CHELSEA FC MERCHANDISING LIMITED
LONDON CHELSEA VILLAGE MERCHANDISING LTD CHELSEA VILLAGE RETAIL LTD

Hellopages » Greater London » Hammersmith and Fulham » SW6 1HS

Company number 02779831
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address STAMFORD BRIDGE, FULHAM ROAD, LONDON, SW6 1HS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Bruce Michael Buck as a director on 5 April 2017; Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CHELSEA FC MERCHANDISING LIMITED are www.chelseafcmerchandising.co.uk, and www.chelsea-fc-merchandising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Chelsea Fc Merchandising Limited is a Private Limited Company. The company registration number is 02779831. Chelsea Fc Merchandising Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Chelsea Fc Merchandising Limited is Stamford Bridge Fulham Road London Sw6 1hs. . ALEXANDER, Christopher Ian is a Secretary of the company. ALEXANDER, Christopher Ian is a Director of the company. BUCK, Bruce Michael is a Director of the company. Secretary EVANS, Michael John has been resigned. Secretary SHAW, Alan Leslie has been resigned. Secretary WONG, Wai Chung has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEWSEY, Peter Thomas has been resigned. Director BONINGTON, James Christian Gerald has been resigned. Director EVANS, Derek Jackson has been resigned. Director GOURLAY, Ron has been resigned. Director RUSSELL, Michael Iain has been resigned. Director SHAW, Alan Leslie has been resigned. Director TODD, Yvonne Stella has been resigned. Director WELLER, David Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
ALEXANDER, Christopher Ian
Appointed Date: 27 August 2015

Director
ALEXANDER, Christopher Ian
Appointed Date: 19 March 2003
64 years old

Director
BUCK, Bruce Michael
Appointed Date: 05 April 2017
79 years old

Resigned Directors

Secretary
EVANS, Michael John
Resigned: 30 July 1993
Appointed Date: 29 January 1993

Secretary
SHAW, Alan Leslie
Resigned: 27 August 2015
Appointed Date: 30 July 1993

Secretary
WONG, Wai Chung
Resigned: 24 October 2000
Appointed Date: 05 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1993
Appointed Date: 15 January 1993

Director
BEWSEY, Peter Thomas
Resigned: 29 September 2000
Appointed Date: 06 October 1999
81 years old

Director
BONINGTON, James Christian Gerald
Resigned: 05 April 2017
Appointed Date: 27 August 2015
47 years old

Director
EVANS, Derek Jackson
Resigned: 30 July 1993
Appointed Date: 29 January 1993
93 years old

Director
GOURLAY, Ron
Resigned: 22 October 2014
Appointed Date: 08 October 2004
64 years old

Director
RUSSELL, Michael Iain
Resigned: 31 May 2002
Appointed Date: 28 March 1995
68 years old

Director
SHAW, Alan Leslie
Resigned: 27 August 2015
Appointed Date: 30 July 1993
78 years old

Director
TODD, Yvonne Stella
Resigned: 28 March 1995
Appointed Date: 30 July 1993
81 years old

Director
WELLER, David Roy
Resigned: 19 March 2003
Appointed Date: 28 June 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Fordstam Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELSEA FC MERCHANDISING LIMITED Events

10 Apr 2017
Appointment of Mr Bruce Michael Buck as a director on 5 April 2017
10 Apr 2017
Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017
05 Apr 2017
Full accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 85 more events
17 Mar 1993
Company name changed remotestreet LIMITED\certificate issued on 18/03/93

14 Feb 1993
New secretary appointed;director resigned

14 Feb 1993
Secretary resigned;new director appointed

14 Feb 1993
Registered office changed on 14/02/93 from: 2, baches street london. N1 6UB.

15 Jan 1993
Incorporation

CHELSEA FC MERCHANDISING LIMITED Charges

17 December 1997
Trust deed
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee")
Description: Floating charge over the undertaking property rights assets…
13 August 1997
Debenture
Delivered: 27 August 1997
Status: Satisfied on 13 March 1999
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…