ARNOLD TOWN FOOTBALL CLUB LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 4NB
Company number 05615840
Status Active
Incorporation Date 8 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 60 WEAVERTHORPE ROAD, WOODTHORPE, NOTTINGHAM, ENGLAND, NG5 4NB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Notice of completion of voluntary arrangement; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of ARNOLD TOWN FOOTBALL CLUB LIMITED are www.arnoldtownfootballclub.co.uk, and www.arnold-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Arnold Town Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05615840. Arnold Town Football Club Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Arnold Town Football Club Limited is 60 Weaverthorpe Road Woodthorpe Nottingham England Ng5 4nb. . COTTEE, Paul Richard is a Secretary of the company. COTTEE, Paul Richard is a Director of the company. GREEN, William is a Director of the company. Secretary CHAPMAN, Peter John has been resigned. Secretary WEATHERBY, Stephen John has been resigned. Director BUSH, Alan has been resigned. Director CHAPMAN, Peter John has been resigned. Director CHILTON, Raymond Andrew has been resigned. Director CROOME, Alan has been resigned. Director DAVIES, Martyn Paul has been resigned. Director DENNIS, Anita Marie has been resigned. Director FRANCIS, Roy Mark has been resigned. Director GRETTON, Michael John has been resigned. Director HARRISS, Antony has been resigned. Director KERR, Maria Joy Louise has been resigned. Director PECK, Graham Richard has been resigned. Director STANLEY, Paul Robert has been resigned. Director WARDLE, John Richard has been resigned. Director WEATHERBY, Stephen John has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
COTTEE, Paul Richard
Appointed Date: 16 January 2014

Director
COTTEE, Paul Richard
Appointed Date: 01 November 2012
57 years old

Director
GREEN, William
Appointed Date: 01 November 2012
66 years old

Resigned Directors

Secretary
CHAPMAN, Peter John
Resigned: 21 August 2013
Appointed Date: 06 December 2010

Secretary
WEATHERBY, Stephen John
Resigned: 06 December 2010
Appointed Date: 08 November 2005

Director
BUSH, Alan
Resigned: 07 September 2012
Appointed Date: 03 July 2012
74 years old

Director
CHAPMAN, Peter John
Resigned: 21 August 2013
Appointed Date: 01 November 2012
85 years old

Director
CHILTON, Raymond Andrew
Resigned: 06 December 2010
Appointed Date: 01 March 2007
63 years old

Director
CROOME, Alan
Resigned: 04 May 2011
Appointed Date: 08 November 2005
73 years old

Director
DAVIES, Martyn Paul
Resigned: 16 May 2012
Appointed Date: 01 March 2007
69 years old

Director
DENNIS, Anita Marie
Resigned: 10 June 2008
Appointed Date: 05 June 2007
71 years old

Director
FRANCIS, Roy Mark
Resigned: 28 January 2013
Appointed Date: 15 May 2007
86 years old

Director
GRETTON, Michael John
Resigned: 07 September 2012
Appointed Date: 17 April 2012
66 years old

Director
HARRISS, Antony
Resigned: 01 June 2015
Appointed Date: 01 November 2012
69 years old

Director
KERR, Maria Joy Louise
Resigned: 06 December 2010
Appointed Date: 10 June 2008
45 years old

Director
PECK, Graham Richard
Resigned: 23 February 2015
Appointed Date: 28 November 2012
73 years old

Director
STANLEY, Paul Robert
Resigned: 06 December 2010
Appointed Date: 15 May 2007
57 years old

Director
WARDLE, John Richard
Resigned: 21 March 2011
Appointed Date: 23 April 2007
63 years old

Director
WEATHERBY, Stephen John
Resigned: 06 December 2010
Appointed Date: 08 November 2005
74 years old

Persons With Significant Control

Mr Paul Richard Cottee
Notified on: 1 November 2016
57 years old
Nature of control: Has significant influence or control

ARNOLD TOWN FOOTBALL CLUB LIMITED Events

13 Apr 2017
Notice of completion of voluntary arrangement
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Feb 2017
Confirmation statement made on 8 November 2016 with updates
09 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2016
15 Jun 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
27 Mar 2007
New director appointed
14 Dec 2006
Annual return made up to 08/11/06
30 May 2006
Accounting reference date shortened from 30/11/06 to 31/05/06
17 May 2006
Registered office changed on 17/05/06 from: 118 charnwood lane, arnold, nottingham, nottinghamshire, NG5 6PG
08 Nov 2005
Incorporation

ARNOLD TOWN FOOTBALL CLUB LIMITED Charges

6 December 2013
Charge code 0561 5840 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: The Football Foundation
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0561 5840 0003
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: The Football Foundation
Description: Leasehold land on the east side of ollerton road, arnold…
12 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: J B Trustees Limited and Andrew Muldoon
Description: Playing fields and sports pavilion at eagle valley oxton…
26 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 13 April 2010
Persons entitled: M W Trustees Limited and Andrew Muldoon
Description: Playing fields and sports pavilion at eagle valley oxton…