NEWPORT PAGNELL TOWN FOOTBALL CLUB AND SOCIAL CLUB LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AA

Company number 02029685
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address 9 HIGH STREET, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWPORT PAGNELL TOWN FOOTBALL CLUB AND SOCIAL CLUB LIMITED are www.newportpagnelltownfootballclubandsocialclub.co.uk, and www.newport-pagnell-town-football-club-and-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.5 miles; to Fenny Stratford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Pagnell Town Football Club and Social Club Limited is a Private Limited Company. The company registration number is 02029685. Newport Pagnell Town Football Club and Social Club Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Newport Pagnell Town Football Club and Social Club Limited is 9 High Street Stony Stratford Milton Keynes Buckinghamshire Mk11 1aa. . CARDNO, Geoffrey is a Secretary of the company. CARDNO, Geoffrey is a Director of the company. INCH, Kenneth John is a Director of the company. PRINT, Ernie is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary BONE, Philip David has been resigned. Secretary CARDNO, Geoffrey has been resigned. Secretary STOYLES, Denis William has been resigned. Director PRINT, Ernie has been resigned. Director ROSE, Peter John has been resigned. Director STOYLES, Denis William has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CARDNO, Geoffrey
Appointed Date: 01 May 2012

Director
CARDNO, Geoffrey
Appointed Date: 01 May 2012
60 years old

Director
INCH, Kenneth John
Appointed Date: 29 June 1995
90 years old

Director
PRINT, Ernie
Appointed Date: 31 July 2006
76 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 25 April 2002

Secretary
BONE, Philip David
Resigned: 17 February 2009
Appointed Date: 01 May 2006

Secretary
CARDNO, Geoffrey
Resigned: 04 July 2005
Appointed Date: 15 October 2003

Secretary
STOYLES, Denis William
Resigned: 07 July 2003
Appointed Date: 25 April 2002

Director
PRINT, Ernie
Resigned: 12 July 2004
76 years old

Director
ROSE, Peter John
Resigned: 29 June 1995
66 years old

Director
STOYLES, Denis William
Resigned: 07 July 2003
Appointed Date: 25 April 2002
82 years old

Persons With Significant Control

Mr Ernest Print
Notified on: 6 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Cardno
Notified on: 6 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth John Inch
Notified on: 6 July 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWPORT PAGNELL TOWN FOOTBALL CLUB AND SOCIAL CLUB LIMITED Events

08 Aug 2016
Confirmation statement made on 6 July 2016 with updates
20 Jul 2016
Micro company accounts made up to 30 April 2016
31 Jul 2015
Total exemption small company accounts made up to 30 April 2015
30 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3

04 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3

...
... and 71 more events
08 Mar 1988
Registered office changed on 08/03/88 from: 23 colesden road wilden bedfordshire MK44 2QL

03 Dec 1986
Accounting reference date notified as 30/04

21 Nov 1986
Registered office changed on 21/11/86 from: 6 waterlow close newport pagnell bucks MK16 0JS

19 Jun 1986
Incorporation
19 Jun 1986
Certificate of incorporation