COLCHESTER UNITED FOOTBALL CLUB LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5UP

Company number 02705301
Status Active
Incorporation Date 9 April 1992
Company Type Private Limited Company
Address WESTON HOMES COMMUNITY STADIUM, UNITED WAY, COLCHESTER, ESSEX, CO4 5UP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Appointment of Mr Tony Humes as a director on 31 March 2017; Appointment of Mr Tony Ashby as a director on 31 March 2017. The most likely internet sites of COLCHESTER UNITED FOOTBALL CLUB LIMITED are www.colchesterunitedfootballclub.co.uk, and www.colchester-united-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Colchester United Football Club Limited is a Private Limited Company. The company registration number is 02705301. Colchester United Football Club Limited has been working since 09 April 1992. The present status of the company is Active. The registered address of Colchester United Football Club Limited is Weston Homes Community Stadium United Way Colchester Essex Co4 5up. . HAWORTH, Helen is a Secretary of the company. ASHBY, Tony is a Director of the company. BULL, Kevin John is a Director of the company. COWLING, Robert Arthur is a Director of the company. HUMES, Tony is a Director of the company. Secretary GARDINER, Peter Edward has been resigned. Secretary POWELL, Peter David has been resigned. Secretary THEW, Michael Adrian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWDIDGE, James Robert Ketley has been resigned. Director COWLING, John Michael has been resigned. Director COWLING, Richard Martin has been resigned. Director GAGE, Stephen John has been resigned. Director HEARD, Peter James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Gordon Henry has been resigned. Director POWELL, Peter David has been resigned. Director THEW, Michael has been resigned. Director WHITE, Gary John has been resigned. Director WORSP, John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HAWORTH, Helen
Appointed Date: 30 June 2011

Director
ASHBY, Tony
Appointed Date: 31 March 2017
60 years old

Director
BULL, Kevin John
Appointed Date: 30 June 2011
64 years old

Director
COWLING, Robert Arthur
Appointed Date: 07 September 2006
64 years old

Director
HUMES, Tony
Appointed Date: 31 March 2017
59 years old

Resigned Directors

Secretary
GARDINER, Peter Edward
Resigned: 01 September 1992
Appointed Date: 05 May 1992

Secretary
POWELL, Peter David
Resigned: 01 June 2010
Appointed Date: 27 August 1993

Secretary
THEW, Michael Adrian
Resigned: 27 August 1993
Appointed Date: 10 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 May 1992
Appointed Date: 09 April 1992

Director
BOWDIDGE, James Robert Ketley
Resigned: 17 July 1993
Appointed Date: 10 December 1992
65 years old

Director
COWLING, John Michael
Resigned: 01 March 2013
Appointed Date: 17 February 2009
78 years old

Director
COWLING, Richard Martin
Resigned: 13 May 2016
Appointed Date: 24 June 2008
63 years old

Director
GAGE, Stephen John
Resigned: 10 August 1999
Appointed Date: 13 June 1996
78 years old

Director
HEARD, Peter James
Resigned: 04 July 2007
Appointed Date: 10 December 1992
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 May 1992
Appointed Date: 09 April 1992

Director
PARKER, Gordon Henry
Resigned: 17 May 2000
Appointed Date: 10 December 1992
91 years old

Director
POWELL, Peter David
Resigned: 01 June 2010
Appointed Date: 10 December 1992
78 years old

Director
THEW, Michael
Resigned: 10 February 1992
Appointed Date: 05 May 1992
76 years old

Director
WHITE, Gary John
Resigned: 01 June 2010
Appointed Date: 24 September 2008
66 years old

Director
WORSP, John
Resigned: 22 June 2009
Appointed Date: 10 December 1992
83 years old

Persons With Significant Control

Aspire Media Group Ltd
Notified on: 3 April 2017
Nature of control: Ownership of shares – 75% or more

COLCHESTER UNITED FOOTBALL CLUB LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
07 Apr 2017
Appointment of Mr Tony Humes as a director on 31 March 2017
07 Apr 2017
Appointment of Mr Tony Ashby as a director on 31 March 2017
24 Mar 2017
Full accounts made up to 30 June 2016
22 Aug 2016
Termination of appointment of Richard Martin Cowling as a director on 13 May 2016
...
... and 115 more events
01 Sep 1992
Accounting reference date notified as 31/05

20 May 1992
Secretary resigned;new secretary appointed;director resigned

20 May 1992
New director appointed

20 May 1992
Registered office changed on 20/05/92 from: 84 temple chambers temple avenue london EC4Y ohp

09 Apr 1992
Incorporation

COLCHESTER UNITED FOOTBALL CLUB LIMITED Charges

14 February 1993
Debenture
Delivered: 3 March 1993
Status: Satisfied on 19 September 2013
Persons entitled: John Worsp
Description: L/H football stadium at layer rd colchester and all…
16 December 1992
Debenture
Delivered: 23 December 1992
Status: Satisfied on 12 September 2006
Persons entitled: Peter James Heard
Description: L/H layer road football ground colchester and 43 layer rd…