PORT VALE FC COMMUNITY TRUST
NEWCASTLE PORT VALE F.C. FOOTBALL IN THE COMMUNITY

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 4LY

Company number 04189865
Status Active
Incorporation Date 29 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WESTBURY CENTRE, WESTBURY ROAD, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 4LY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 43-45 Trinity Street Hanley Stoke-on-Trent Staffordshire ST1 5LQ to The Westbury Centre Westbury Road Newcastle Staffordshire ST5 4LY on 1 March 2017; Accounts for a dormant company made up to 31 March 2016; Micro company accounts made up to 31 March 2014. The most likely internet sites of PORT VALE FC COMMUNITY TRUST are www.portvalefccommunity.co.uk, and www.port-vale-fc-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Port Vale Fc Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04189865. Port Vale Fc Community Trust has been working since 29 March 2001. The present status of the company is Active. The registered address of Port Vale Fc Community Trust is The Westbury Centre Westbury Road Newcastle Staffordshire England St5 4ly. . NIXON, Jason Paul is a Director of the company. NIXON, Samantha Louise is a Director of the company. WILLIAMS, Elizabeth Mary is a Director of the company. WILLIAMS, Peter Alan is a Director of the company. Secretary COOKE, Sandra Helen has been resigned. Secretary COOPER, James has been resigned. Secretary LEMAN, Dennis has been resigned. Secretary MUDIE, Graham Christopher has been resigned. Secretary STUBBS, Michael Robert, Flt Lt has been resigned. Secretary WILLIAMS, Peter Alan has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director BELFIELD, Andrew has been resigned. Director BRATT, William Amos has been resigned. Director BULLOCK, Gwilym has been resigned. Director CHEETHAM, Angela Rebecca has been resigned. Director COOKE, Sandra Helen has been resigned. Director COOPER, James has been resigned. Director COOPER, Stephen has been resigned. Director DEAKIN, Perry Brian has been resigned. Director FOSTER, Fraser Peter has been resigned. Director HUMPHREYS, Paul William has been resigned. Director LEMAN, Dennis has been resigned. Director LLOYD, Michael Norman has been resigned. Director MUDIE, Graham Christopher has been resigned. Director PLANT, Stephen Graham has been resigned. Director READE, Roger William has been resigned. Director STUBBS, Michael Robert has been resigned. Director WAKEFIELD, Geoffrey William has been resigned. Director WILLIAMS, Peter Alan has been resigned. Director WINTER, Julian has been resigned. The company operates in "Other sports activities".


Current Directors

Director
NIXON, Jason Paul
Appointed Date: 12 December 2014
51 years old

Director
NIXON, Samantha Louise
Appointed Date: 15 August 2015
37 years old

Director
WILLIAMS, Elizabeth Mary
Appointed Date: 01 December 2015
72 years old

Director
WILLIAMS, Peter Alan
Appointed Date: 01 December 2015
75 years old

Resigned Directors

Secretary
COOKE, Sandra Helen
Resigned: 19 January 2009
Appointed Date: 30 November 2007

Secretary
COOPER, James
Resigned: 21 June 2010
Appointed Date: 15 June 2009

Secretary
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 01 August 2005

Secretary
MUDIE, Graham Christopher
Resigned: 20 December 2011
Appointed Date: 21 June 2010

Secretary
STUBBS, Michael Robert, Flt Lt
Resigned: 08 July 2014
Appointed Date: 30 December 2011

Secretary
WILLIAMS, Peter Alan
Resigned: 20 March 2015
Appointed Date: 08 July 2014

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 22 February 2006
Appointed Date: 29 March 2001

Director
BELFIELD, Andrew
Resigned: 16 January 2015
Appointed Date: 08 July 2014
67 years old

Director
BRATT, William Amos
Resigned: 07 October 2011
Appointed Date: 08 September 2006
79 years old

Director
BULLOCK, Gwilym
Resigned: 01 April 2016
Appointed Date: 17 January 2015
41 years old

Director
CHEETHAM, Angela Rebecca
Resigned: 08 July 2014
Appointed Date: 11 November 2008
71 years old

Director
COOKE, Sandra Helen
Resigned: 05 January 2009
Appointed Date: 30 November 2007
69 years old

Director
COOPER, James
Resigned: 21 June 2010
Appointed Date: 15 June 2009
69 years old

Director
COOPER, Stephen
Resigned: 16 January 2015
Appointed Date: 08 July 2014
74 years old

Director
DEAKIN, Perry Brian
Resigned: 04 January 2012
Appointed Date: 25 May 2011
62 years old

Director
FOSTER, Fraser Peter
Resigned: 19 January 2005
Appointed Date: 18 February 2002
53 years old

Director
HUMPHREYS, Paul William
Resigned: 10 March 2011
Appointed Date: 20 October 2004
65 years old

Director
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 11 January 2002
70 years old

Director
LLOYD, Michael Norman
Resigned: 30 September 2014
Appointed Date: 27 February 2012
82 years old

Director
MUDIE, Graham Christopher
Resigned: 30 December 2011
Appointed Date: 14 November 2008
66 years old

Director
PLANT, Stephen Graham
Resigned: 31 March 2013
Appointed Date: 25 May 2011
71 years old

Director
READE, Roger William
Resigned: 30 November 2007
Appointed Date: 01 August 2005
69 years old

Director
STUBBS, Michael Robert
Resigned: 08 July 2014
Appointed Date: 25 May 2011
50 years old

Director
WAKEFIELD, Geoffrey William
Resigned: 20 October 2004
Appointed Date: 22 October 2003
84 years old

Director
WILLIAMS, Peter Alan
Resigned: 20 March 2015
Appointed Date: 08 July 2014
75 years old

Director
WINTER, Julian
Resigned: 11 January 2002
Appointed Date: 29 March 2001
60 years old

PORT VALE FC COMMUNITY TRUST Events

01 Mar 2017
Registered office address changed from 43-45 Trinity Street Hanley Stoke-on-Trent Staffordshire ST1 5LQ to The Westbury Centre Westbury Road Newcastle Staffordshire ST5 4LY on 1 March 2017
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Micro company accounts made up to 31 March 2014
24 Nov 2016
Accounts for a dormant company made up to 31 March 2015
05 May 2016
Annual return made up to 3 May 2016 no member list
...
... and 95 more events
03 May 2002
New director appointed
18 Apr 2002
Annual return made up to 29/03/02
17 Jan 2002
New director appointed
17 Jan 2002
Director resigned
29 Mar 2001
Incorporation