FALMOUTH TOWN ASSOCIATION FOOTBALL CLUB LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 3QL

Company number 00519151
Status Active
Incorporation Date 29 April 1953
Company Type Private Limited Company
Address PAUL & MAUNDRELL, THE ATHENAEUM CLUB PENVALE, KIMBERLEY PLACE, FALMOUTH, CORNWALL, TR11 3QL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4.99996 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FALMOUTH TOWN ASSOCIATION FOOTBALL CLUB LIMITED are www.falmouthtownassociationfootballclub.co.uk, and www.falmouth-town-association-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. The distance to to Falmouth Docks Rail Station is 0.9 miles; to Penryn Rail Station is 1.9 miles; to Truro Rail Station is 7.7 miles; to Redruth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmouth Town Association Football Club Limited is a Private Limited Company. The company registration number is 00519151. Falmouth Town Association Football Club Limited has been working since 29 April 1953. The present status of the company is Active. The registered address of Falmouth Town Association Football Club Limited is Paul Maundrell The Athenaeum Club Penvale Kimberley Place Falmouth Cornwall Tr11 3ql. . MEDLIN, Graham John is a Director of the company. NEWLAND, Malcolm Clive is a Director of the company. Secretary BROWN, Derek Robert Charles has been resigned. Secretary FERGUSON, Glynis Victoria has been resigned. Secretary RENNIE, Ian Joseph has been resigned. Secretary ROWE, Michael J has been resigned. Secretary SPARGO, Colin has been resigned. Secretary THOMPSON, John has been resigned. Director ASHE, Norman James has been resigned. Director BROWN, Derek Robert Charles has been resigned. Director BURGESS, Colin has been resigned. Director FENNER, Roger has been resigned. Director FERGUSON, Glynis Victoria has been resigned. Director HINCHLEY, Patrick David George has been resigned. Director MCMELLON, Christopher John has been resigned. Director OLIVER, Terry Derek has been resigned. Director PHILLIPPS, Samuel Charles has been resigned. Director ROWE, Michael J has been resigned. Director SPARGO, Colin has been resigned. Director SWAIN, Brian has been resigned. Director THOMAS, Frank Michael has been resigned. Director TRESIDDER, Rex has been resigned. Director WILLIAMS, Michael James has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
MEDLIN, Graham John
Appointed Date: 02 August 2004
69 years old

Director
NEWLAND, Malcolm Clive
Appointed Date: 02 August 2004
72 years old

Resigned Directors

Secretary
BROWN, Derek Robert Charles
Resigned: 24 March 2009
Appointed Date: 23 March 2006

Secretary
FERGUSON, Glynis Victoria
Resigned: 09 October 2013
Appointed Date: 10 August 2010

Secretary
RENNIE, Ian Joseph
Resigned: 23 March 2006
Appointed Date: 02 August 2004

Secretary
ROWE, Michael J
Resigned: 18 March 2003

Secretary
SPARGO, Colin
Resigned: 22 April 2010
Appointed Date: 24 March 2009

Secretary
THOMPSON, John
Resigned: 02 August 2004
Appointed Date: 18 March 2003

Director
ASHE, Norman James
Resigned: 25 November 2005

Director
BROWN, Derek Robert Charles
Resigned: 24 March 2009
96 years old

Director
BURGESS, Colin
Resigned: 08 February 2005
71 years old

Director
FENNER, Roger
Resigned: 11 April 2012
Appointed Date: 17 March 1996
83 years old

Director
FERGUSON, Glynis Victoria
Resigned: 09 October 2013
Appointed Date: 01 June 2008
75 years old

Director
HINCHLEY, Patrick David George
Resigned: 01 January 2013
86 years old

Director
MCMELLON, Christopher John
Resigned: 04 October 2012
Appointed Date: 21 July 2011
74 years old

Director
OLIVER, Terry Derek
Resigned: 23 April 2012
Appointed Date: 18 June 2011
73 years old

Director
PHILLIPPS, Samuel Charles
Resigned: 22 February 2003
96 years old

Director
ROWE, Michael J
Resigned: 03 August 2004
79 years old

Director
SPARGO, Colin
Resigned: 01 July 2012
Appointed Date: 02 August 2004
78 years old

Director
SWAIN, Brian
Resigned: 30 October 2009
Appointed Date: 01 June 2008
87 years old

Director
THOMAS, Frank Michael
Resigned: 06 July 2013
Appointed Date: 01 October 2012
67 years old

Director
TRESIDDER, Rex
Resigned: 14 April 2010
82 years old

Director
WILLIAMS, Michael James
Resigned: 30 October 2009
Appointed Date: 01 June 2008
44 years old

FALMOUTH TOWN ASSOCIATION FOOTBALL CLUB LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4.99996

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4.99996

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 123 more events
19 Aug 1987
Particulars of mortgage/charge

08 Jul 1987
Full accounts made up to 31 May 1986

08 Jul 1987
Return made up to 12/03/86; full list of members

07 Mar 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Apr 1953
Incorporation

FALMOUTH TOWN ASSOCIATION FOOTBALL CLUB LIMITED Charges

11 June 2002
Collateral charge
Delivered: 19 June 2002
Status: Satisfied on 28 September 2006
Persons entitled: St Austell Brewery Company Limited
Description: All that piece or parcel of land formerly part of little…
6 August 1999
Collateral charge
Delivered: 14 August 1999
Status: Satisfied on 28 September 2006
Persons entitled: St. Austell Brewery Company Limited
Description: All that parcel of land formerly part of little trescobeas…
22 November 1995
Collateral charge
Delivered: 29 November 1995
Status: Satisfied on 28 September 2006
Persons entitled: St.Austell Brewery Company Limited
Description: Land formerly part of little trescobeas farm in the parish…
13 February 1989
Further charge
Delivered: 14 February 1989
Status: Satisfied on 28 September 2006
Persons entitled: St Austell Brewery Company Limited
Description: The property charged in the principal deed dated 17TH…
17 August 1987
Mortgage
Delivered: 19 August 1987
Status: Satisfied on 28 September 2006
Persons entitled: The St. Austell Brewery Company Limited
Description: Bickland park, flamouth, cornwall together with buildings…
20 October 1983
Mortgage
Delivered: 22 October 1983
Status: Satisfied on 28 September 2006
Persons entitled: St Austell Brewery Company Limited.
Description: Bickland park, falmouth, cornwall together with the…
26 March 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Floating charge over all movable plant machinery implements…