ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE)
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 0AR
Company number 00488096
Status Active
Incorporation Date 9 November 1950
Company Type Private Limited Company
Address PIRELLI STADIUM, PRINCESS WAY, BURTON ON TRENT, STAFFORDSHIRE, DE13 0AR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Director's details changed for Frank Edgar Lewis Spiers on 19 April 2017; Director's details changed for Mr Paul Charles Simpson on 19 April 2017; Director's details changed for Mr Robert Alec Brown on 19 April 2017. The most likely internet sites of ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) are www.albionfootball.co.uk, and www.albion-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Willington Rail Station is 3.5 miles; to Tutbury & Hatton Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Football Club Burton On Trent Limited The is a Private Limited Company. The company registration number is 00488096. Albion Football Club Burton On Trent Limited The has been working since 09 November 1950. The present status of the company is Active. The registered address of Albion Football Club Burton On Trent Limited The is Pirelli Stadium Princess Way Burton On Trent Staffordshire De13 0ar. . SPIERS, Frank Edgar Lewis is a Secretary of the company. BRODIE, Colin Malcolm is a Director of the company. BROWN, Philip Anthony is a Director of the company. BROWN, Robert Alec is a Director of the company. CLARKE, Terence Graham is a Director of the company. ENGLISH, Ian Frazer is a Director of the company. ROBINSON, Clarence Bennie is a Director of the company. SIMPSON, Charles Reginald is a Director of the company. SIMPSON, Paul Charles is a Director of the company. SPIERS, Frank Edgar Lewis is a Director of the company. WILLIAMS, John Harvey is a Director of the company. Secretary BRODIE, Colin Malcolm has been resigned. Secretary MEIR, David Edward George has been resigned. Secretary SPENCER, Terence John has been resigned. Director ALCOCK, Richard Peter has been resigned. Director AMOTT, Donald Keith has been resigned. Director BOWERING, Raymond Cyril has been resigned. Director BRAY, Gordon has been resigned. Director ENGLISH, Ian has been resigned. Director FOULDS, Geoffrey Eric has been resigned. Director GORDON, John has been resigned. Director HINTON, Robert Daniel has been resigned. Director KEETON, Paul has been resigned. Director LUCAS, Alan has been resigned. Director MARJORAM, Gordon Edward has been resigned. Director ROBINSON, Fleur Elizabeth has been resigned. Director ROYALL, Anthony John has been resigned. Director ROYALL, William Headley has been resigned. Director RUSSELL, David Joseph has been resigned. Director SPENCER, Terence John has been resigned. Director THURNEWILL, William Erl Frederic has been resigned. Director WHYMAN, Terence Leslie has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SPIERS, Frank Edgar Lewis
Appointed Date: 31 January 1997

Director
BRODIE, Colin Malcolm
Appointed Date: 15 August 1995
96 years old

Director
BROWN, Philip Anthony
Appointed Date: 29 April 1999
69 years old

Director
BROWN, Robert Alec
Appointed Date: 28 June 2006
62 years old

Director
CLARKE, Terence Graham
Appointed Date: 24 May 2006
78 years old

Director
ENGLISH, Ian Frazer
Appointed Date: 01 November 2012
56 years old

Director
ROBINSON, Clarence Bennie
Appointed Date: 09 June 1995
80 years old

Director
SIMPSON, Charles Reginald
Appointed Date: 26 February 1997
104 years old

Director
SIMPSON, Paul Charles
Appointed Date: 09 July 2002
78 years old

Director
SPIERS, Frank Edgar Lewis
Appointed Date: 03 August 1995
73 years old

Director
WILLIAMS, John Harvey
Appointed Date: 09 July 2002
86 years old

Resigned Directors

Secretary
BRODIE, Colin Malcolm
Resigned: 31 January 1997
Appointed Date: 15 August 1995

Secretary
MEIR, David Edward George
Resigned: 30 June 1996
Appointed Date: 29 March 1994

Secretary
SPENCER, Terence John
Resigned: 25 March 1994

Director
ALCOCK, Richard Peter
Resigned: 01 January 1998
Appointed Date: 24 March 1997
82 years old

Director
AMOTT, Donald Keith
Resigned: 28 June 2006
Appointed Date: 09 July 2002
77 years old

Director
BOWERING, Raymond Cyril
Resigned: 25 August 2009
Appointed Date: 29 March 1994
91 years old

Director
BRAY, Gordon
Resigned: 26 March 1993
95 years old

Director
ENGLISH, Ian
Resigned: 06 July 2010
Appointed Date: 28 June 2006
56 years old

Director
FOULDS, Geoffrey Eric
Resigned: 19 March 1993
73 years old

Director
GORDON, John
Resigned: 30 June 1996
85 years old

Director
HINTON, Robert Daniel
Resigned: 07 April 2005
Appointed Date: 19 July 2002
51 years old

Director
KEETON, Paul
Resigned: 21 October 2004
Appointed Date: 13 November 2002
57 years old

Director
LUCAS, Alan
Resigned: 31 January 1997
Appointed Date: 17 July 1995
90 years old

Director
MARJORAM, Gordon Edward
Resigned: 08 March 1994
83 years old

Director
ROBINSON, Fleur Elizabeth
Resigned: 01 January 2011
Appointed Date: 11 August 2008
51 years old

Director
ROYALL, Anthony John
Resigned: 28 February 1995
Appointed Date: 07 April 1994
76 years old

Director
ROYALL, William Headley
Resigned: 30 March 1995
Appointed Date: 27 May 1992
83 years old

Director
RUSSELL, David Joseph
Resigned: 29 April 1999
Appointed Date: 24 March 1997
85 years old

Director
SPENCER, Terence John
Resigned: 25 March 1994
85 years old

Director
THURNEWILL, William Erl Frederic
Resigned: 31 January 1997
Appointed Date: 27 January 1995
87 years old

Director
WHYMAN, Terence Leslie
Resigned: 16 July 2003
Appointed Date: 08 May 1997
86 years old

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) Events

19 Apr 2017
Director's details changed for Frank Edgar Lewis Spiers on 19 April 2017
19 Apr 2017
Director's details changed for Mr Paul Charles Simpson on 19 April 2017
19 Apr 2017
Director's details changed for Mr Robert Alec Brown on 19 April 2017
19 Apr 2017
Director's details changed for Mr Clarence Bennie Robinson on 19 April 2017
06 Mar 2017
Full accounts made up to 31 May 2016
...
... and 174 more events
04 Jun 1987
Director resigned;new director appointed

04 Mar 1987
Return made up to 30/11/86; full list of members

27 Nov 1986
Director resigned;new director appointed

28 May 1986
Director resigned

09 Nov 1950
Incorporation

ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) Charges

14 June 2016
Charge code 0048 8096 0015
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 4 March 2015
Persons entitled: Fairclough Homes Limited
Description: Land to the south east of shakespeare road…
10 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being a football ground at eton park princess way…
10 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at eton park princess way burton on trent…
10 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at eton park princess way burton on trent…
29 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being the former pirelli sports and social…
22 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 26 barley close…
27 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the westerly side of priincess way burton upon…
21 April 1994
Debenture
Delivered: 26 April 1994
Status: Satisfied on 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Legal charge of licensed premises
Delivered: 26 April 1994
Status: Satisfied on 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that plot of f/h land together with the buildings…
25 May 1993
Mortgage debenture
Delivered: 10 June 1993
Status: Satisfied on 15 September 2000
Persons entitled: Allied-Lyons Retailing Limited and Carlsberg-Tetley Brewing Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied on 8 July 1994
Persons entitled: National Westminster Bank PLC
Description: Land comprising nought decimal point nought five acres or…
22 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 30 November 1994
Persons entitled: Yorkshire Bank PLC
Description: Eton park football ground and adjoining land…
28 April 1982
Further charge
Delivered: 10 May 1982
Status: Satisfied
Persons entitled: Allied Breweries (UK) Limited
Description: The football ground and adjoining car park off eton road…