWN, Alan Gordon, Nr is a Director of the company. SELBY, David George is a Director of the company. WOOLNOUGH, Stephen Paul is a Director of the company. Secretary BONNINGTON, Richard John has been resigned. Secretary NEALE, Adrian Marcus has been resigned. Secretary SELBY, David George has been resigned. Secretary SELBY, David George has been resigned. Secretary SMITH, Trevor Owen has been resigned. Secretary SMITH, Trevor has been resigned. Director ARNOLD, Barry John has been resigned. Director BENNETT, Stephen Philip has been resigned. Director BENNETT, Stephen Philip has been resigned. Director BISSETT, Martin Rodney has been resigned. Director BONNINGTON, Richard John has been resigned. Director BUTCHER, Brian Glen has been resigned. Director CLARKE, David Alan has been resigned. Director CLARKE, David has been resigned. Director COLLARD, Stuart Francis John has been resigned. Director CONNOLLY, Brian has been resigned. Director COWARD-TALBOTT, David John has been resigned. Director CROSS, Raymond Christopher has been resigned. Director DAVIES, Stephen Paul has been resigned. Director DORRINGTON, Stephen Victor has been resigned. Director GARD, Martyn has been resigned. Director HALL, David James has been resigned. Director HENSON, Nigel Graham has been resigned. Director HONEYWOOD, Brian Roy has been resigned. Director HOPKINS, Paul has been resigned. Director KETLEY, Dean Peter has been resigned. Director LAWRENCE, Peter David has been resigned. Director MIXTURE, Gary John has been resigned. Director MULLINGER, Colin Malcolm has been resigned. Director MURR, Derek Anthony has been resigned. Director NEALE, Adrian Marcus has been resigned. Director NEALE, Adrian Marcus has been resigned. Director NEALE, Adrian Marcus has been resigned. Director ROSBOTTOM, Timothy Edward has been resigned. Director SELBY, David George has been resigned. Director SMITH, Trevor Owen has been resigned. Director SMITH, Trevor Owen has been resigned. Director STROUD, Peter David has been resigned. Director STROUD, Peter David has been resigned. Director WALKER, Donald has been resigned. Director WALLACE, Chloe Rebecca has been resigned. Director WALLACE, Mansell has been resigned. Director WEBB, Peter has been resigned. Director WHIPPS, Alistair John has been resigned. Director WRIGHT, Michael William has been resigned. Director WRIGHT, Trevor Edward has been resigned. Director WRIGHT, Trevor Edward has been resigned. Director WRIGHT, Trevor Edward has been resigned. Director WRIGHT, Trevor Edward has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SELBY, David George
Appointed Date: 12 September 2011

Director
BROWN, Alan Gordon, Nr
Appointed Date: 01 May 2014
74 years old

Director
SELBY, David George
Appointed Date: 22 June 2016
72 years old

Director
WOOLNOUGH, Stephen Paul
Appointed Date: 30 March 2017
65 years old

Resigned Directors

Secretary
BONNINGTON, Richard John
Resigned: 06 July 2000
Appointed Date: 31 August 1995

Secretary
NEALE, Adrian Marcus
Resigned: 31 August 1995
Appointed Date: 10 August 1994

Secretary
SELBY, David George
Resigned: 01 January 2010
Appointed Date: 14 February 2007

Secretary
SELBY, David George
Resigned: 26 March 2003
Appointed Date: 06 July 2000

Secretary
SMITH, Trevor Owen
Resigned: 12 September 2011
Appointed Date: 01 January 2010

Secretary
SMITH, Trevor
Resigned: 01 August 2008
Appointed Date: 25 June 2003

Director
ARNOLD, Barry John
Resigned: 11 July 2007
Appointed Date: 11 October 2004
80 years old

Director
BENNETT, Stephen Philip
Resigned: 11 July 2007
Appointed Date: 26 July 2006
70 years old

Director
BENNETT, Stephen Philip
Resigned: 27 June 2005
Appointed Date: 25 June 2003
70 years old

Director
BISSETT, Martin Rodney
Resigned: 01 May 2014
Appointed Date: 01 April 2010
87 years old

Director
BONNINGTON, Richard John
Resigned: 06 July 2000
Appointed Date: 31 August 1995
70 years old

Director
BUTCHER, Brian Glen
Resigned: 21 June 1995
Appointed Date: 25 May 1995
94 years old

Director
CLARKE, David Alan
Resigned: 11 October 2004
Appointed Date: 15 May 2002
74 years old

Director
CLARKE, David
Resigned: 24 February 1999
Appointed Date: 07 October 1998
74 years old

Director
COLLARD, Stuart Francis John
Resigned: 01 August 2006
Appointed Date: 11 October 2004
83 years old

Director
CONNOLLY, Brian
Resigned: 11 October 2004
Appointed Date: 18 September 1998
69 years old

Director
COWARD-TALBOTT, David John
Resigned: 16 December 1999
Appointed Date: 27 April 1998
77 years old

Director
CROSS, Raymond Christopher
Resigned: 26 June 2007
Appointed Date: 27 February 2006
73 years old

Director
DAVIES, Stephen Paul
Resigned: 14 February 2007
Appointed Date: 11 October 2004
60 years old

Director
DORRINGTON, Stephen Victor
Resigned: 11 October 2004
Appointed Date: 01 February 2001
66 years old

Director
GARD, Martyn
Resigned: 10 March 2014
Appointed Date: 28 January 2009
81 years old

Director
HALL, David James
Resigned: 11 July 2007
Appointed Date: 01 December 2005
54 years old

Director
HENSON, Nigel Graham
Resigned: 03 May 1997
Appointed Date: 31 August 1995
71 years old

Director
HONEYWOOD, Brian Roy
Resigned: 31 March 2000
Appointed Date: 03 September 1998
76 years old

Director
HOPKINS, Paul
Resigned: 01 August 2011
Appointed Date: 11 October 2004
60 years old

Director
KETLEY, Dean Peter
Resigned: 03 September 1998
Appointed Date: 16 January 1996
68 years old

Director
LAWRENCE, Peter David
Resigned: 05 June 2001
Appointed Date: 27 December 1998
64 years old

Director
MIXTURE, Gary John
Resigned: 26 March 2003
Appointed Date: 01 February 2001
58 years old

Director
MULLINGER, Colin Malcolm
Resigned: 11 July 2007
Appointed Date: 25 June 2003
65 years old

Director
MURR, Derek Anthony
Resigned: 06 April 2016
Appointed Date: 06 March 2015
76 years old

Director
NEALE, Adrian Marcus
Resigned: 31 January 2007
Appointed Date: 11 October 2004
72 years old

Director
NEALE, Adrian Marcus
Resigned: 26 March 2004
Appointed Date: 12 October 1999
72 years old

Director
NEALE, Adrian Marcus
Resigned: 31 August 1995
Appointed Date: 10 August 1994
72 years old

Director
ROSBOTTOM, Timothy Edward
Resigned: 31 July 2000
Appointed Date: 12 October 1999
54 years old

Director
SELBY, David George
Resigned: 26 March 2003
Appointed Date: 28 August 1996
72 years old

Director
SMITH, Trevor Owen
Resigned: 06 April 2017
Appointed Date: 01 February 2007
66 years old

Director
SMITH, Trevor Owen
Resigned: 24 February 1999
Appointed Date: 16 November 1996
66 years old

Director
STROUD, Peter David
Resigned: 31 January 2007
Appointed Date: 01 July 2005
60 years old

Director
STROUD, Peter David
Resigned: 26 March 2003
Appointed Date: 08 July 1997
60 years old

Director
WALKER, Donald
Resigned: 17 January 1998
Appointed Date: 25 May 1995
102 years old

Director
WALLACE, Chloe Rebecca
Resigned: 25 August 2015
Appointed Date: 08 November 2012
34 years old

Director
WALLACE, Mansell
Resigned: 12 June 2014
Appointed Date: 06 June 2007
76 years old

Director
WEBB, Peter
Resigned: 11 March 2009
Appointed Date: 01 February 2007
65 years old

Director
WHIPPS, Alistair John
Resigned: 04 April 2017
Appointed Date: 06 March 2015
63 years old

Director
WRIGHT, Michael William
Resigned: 11 October 2004
Appointed Date: 19 September 1996
70 years old

Director
WRIGHT, Trevor Edward
Resigned: 12 March 2015
Appointed Date: 01 May 2014
72 years old

Director
WRIGHT, Trevor Edward
Resigned: 01 October 2011
Appointed Date: 07 May 2009
72 years old

Director
WRIGHT, Trevor Edward
Resigned: 11 October 2004
Appointed Date: 01 July 2000
72 years old

Director
WRIGHT, Trevor Edward
Resigned: 12 June 1999
Appointed Date: 10 August 1994
72 years old

THE SUPPORTERS OF CHELMSFORD CITY FOOTBALL CLUB LIMITED Events

12 Apr 2017
Appointment of Mr. Stephen Paul Woolnough as a director on 30 March 2017
10 Apr 2017
Termination of appointment of Trevor Owen Smith as a director on 6 April 2017
10 Apr 2017
Termination of appointment of Alistair John Whipps as a director on 4 April 2017
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 149 more events
06 Jul 1995
Full accounts made up to 31 May 1995
05 Jun 1995
New director appointed
05 Jun 1995
New director appointed
09 Mar 1995
Accounting reference date notified as 31/05

10 Aug 1994
Incorporation

THE SUPPORTERS OF CHELMSFORD CITY FOOTBALL CLUB LIMITED Charges

22 June 2010
Debenture
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Paul Hopkins
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Debenture
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Paul Hopkins
Description: All the assets, property and undertaking see image for full…