CHELSEA FC FOUNDATION
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1HS
Company number 06858117
Status Active
Incorporation Date 25 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STAMFORD BRIDGE, FULHAM ROAD, LONDON, GREATER LONDON, SW6 1HS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 25 March 2017 with updates; Annual return made up to 25 March 2016 no member list. The most likely internet sites of CHELSEA FC FOUNDATION are www.chelseafc.co.uk, and www.chelsea-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Chelsea Fc Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06858117. Chelsea Fc Foundation has been working since 25 March 2009. The present status of the company is Active. The registered address of Chelsea Fc Foundation is Stamford Bridge Fulham Road London Greater London Sw6 1hs. . MUCKLE SECRETARY LIMITED is a Secretary of the company. ALEXANDER, Christopher Ian is a Director of the company. BUCK, Bruce Michael is a Director of the company. DEVINE, John Richard is a Director of the company. EMENALO, Michael Ahamefula is a Director of the company. POWAR, Piara Singh is a Director of the company. ROBERTSON, Hugh Michael, Rt Hon Sir is a Director of the company. WILKINSON, Emma Louise is a Director of the company. Secretary SHAW, Alan Leslie has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director GREENBERG, Simon Marc has been resigned. Director LE SAUX, Graeme Pierre has been resigned. Director SHAW, Alan Leslie has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 31 August 2015

Director
ALEXANDER, Christopher Ian
Appointed Date: 25 March 2009
63 years old

Director
BUCK, Bruce Michael
Appointed Date: 23 November 2010
81 years old

Director
DEVINE, John Richard
Appointed Date: 04 February 2010
49 years old

Director
EMENALO, Michael Ahamefula
Appointed Date: 17 September 2015
60 years old

Director
POWAR, Piara Singh
Appointed Date: 20 April 2011
59 years old

Director
ROBERTSON, Hugh Michael, Rt Hon Sir
Appointed Date: 21 December 2015
63 years old

Director
WILKINSON, Emma Louise
Appointed Date: 08 January 2010
55 years old

Resigned Directors

Secretary
SHAW, Alan Leslie
Resigned: 31 August 2015
Appointed Date: 23 November 2010

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 23 November 2010
Appointed Date: 25 March 2009

Director
GREENBERG, Simon Marc
Resigned: 04 February 2010
Appointed Date: 25 March 2009
56 years old

Director
LE SAUX, Graeme Pierre
Resigned: 11 September 2015
Appointed Date: 25 March 2009
57 years old

Director
SHAW, Alan Leslie
Resigned: 31 August 2015
Appointed Date: 04 February 2010
79 years old

CHELSEA FC FOUNDATION Events

24 Apr 2017
Group of companies' accounts made up to 30 June 2016
28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
30 Mar 2016
Annual return made up to 25 March 2016 no member list
14 Mar 2016
Appointment of Rt Hon Sir Hugh Michael Robertson as a director on 21 December 2015
05 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 33 more events
22 Apr 2010
Termination of appointment of Simon Greenberg as a director
30 Mar 2010
Annual return made up to 25 March 2010 no member list
18 Jan 2010
Appointment of Emma Wilkinson as a director
01 Aug 2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
25 Mar 2009
Incorporation