BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 2EF

Company number 00509064
Status Active
Incorporation Date 21 June 1952
Company Type Public Limited Company
Address SHIELFIELD PARK, TWEEDMOUTH, BERWICK UPON TWEED, TD15 2EF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Appointment of Eric James Tait as a director on 13 February 2017; Appointment of Mr John Michael Lawrence as a director on 13 February 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY are www.berwickrangersfootballclubpubliclimited.co.uk, and www.berwick-rangers-football-club-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. Berwick Rangers Football Club Public Limited Company is a Public Limited Company. The company registration number is 00509064. Berwick Rangers Football Club Public Limited Company has been working since 21 June 1952. The present status of the company is Active. The registered address of Berwick Rangers Football Club Public Limited Company is Shielfield Park Tweedmouth Berwick Upon Tweed Td15 2ef. . JONES, Stuart Gavin is a Secretary of the company. BELL, Gordon Graham is a Director of the company. BELL, John is a Director of the company. EYRE, Leonard is a Director of the company. HUSH, John Holloway is a Director of the company. LAWRENCE, John Michael is a Director of the company. MCLAREN, William Moray is a Director of the company. MONTGOMERY, Alan is a Director of the company. PARKIN, William Robertson is a Director of the company. PORTEOUS, Callum Brian is a Director of the company. TAIT, Eric James is a Director of the company. WATKIN, Richard John Douglas is a Director of the company. Secretary CAIRNS, Robert Mark has been resigned. Secretary MCCLEARY, Dennis John has been resigned. Secretary STODDART, Sheila Grahame has been resigned. Secretary WALKER, Colin has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Director BELL, James Gordon has been resigned. Director BELL, John has been resigned. Director BOWES, Alan has been resigned. Director BOWES, Terry Edwin has been resigned. Director BOYD, Michael has been resigned. Director BROWN, Hugh Robertson has been resigned. Director BURNLEES, Jeffrey has been resigned. Director COCHRANE, David Ellison has been resigned. Director CURLE, James Gordon has been resigned. Director DARLING, Robert James has been resigned. Director DAVIDSON, Thomas has been resigned. Director DAVIDSON, Thomas has been resigned. Director ELLIOT, Robert Alexander has been resigned. Director ELLIOTT, George Michael has been resigned. Director FORSYTH, Craig has been resigned. Director HOWIE, David Anthony has been resigned. Director MACLEOD, Rory Donald has been resigned. Director MCASKILL, Peter has been resigned. Director MCDOWELL, Robert Wilson has been resigned. Director MCLAREN, William Moray has been resigned. Director PORTEOUS, Brian John has been resigned. Director POTTS, George William has been resigned. Director ROBERTSON, John has been resigned. Director ROBERTSON, John Gordon has been resigned. Director ROSE, James Medoch Stirton has been resigned. Director RUTHERFORD, Kenneth Andrew has been resigned. Director SMITH, Ian Richard has been resigned. Director SMITH, Ian has been resigned. Director WALKER, Colin has been resigned. Director WILSON, Robert Laing has been resigned. Director YOUNG, Mansfield G W has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
JONES, Stuart Gavin
Appointed Date: 19 March 2009

Director
BELL, Gordon Graham
Appointed Date: 01 December 2015
64 years old

Director
BELL, John
Appointed Date: 19 March 2009
61 years old

Director
EYRE, Leonard
Appointed Date: 01 June 2009
76 years old

Director
HUSH, John Holloway
Appointed Date: 18 June 1992
92 years old

Director
LAWRENCE, John Michael
Appointed Date: 13 February 2017
56 years old

Director
MCLAREN, William Moray
Appointed Date: 12 May 2003
75 years old

Director
MONTGOMERY, Alan
Appointed Date: 01 September 2011
63 years old

Director
PARKIN, William Robertson
Appointed Date: 16 April 2007
71 years old

Director
PORTEOUS, Callum Brian
Appointed Date: 08 May 2007
42 years old

Director
TAIT, Eric James
Appointed Date: 13 February 2017
74 years old

Director
WATKIN, Richard John Douglas
Appointed Date: 19 December 2016
71 years old

Resigned Directors

Secretary
CAIRNS, Robert Mark
Resigned: 12 November 1992

Secretary
MCCLEARY, Dennis John
Resigned: 17 May 2004
Appointed Date: 10 August 1998

Secretary
STODDART, Sheila Grahame
Resigned: 10 August 1996
Appointed Date: 01 August 1995

Secretary
WALKER, Colin
Resigned: 10 June 1995
Appointed Date: 12 November 1992

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 06 March 2009
Appointed Date: 17 May 2004

Director
BELL, James Gordon
Resigned: 12 August 1995
Appointed Date: 19 May 1992
100 years old

Director
BELL, John
Resigned: 31 December 2004
Appointed Date: 05 May 2003
61 years old

Director
BOWES, Alan
Resigned: 19 September 1992
69 years old

Director
BOWES, Terry Edwin
Resigned: 19 September 1992
76 years old

Director
BOYD, Michael
Resigned: 06 October 1992
Appointed Date: 19 May 1992

Director
BROWN, Hugh Robertson
Resigned: 06 October 1992
Appointed Date: 19 May 1992
64 years old

Director
BURNLEES, Jeffrey
Resigned: 17 February 2014
Appointed Date: 12 October 2009
75 years old

Director
COCHRANE, David Ellison
Resigned: 13 February 1992
92 years old

Director
CURLE, James Gordon
Resigned: 01 May 2003
Appointed Date: 21 September 1996
71 years old

Director
DARLING, Robert James
Resigned: 04 March 2009
Appointed Date: 05 May 2003
62 years old

Director
DAVIDSON, Thomas
Resigned: 30 April 2009
Appointed Date: 18 February 2006
79 years old

Director
DAVIDSON, Thomas
Resigned: 20 February 1999
Appointed Date: 19 May 1992
79 years old

Director
ELLIOT, Robert Alexander
Resigned: 12 February 2003
Appointed Date: 12 August 2000
66 years old

Director
ELLIOTT, George Michael
Resigned: 03 July 1991
78 years old

Director
FORSYTH, Craig
Resigned: 06 March 2009
Appointed Date: 05 May 2003
51 years old

Director
HOWIE, David Anthony
Resigned: 31 May 2000
Appointed Date: 16 September 1997
80 years old

Director
MACLEOD, Rory Donald
Resigned: 23 March 1992
70 years old

Director
MCASKILL, Peter
Resigned: 21 November 2005
Appointed Date: 10 June 1992
95 years old

Director
MCDOWELL, Robert Wilson
Resigned: 16 September 1996
Appointed Date: 18 June 1992
78 years old

Director
MCLAREN, William Moray
Resigned: 12 February 2003
Appointed Date: 10 June 1992
75 years old

Director
PORTEOUS, Brian John
Resigned: 30 April 2016
Appointed Date: 14 February 2005
67 years old

Director
POTTS, George William
Resigned: 12 August 1999
Appointed Date: 16 September 1997
77 years old

Director
ROBERTSON, John
Resigned: 10 September 2011
Appointed Date: 19 March 2009
85 years old

Director
ROBERTSON, John Gordon
Resigned: 31 December 2004
Appointed Date: 12 August 1999
77 years old

Director
ROSE, James Medoch Stirton
Resigned: 12 February 2003
Appointed Date: 19 May 1992
85 years old

Director
RUTHERFORD, Kenneth Andrew
Resigned: 04 March 1995
Appointed Date: 19 May 1992
75 years old

Director
SMITH, Ian Richard
Resigned: 21 May 2007
Appointed Date: 12 April 2003
72 years old

Director
SMITH, Ian
Resigned: 19 May 1992
77 years old

Director
WALKER, Colin
Resigned: 10 June 1995
Appointed Date: 12 November 1992
70 years old

Director
WILSON, Robert Laing
Resigned: 28 January 2009
Appointed Date: 16 September 1996
69 years old

Director
YOUNG, Mansfield G W
Resigned: 15 May 1991
80 years old

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY Events

08 Mar 2017
Appointment of Eric James Tait as a director on 13 February 2017
08 Mar 2017
Appointment of Mr John Michael Lawrence as a director on 13 February 2017
03 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

18 Jan 2017
Full accounts made up to 31 May 2016
11 Jan 2017
Appointment of Mr Richard John Douglas Watkin as a director on 19 December 2016
...
... and 189 more events
21 Mar 1987
Full accounts made up to 30 April 1986

21 Mar 1987
Return made up to 27/10/86; full list of members
12 Dec 1986
Director resigned;new director appointed

12 Dec 1986
Director resigned;new director appointed

21 Jun 1952
Incorporation

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY Charges

31 July 2003
Debenture containing fixed and floating charges
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1995
Mortgage debenture
Delivered: 19 May 1995
Status: Satisfied on 21 November 1996
Persons entitled: Tsb Bank Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1985
Debenture
Delivered: 5 November 1985
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1984
Debenture
Delivered: 18 February 1984
Status: Satisfied on 21 November 1996
Persons entitled: Alexander Macnab
Description: Floating charge over undertaking and all property present…
28 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: 16 st. Helens terrace, spittal, berwich upon tweed…