HARLOW TOWN FOOTBALL CLUB LIMITED
HARLOW SOUND & VISION ENTERPRISES UK LIMITED

Hellopages » Essex » Harlow » CM19 5BE
Company number 03136744
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address BARROWS FARM STADIUM, OFF ELIZABETH WAY, HARLOW, ESSEX, CM19 5BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HARLOW TOWN FOOTBALL CLUB LIMITED are www.harlowtownfootballclub.co.uk, and www.harlow-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Waltham Cross Rail Station is 7.4 miles; to Bishops Stortford Rail Station is 7.6 miles; to Turkey Street Rail Station is 8.6 miles; to Southbury Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlow Town Football Club Limited is a Private Limited Company. The company registration number is 03136744. Harlow Town Football Club Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Harlow Town Football Club Limited is Barrows Farm Stadium Off Elizabeth Way Harlow Essex Cm19 5be. . BARNETT, John Evan is a Director of the company. CUNNINGHAM, Thomas Edward is a Director of the company. Secretary BOTHWELL, Carol has been resigned. Secretary FOSTER, Michael Stuart has been resigned. Secretary KYRIACOU, Elena has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOTHWELL, Carol has been resigned. Director BOTHWELL, David has been resigned. Director BOTHWELL, Jeff has been resigned. Director FOSTER, Michael Stuart has been resigned. Director LEWIS, Gary Robert has been resigned. Director RAY, Stephen Paul has been resigned. Director TAYLOR, June has been resigned. Director WILES, Sandra Alice has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BARNETT, John Evan
Appointed Date: 08 February 2010
89 years old

Director
CUNNINGHAM, Thomas Edward
Appointed Date: 08 February 2010
70 years old

Resigned Directors

Secretary
BOTHWELL, Carol
Resigned: 08 February 2010
Appointed Date: 01 November 2005

Secretary
FOSTER, Michael Stuart
Resigned: 01 November 2005
Appointed Date: 12 December 1995

Secretary
KYRIACOU, Elena
Resigned: 24 September 2001
Appointed Date: 22 December 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Director
BOTHWELL, Carol
Resigned: 08 February 2010
Appointed Date: 20 June 2002
60 years old

Director
BOTHWELL, David
Resigned: 21 July 2009
Appointed Date: 01 June 2001
43 years old

Director
BOTHWELL, Jeff
Resigned: 21 July 2009
Appointed Date: 08 July 2005
62 years old

Director
FOSTER, Michael Stuart
Resigned: 01 August 2000
Appointed Date: 12 December 1995
68 years old

Director
LEWIS, Gary Robert
Resigned: 21 July 2009
Appointed Date: 28 February 2007
65 years old

Director
RAY, Stephen Paul
Resigned: 22 October 2007
Appointed Date: 24 July 2003
71 years old

Director
TAYLOR, June
Resigned: 30 April 1997
Appointed Date: 07 June 1996
70 years old

Director
WILES, Sandra Alice
Resigned: 08 August 1997
Appointed Date: 12 December 1995
74 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Persons With Significant Control

Mr John Evan Barnett
Notified on: 9 December 2016
90 years old
Nature of control: Right to appoint and remove directors

Mr Thomas Edward Cunningham
Notified on: 9 December 2016
70 years old
Nature of control: Right to appoint and remove directors

Psm Property Development Limited
Notified on: 9 December 2016
Nature of control: Ownership of shares – 75% or more

HARLOW TOWN FOOTBALL CLUB LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 450

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
21 Dec 1995
New secretary appointed;new director appointed
21 Dec 1995
New director appointed
21 Dec 1995
Director resigned
21 Dec 1995
Secretary resigned
12 Dec 1995
Incorporation

HARLOW TOWN FOOTBALL CLUB LIMITED Charges

29 June 2013
Charge code 0313 6744 0002
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Mr John Evan Barnett as Trustee of Platinum Sports Management Pension Scheme
Description: L/H harlow town football club barrow farm the pinnacles…
19 April 2009
Debenture without a written instrument
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Andrew Michael & Co
Description: All the companys fixed and current assets situated at the…