ST. NEOTS TOWN FOOTBALL CLUB LTD.
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 6SN
Company number 02921210
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address ROWLEY PARK KESTER WAY, CAMBRIDGE ROAD, ST NEOTS, CAMBS, PE19 6SN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Iain Robert Parr as a director on 27 July 2016; Appointment of Mrs Louise Spark as a director on 27 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,004 . The most likely internet sites of ST. NEOTS TOWN FOOTBALL CLUB LTD. are www.stneotstownfootballclub.co.uk, and www.st-neots-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.5 miles; to Biggleswade Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Neots Town Football Club Ltd is a Private Limited Company. The company registration number is 02921210. St Neots Town Football Club Ltd has been working since 21 April 1994. The present status of the company is Active. The registered address of St Neots Town Football Club Ltd is Rowley Park Kester Way Cambridge Road St Neots Cambs Pe19 6sn. The company`s financial liabilities are £713.24k. It is £70.65k against last year. The cash in hand is £15.94k. It is £3.72k against last year. And the total assets are £26.98k, which is £-8.88k against last year. NAYLOR, Peter David is a Secretary of the company. KEARNS, Lee is a Director of the company. PARR, Iain Robert is a Director of the company. SPARK, Louise is a Director of the company. Secretary CARROLL, John has been resigned. Secretary CARROLL, John has been resigned. Secretary CARROLL, John has been resigned. Secretary JONES, David Michael has been resigned. Secretary MOFFITT, Graham has been resigned. Secretary NAYLOR, Peter David has been resigned. Secretary PAGE, Robert John has been resigned. Secretary VINCE, Graham John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLEN, David George has been resigned. Director ALLEN, Richard Anthony has been resigned. Director BARNES, Brian Winston Joseph has been resigned. Director BICKNELL, Mark Allan has been resigned. Director BICKNELL, Mark Allan has been resigned. Director BREAKWELL, Paul Francis has been resigned. Director BREAKWELL, Paul Francis has been resigned. Director BRIDGES, Robert Peter has been resigned. Director BRIDGES, Robert Peter has been resigned. Director BRIDGES, Robert Peter has been resigned. Director CARROLL, John has been resigned. Director CARROLL, John has been resigned. Director CARROLL, John has been resigned. Director DELANEY, John Patrick has been resigned. Director DELANEY, John Patrick has been resigned. Director FERRARA, Luigi has been resigned. Director FERRARA, Luigi has been resigned. Director HARRIS, Kenneth Henry has been resigned. Director HARRIS, Kenneth Henry has been resigned. Director HOLMES, Neil has been resigned. Director KEARNS, Michael Anthony has been resigned. Director LOVEDAY, Rock Ian has been resigned. Director MOFFITT, Graham has been resigned. Director MORRIS, Rodney John has been resigned. Director PAGE, Robert John has been resigned. Director SPORLE, Ross has been resigned. Director TAYLOR, Jonathan Robert Kingsley has been resigned. Director VINCE, Graham John has been resigned. Director VINCE, Graham John has been resigned. Director WALTERS, Michael Stuart has been resigned. The company operates in "Operation of sports facilities".


st. neots town football club Key Finiance

LIABILITIES £713.24k
+10%
CASH £15.94k
+30%
TOTAL ASSETS £26.98k
-25%
All Financial Figures

Current Directors

Secretary
NAYLOR, Peter David
Appointed Date: 18 January 2010

Director
KEARNS, Lee
Appointed Date: 22 July 2011
57 years old

Director
PARR, Iain Robert
Appointed Date: 27 July 2016
57 years old

Director
SPARK, Louise
Appointed Date: 27 July 2016
43 years old

Resigned Directors

Secretary
CARROLL, John
Resigned: 31 January 2002
Appointed Date: 26 July 2000

Secretary
CARROLL, John
Resigned: 15 May 1998
Appointed Date: 27 February 1997

Secretary
CARROLL, John
Resigned: 15 July 1996
Appointed Date: 29 January 1995

Secretary
JONES, David Michael
Resigned: 01 July 2005
Appointed Date: 01 September 2003

Secretary
MOFFITT, Graham
Resigned: 25 March 2003
Appointed Date: 31 January 2002

Secretary
NAYLOR, Peter David
Resigned: 07 January 2010
Appointed Date: 18 December 2006

Secretary
PAGE, Robert John
Resigned: 26 July 2000
Appointed Date: 15 May 1998

Secretary
VINCE, Graham John
Resigned: 03 November 2006
Appointed Date: 27 August 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
ALLEN, David George
Resigned: 12 May 1997
Appointed Date: 21 April 1994
69 years old

Director
ALLEN, Richard Anthony
Resigned: 02 June 1997
Appointed Date: 21 April 1994
69 years old

Director
BARNES, Brian Winston Joseph
Resigned: 05 February 2009
Appointed Date: 06 August 2008
82 years old

Director
BICKNELL, Mark Allan
Resigned: 18 January 2010
Appointed Date: 15 October 2008
51 years old

Director
BICKNELL, Mark Allan
Resigned: 18 August 2008
Appointed Date: 20 May 2008
51 years old

Director
BREAKWELL, Paul Francis
Resigned: 04 October 2010
Appointed Date: 06 August 2007
72 years old

Director
BREAKWELL, Paul Francis
Resigned: 04 February 2002
Appointed Date: 10 October 1997
72 years old

Director
BRIDGES, Robert Peter
Resigned: 01 October 2008
Appointed Date: 06 August 2008
79 years old

Director
BRIDGES, Robert Peter
Resigned: 21 April 2008
Appointed Date: 18 December 2006
79 years old

Director
BRIDGES, Robert Peter
Resigned: 01 February 2002
Appointed Date: 06 December 1996
79 years old

Director
CARROLL, John
Resigned: 05 July 2004
Appointed Date: 01 January 1999
65 years old

Director
CARROLL, John
Resigned: 15 May 1998
Appointed Date: 07 October 1996
65 years old

Director
CARROLL, John
Resigned: 15 July 1996
Appointed Date: 21 April 1994
65 years old

Director
DELANEY, John Patrick
Resigned: 27 February 2011
Appointed Date: 18 January 2010
68 years old

Director
DELANEY, John Patrick
Resigned: 07 January 2010
Appointed Date: 01 October 2008
68 years old

Director
FERRARA, Luigi
Resigned: 13 November 2009
Appointed Date: 26 January 2009
60 years old

Director
FERRARA, Luigi
Resigned: 01 October 2008
Appointed Date: 02 April 2007
60 years old

Director
HARRIS, Kenneth Henry
Resigned: 06 February 2003
Appointed Date: 24 September 2001
82 years old

Director
HARRIS, Kenneth Henry
Resigned: 15 July 1996
Appointed Date: 21 April 1994
82 years old

Director
HOLMES, Neil
Resigned: 07 July 2004
Appointed Date: 10 October 1997
60 years old

Director
KEARNS, Michael Anthony
Resigned: 18 December 2015
Appointed Date: 05 February 2010
76 years old

Director
LOVEDAY, Rock Ian
Resigned: 15 July 1996
Appointed Date: 29 January 1995
69 years old

Director
MOFFITT, Graham
Resigned: 08 August 1994
Appointed Date: 21 April 1994
61 years old

Director
MORRIS, Rodney John
Resigned: 03 December 2007
Appointed Date: 13 January 2007
79 years old

Director
PAGE, Robert John
Resigned: 18 December 2006
Appointed Date: 21 April 1994
74 years old

Director
SPORLE, Ross
Resigned: 18 January 2010
Appointed Date: 26 January 2009
52 years old

Director
TAYLOR, Jonathan Robert Kingsley
Resigned: 09 November 2004
Appointed Date: 30 July 2004
58 years old

Director
VINCE, Graham John
Resigned: 28 February 2007
Appointed Date: 15 December 2006
69 years old

Director
VINCE, Graham John
Resigned: 03 November 2006
Appointed Date: 30 July 2004
69 years old

Director
WALTERS, Michael Stuart
Resigned: 02 March 2010
Appointed Date: 13 January 2007
76 years old

ST. NEOTS TOWN FOOTBALL CLUB LTD. Events

28 Jul 2016
Appointment of Mr Iain Robert Parr as a director on 27 July 2016
28 Jul 2016
Appointment of Mrs Louise Spark as a director on 27 July 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,004

14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Dec 2015
Termination of appointment of Michael Anthony Kearns as a director on 18 December 2015
...
... and 135 more events
11 Aug 1994
Secretary resigned;director resigned

11 May 1994
Ad 21/04/94--------- £ si 4@1=4 £ si [email protected]=749 £ ic 2/755
08 May 1994
Accounting reference date notified as 31/03

04 May 1994
Secretary resigned

21 Apr 1994
Incorporation

ST. NEOTS TOWN FOOTBALL CLUB LTD. Charges

15 August 1996
Debenture
Delivered: 20 August 1996
Status: Satisfied on 22 December 2011
Persons entitled: Charles Wells Limited
Description: .. fixed and floating charges over the undertaking and all…