LLANDUDNO FC
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 1HH
Company number 07479733
Status Active
Incorporation Date 30 December 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MAESDU PARK, BUILDER STREET WEST, LLANDUDNO, CONWY, LL30 1HH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Amended full accounts made up to 31 December 2016; Audited abridged accounts made up to 31 December 2016; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of LLANDUDNO FC are www.llandudno.co.uk, and www.llandudno.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Conwy Rail Station is 2.5 miles; to Glan Conwy Rail Station is 3.7 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llandudno Fc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07479733. Llandudno Fc has been working since 30 December 2010. The present status of the company is Active. The registered address of Llandudno Fc is Maesdu Park Builder Street West Llandudno Conwy Ll30 1hh. . LISTER, Glyn Thomas is a Secretary of the company. AUSTIN, Russell John is a Director of the company. FORD, Robert David is a Director of the company. LANGLEY, Dorothy Marie is a Director of the company. LISTER, Glyn Thomas is a Director of the company. MONTGOMERY, Grant is a Director of the company. SHELDON, Neil Andrew is a Director of the company. Secretary BYRON, Peter Ian has been resigned. Director BYRON, Peter Ian has been resigned. Director HEARN, Gareth John has been resigned. Director MONTGOMERY, Herbert Moore has been resigned. Director NICHOLS, Phillip Carl has been resigned. Director RUSHTON, Clive Phillip has been resigned. Director SMITH, Michael has been resigned. Director THOMAS, Anthony Michael has been resigned. Director WATTERS, Phillip John has been resigned. Director WHITFIELD, John has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
LISTER, Glyn Thomas
Appointed Date: 26 May 2011

Director
AUSTIN, Russell John
Appointed Date: 01 December 2014
77 years old

Director
FORD, Robert David
Appointed Date: 01 March 2016
53 years old

Director
LANGLEY, Dorothy Marie
Appointed Date: 30 December 2010
47 years old

Director
LISTER, Glyn Thomas
Appointed Date: 26 May 2011
81 years old

Director
MONTGOMERY, Grant
Appointed Date: 31 October 2015
53 years old

Director
SHELDON, Neil Andrew
Appointed Date: 30 December 2010
53 years old

Resigned Directors

Secretary
BYRON, Peter Ian
Resigned: 23 May 2011
Appointed Date: 30 December 2010

Director
BYRON, Peter Ian
Resigned: 23 May 2011
Appointed Date: 30 December 2010
81 years old

Director
HEARN, Gareth John
Resigned: 29 June 2012
Appointed Date: 26 May 2011
42 years old

Director
MONTGOMERY, Herbert Moore
Resigned: 31 October 2016
Appointed Date: 30 December 2010
81 years old

Director
NICHOLS, Phillip Carl
Resigned: 06 December 2016
Appointed Date: 16 December 2013
53 years old

Director
RUSHTON, Clive Phillip
Resigned: 31 October 2015
Appointed Date: 29 June 2012
72 years old

Director
SMITH, Michael
Resigned: 01 December 2016
Appointed Date: 01 December 2014
51 years old

Director
THOMAS, Anthony Michael
Resigned: 02 October 2011
Appointed Date: 26 May 2011
75 years old

Director
WATTERS, Phillip John
Resigned: 11 November 2016
Appointed Date: 01 March 2016
56 years old

Director
WHITFIELD, John
Resigned: 23 May 2011
Appointed Date: 30 December 2010
78 years old

Persons With Significant Control

Mr Russell John Austin
Notified on: 15 July 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

LLANDUDNO FC Events

08 Mar 2017
Amended full accounts made up to 31 December 2016
07 Mar 2017
Audited abridged accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 30 December 2016 with updates
07 Dec 2016
Termination of appointment of Phillip Carl Nichols as a director on 6 December 2016
07 Dec 2016
Termination of appointment of Michael Smith as a director on 1 December 2016
...
... and 29 more events
03 Jun 2011
Termination of appointment of Peter Byron as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.

26 May 2011
Termination of appointment of Peter Byron as a secretary
26 May 2011
Termination of appointment of Peter Byron as a director
18 May 2011
Termination of appointment of John Whitfield as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 18TH July 2011 as it was factually inaccurate.

30 Dec 2010
Incorporation