EPSOM AND EWELL F.C. LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5FL

Company number 03463428
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of EPSOM AND EWELL F.C. LIMITED are www.epsomandewellfc.co.uk, and www.epsom-and-ewell-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epsom and Ewell F C Limited is a Private Limited Company. The company registration number is 03463428. Epsom and Ewell F C Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Epsom and Ewell F C Limited is Global House 1 Ashley Avenue Epsom Surrey Kt18 5fl. . GRANT, Ian Francis is a Secretary of the company. ELLINS, David Michael is a Director of the company. GRANT, Ian Francis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Peter Jack has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


epsom and ewell f.c. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRANT, Ian Francis
Appointed Date: 11 November 1997

Director
ELLINS, David Michael
Appointed Date: 11 November 1997
78 years old

Director
GRANT, Ian Francis
Appointed Date: 11 November 1997
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Director
SMITH, Peter Jack
Resigned: 07 March 2011
Appointed Date: 11 November 1997
102 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Mr David Michael Ellins
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

Epsom Sports Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EPSOM AND EWELL F.C. LIMITED Events

07 Dec 2016
Confirmation statement made on 11 November 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Oct 2015
Registered office address changed from Grove House 25 Upper Mulgrave Road, Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015
07 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 37 more events
17 Nov 1997
Secretary resigned
17 Nov 1997
New director appointed
17 Nov 1997
New director appointed
17 Nov 1997
New secretary appointed;new director appointed
11 Nov 1997
Incorporation