WALTON & HERSHAM F.C. (1982) LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 1HF

Company number 01611834
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address SPORTS GROUND, STOMPOND LANE, WALTON-ON-THAMES, SURREY, KT12 1HF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 March 2017 with updates; Appointment of Mr Grant Langley as a secretary on 1 July 2016. The most likely internet sites of WALTON & HERSHAM F.C. (1982) LIMITED are www.waltonhershamfc1982.co.uk, and www.walton-hersham-f-c-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Fulwell Rail Station is 4.7 miles; to Feltham Rail Station is 4.7 miles; to Chessington North Rail Station is 5.1 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walton Hersham F C 1982 Limited is a Private Limited Company. The company registration number is 01611834. Walton Hersham F C 1982 Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Walton Hersham F C 1982 Limited is Sports Ground Stompond Lane Walton On Thames Surrey Kt12 1hf. . LANGLEY, Grant is a Secretary of the company. PAPHITIS, Theodoros is a Director of the company. SMITH, Alan John is a Director of the company. Secretary GAISH, Martin Edward has been resigned. Secretary GALE, Terence Ian has been resigned. Secretary GROOM, Michael Howard has been resigned. Secretary PLACE, Gerry has been resigned. Secretary RILEY, Kay Evelyn has been resigned. Director ALEXANDER, Terence Ernest William has been resigned. Director DIXON, Thomas has been resigned. Director DIXON, Thomas has been resigned. Director GAISH, Martin Edward has been resigned. Director GALE, Terence Ian has been resigned. Director PAYNE, Alan William has been resigned. Director PEREIRA, Carlos Alberto has been resigned. Director PLACE, Gerry has been resigned. Director SCOTT, David Garry has been resigned. Director SWINDLEY, Nicholas Francis has been resigned. Director WEIR, Terry has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANGLEY, Grant
Appointed Date: 01 July 2016

Director
PAPHITIS, Theodoros
Appointed Date: 08 September 1994
66 years old

Director
SMITH, Alan John
Appointed Date: 08 September 1994
82 years old

Resigned Directors

Secretary
GAISH, Martin Edward
Resigned: 06 March 2006
Appointed Date: 11 January 1997

Secretary
GALE, Terence Ian
Resigned: 23 March 1994

Secretary
GROOM, Michael Howard
Resigned: 30 June 2016
Appointed Date: 06 March 2006

Secretary
PLACE, Gerry
Resigned: 23 March 1994
Appointed Date: 29 May 1993

Secretary
RILEY, Kay Evelyn
Resigned: 11 January 1997
Appointed Date: 23 March 1994

Director
ALEXANDER, Terence Ernest William
Resigned: 26 February 1993
89 years old

Director
DIXON, Thomas
Resigned: 31 December 1995
Appointed Date: 08 September 1994
87 years old

Director
DIXON, Thomas
Resigned: 26 February 1993
87 years old

Director
GAISH, Martin Edward
Resigned: 25 August 1998
Appointed Date: 29 May 1993
77 years old

Director
GALE, Terence Ian
Resigned: 31 August 1993
74 years old

Director
PAYNE, Alan William
Resigned: 02 November 1999
Appointed Date: 25 August 1998
74 years old

Director
PEREIRA, Carlos Alberto
Resigned: 16 June 1994
Appointed Date: 28 October 1993
77 years old

Director
PLACE, Gerry
Resigned: 23 March 1994
Appointed Date: 29 May 1993
93 years old

Director
SCOTT, David Garry
Resigned: 16 June 1994
Appointed Date: 28 October 1993
68 years old

Director
SWINDLEY, Nicholas Francis
Resigned: 02 May 1996
79 years old

Director
WEIR, Terry
Resigned: 16 June 1994
Appointed Date: 28 October 1993
70 years old

Persons With Significant Control

Mr Alan John Smith
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

WALTON & HERSHAM F.C. (1982) LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Mar 2017
Appointment of Mr Grant Langley as a secretary on 1 July 2016
31 Mar 2017
Termination of appointment of Michael Howard Groom as a secretary on 30 June 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 110 more events
06 Jan 1988
Return made up to 31/05/85; full list of members

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

13 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1982
Company name changed\certificate issued on 16/03/82
05 Feb 1982
Incorporation

WALTON & HERSHAM F.C. (1982) LIMITED Charges

10 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 22 February 2013
Persons entitled: Hilsan Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Debenture
Delivered: 24 June 1994
Status: Satisfied on 26 July 2000
Persons entitled: Berkeley Homes PLC
Description: L/H land & premises k/a land at the sports ground stompond…