DOVER ATHLETIC FOOTBALL CLUB LIMITED
DOVER

Hellopages » Kent » Dover » CT17 0PA
Company number 01747066
Status Active
Incorporation Date 19 August 1983
Company Type Private Limited Company
Address CRABBLE ATHLETIC GROUND, LEWISHAM ROAD RIVER, DOVER, KENT, CT17 0PA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge 017470660004, created on 27 May 2016. The most likely internet sites of DOVER ATHLETIC FOOTBALL CLUB LIMITED are www.doverathleticfootballclub.co.uk, and www.dover-athletic-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Walmer Rail Station is 6.2 miles; to Folkestone Central Rail Station is 6.2 miles; to Folkestone West Rail Station is 6.7 miles; to Sandwich Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dover Athletic Football Club Limited is a Private Limited Company. The company registration number is 01747066. Dover Athletic Football Club Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Dover Athletic Football Club Limited is Crabble Athletic Ground Lewisham Road River Dover Kent Ct17 0pa. The company`s financial liabilities are £65.74k. It is £-110.64k against last year. The cash in hand is £51.97k. It is £-152.03k against last year. And the total assets are £77.76k, which is £-142.98k against last year. CLARKE, Frank Edward Dixon is a Secretary of the company. CLARKE, Frank Edward Dixon is a Director of the company. COOK, Neil Anthony is a Director of the company. JAENICKE, Matthew Robert is a Director of the company. OAKLEY, Christopher Paul is a Director of the company. PARMENTER, Steven James is a Director of the company. PARMENTER, Trevor James is a Director of the company. RUTHERFORD, Scott Alexander is a Director of the company. Secretary CATTERMOLE, Stephen John has been resigned. Secretary HUSK, John Trevor has been resigned. Secretary PELLATT, James Michael has been resigned. Secretary SCOGGINS, David John has been resigned. Secretary WEBER, David Howard has been resigned. Director BAYLISS, Alistair Richard has been resigned. Director CATTERMOLE, Stephen John has been resigned. Director COWAN, Gordon has been resigned. Director DURRANT, John has been resigned. Director FARRINGDON, John has been resigned. Director FRY, Peter Maurice has been resigned. Director GLEESON, James George has been resigned. Director GLEESON, James George has been resigned. Director GOODACRE, Gordon Anthony has been resigned. Director HAMMOND, Dennis has been resigned. Director HARMAN, Christoper John has been resigned. Director HUSK, Alan Geoffrey has been resigned. Director HUSK, John Trevor has been resigned. Director KEMP, Michael Hubert has been resigned. Director KING, Kevin has been resigned. Director KNIGHT, Roger Malcolm has been resigned. Director KNIGHT, Roger Malcolm has been resigned. Director KNIGHT, Roger Malcolm has been resigned. Director KRAAK, Marinus has been resigned. Director PARMENTER, Trevor James has been resigned. Director PELLATT, James Michael has been resigned. Director SETTERFIELD, David John has been resigned. Director STAMP, Kenneth has been resigned. Director WEBER, David Howard has been resigned. Director WETZEL, Bradley David has been resigned. Director WILLIAMS, Steven Kenneth has been resigned. Director WILLIAMS, William Thomas has been resigned. The company operates in "Other sports activities".


dover athletic football club Key Finiance

LIABILITIES £65.74k
-63%
CASH £51.97k
-75%
TOTAL ASSETS £77.76k
-65%
All Financial Figures

Current Directors

Secretary
CLARKE, Frank Edward Dixon
Appointed Date: 06 May 2009

Director
CLARKE, Frank Edward Dixon
Appointed Date: 06 May 2009
86 years old

Director
COOK, Neil Anthony
Appointed Date: 04 February 2012
65 years old

Director
JAENICKE, Matthew Robert
Appointed Date: 03 July 2013
50 years old

Director
OAKLEY, Christopher Paul
Appointed Date: 07 January 2004
86 years old

Director
PARMENTER, Steven James
Appointed Date: 04 February 2012
47 years old

Director
PARMENTER, Trevor James
Appointed Date: 07 January 2005
67 years old

Director
RUTHERFORD, Scott Alexander
Appointed Date: 06 May 2009
60 years old

Resigned Directors

Secretary
CATTERMOLE, Stephen John
Resigned: 31 July 2005
Appointed Date: 15 May 2002

Secretary
HUSK, John Trevor
Resigned: 27 April 2001

Secretary
PELLATT, James Michael
Resigned: 29 April 2002
Appointed Date: 14 December 2001

Secretary
SCOGGINS, David John
Resigned: 14 December 2001
Appointed Date: 17 October 2001

Secretary
WEBER, David Howard
Resigned: 06 May 2009
Appointed Date: 31 July 2005

Director
BAYLISS, Alistair Richard
Resigned: 21 December 2013
Appointed Date: 04 February 2012
54 years old

Director
CATTERMOLE, Stephen John
Resigned: 06 December 2004
Appointed Date: 15 May 2002
72 years old

Director
COWAN, Gordon
Resigned: 12 March 2002
Appointed Date: 14 December 2001
70 years old

Director
DURRANT, John
Resigned: 19 June 1997
83 years old

Director
FARRINGDON, John
Resigned: 07 January 2005
Appointed Date: 15 May 2002
61 years old

Director
FRY, Peter Maurice
Resigned: 16 December 1999
Appointed Date: 05 August 1999
77 years old

Director
GLEESON, James George
Resigned: 29 April 2002
Appointed Date: 12 March 2002
70 years old

Director
GLEESON, James George
Resigned: 30 October 2001
Appointed Date: 05 August 1999
70 years old

Director
GOODACRE, Gordon Anthony
Resigned: 29 June 2000
78 years old

Director
HAMMOND, Dennis
Resigned: 19 June 1997
92 years old

Director
HARMAN, Christoper John
Resigned: 29 June 1998
85 years old

Director
HUSK, Alan Geoffrey
Resigned: 14 February 2001
83 years old

Director
HUSK, John Trevor
Resigned: 27 April 2001
83 years old

Director
KEMP, Michael Hubert
Resigned: 07 January 2005
Appointed Date: 15 May 2002
79 years old

Director
KING, Kevin
Resigned: 14 November 1999
Appointed Date: 05 August 1999
68 years old

Director
KNIGHT, Roger Malcolm
Resigned: 15 May 2014
Appointed Date: 07 January 2005
67 years old

Director
KNIGHT, Roger Malcolm
Resigned: 29 April 2002
Appointed Date: 12 March 2002
67 years old

Director
KNIGHT, Roger Malcolm
Resigned: 30 October 2001
Appointed Date: 02 April 2001
67 years old

Director
KRAAK, Marinus
Resigned: 17 October 2002
Appointed Date: 15 May 2002
63 years old

Director
PARMENTER, Trevor James
Resigned: 18 June 1999
Appointed Date: 03 January 1996
67 years old

Director
PELLATT, James Michael
Resigned: 29 April 2002
Appointed Date: 12 March 2002
80 years old

Director
SETTERFIELD, David John
Resigned: 08 October 1996
92 years old

Director
STAMP, Kenneth
Resigned: 19 June 1997
91 years old

Director
WEBER, David Howard
Resigned: 02 May 2009
Appointed Date: 04 May 2005
83 years old

Director
WETZEL, Bradley David
Resigned: 14 May 2007
Appointed Date: 02 March 2006
73 years old

Director
WILLIAMS, Steven Kenneth
Resigned: 20 April 2009
Appointed Date: 07 January 2005
69 years old

Director
WILLIAMS, William Thomas
Resigned: 12 March 2002
Appointed Date: 14 December 2001
83 years old

Persons With Significant Control

Mr Trevor James Parmenter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DOVER ATHLETIC FOOTBALL CLUB LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Jun 2016
Registration of charge 017470660004, created on 27 May 2016
08 Apr 2016
Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,240,825

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 200 more events
15 Feb 1988
New director appointed

27 Oct 1987
Return made up to 31/12/86; full list of members

27 Oct 1987
Secretary resigned;new secretary appointed;director resigned

03 Mar 1987
Full accounts made up to 31 July 1985

19 Aug 1983
Incorporation

DOVER ATHLETIC FOOTBALL CLUB LIMITED Charges

27 May 2016
Charge code 0174 7066 0004
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: The Football Stadia Improvement Fund Limited
Description: The leasehold property known as dover athletic football…
2 July 2010
Debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2001
Debenture
Delivered: 12 January 2001
Status: Satisfied on 24 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…