PORTSMOUTH COMMUNITY FOOTBALL CLUB LIMITED
PORTSMOUTH PORTSMOUTH SUPPORTERS TRUST (OPERATIONS) LIMITED

Hellopages » Hampshire » Portsmouth » PO4 8RA

Company number 07940335
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address FRATTON PARK, FROGMORE ROAD, PORTSMOUTH, HAMPSHIRE, PO4 8RA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Mark Stephen Catlin as a director on 11 January 2017; Appointment of Mr David Austen Willan as a director on 11 January 2017. The most likely internet sites of PORTSMOUTH COMMUNITY FOOTBALL CLUB LIMITED are www.portsmouthcommunityfootballclub.co.uk, and www.portsmouth-community-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Portsmouth Community Football Club Limited is a Private Limited Company. The company registration number is 07940335. Portsmouth Community Football Club Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Portsmouth Community Football Club Limited is Fratton Park Frogmore Road Portsmouth Hampshire Po4 8ra. . BROWN, Ashley Corbyn is a Director of the company. CATLIN, Mark Stephen is a Director of the company. DYER, Michael John is a Director of the company. KIMBELL, John Richard James is a Director of the company. KIRK, John is a Director of the company. MCINNES, Iain is a Director of the company. MOTH, Christopher Anthony is a Director of the company. TRAPANI, Mark Anthony is a Director of the company. WILLAN, David Austen is a Director of the company. Secretary BOYNES-BUTLER, Victoria Collette has been resigned. Secretary BUTLER-BALL, Aurelia Clementine has been resigned. Director FOOT, Anthony Graeme has been resigned. Director WILLIAMS, Michael Terence has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BROWN, Ashley Corbyn
Appointed Date: 03 September 2012
56 years old

Director
CATLIN, Mark Stephen
Appointed Date: 11 January 2017
59 years old

Director
DYER, Michael John
Appointed Date: 08 May 2013
73 years old

Director
KIMBELL, John Richard James
Appointed Date: 26 March 2015
50 years old

Director
KIRK, John
Appointed Date: 08 May 2013
67 years old

Director
MCINNES, Iain
Appointed Date: 07 September 2012
74 years old

Director
MOTH, Christopher Anthony
Appointed Date: 08 May 2013
57 years old

Director
TRAPANI, Mark Anthony
Appointed Date: 14 November 2012
69 years old

Director
WILLAN, David Austen
Appointed Date: 11 January 2017
73 years old

Resigned Directors

Secretary
BOYNES-BUTLER, Victoria Collette
Resigned: 11 January 2017
Appointed Date: 16 July 2015

Secretary
BUTLER-BALL, Aurelia Clementine
Resigned: 26 February 2015
Appointed Date: 30 May 2013

Director
FOOT, Anthony Graeme
Resigned: 09 September 2012
Appointed Date: 07 February 2012
78 years old

Director
WILLIAMS, Michael Terence
Resigned: 13 March 2015
Appointed Date: 03 September 2012
77 years old

Persons With Significant Control

Portsmouth Supporters Society Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTSMOUTH COMMUNITY FOOTBALL CLUB LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
11 Jan 2017
Appointment of Mr Mark Stephen Catlin as a director on 11 January 2017
11 Jan 2017
Appointment of Mr David Austen Willan as a director on 11 January 2017
11 Jan 2017
Termination of appointment of Victoria Collette Boynes-Butler as a secretary on 11 January 2017
22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 49 more events
14 Sep 2012
Company name changed portsmouth supporters trust (operations) LIMITED\certificate issued on 14/09/12
  • CONNOT ‐

12 Sep 2012
Appointment of Ashley Corbyn Brown as a director
12 Sep 2012
Appointment of Michael Terence Williams as a director
12 Sep 2012
Registered office address changed from 6 Marlborough Place Brighton BN1 1UB United Kingdom on 12 September 2012
07 Feb 2012
Incorporation

PORTSMOUTH COMMUNITY FOOTBALL CLUB LIMITED Charges

20 April 2013
Charge code 0794 0335 0005
Delivered: 26 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: The Professional Footballers Association
Description: F/H property known as portsmouth football club, fratton…
19 April 2013
Charge code 0794 0335 0004
Delivered: 27 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: The Professional Footballers' Association
Description: Na. Notification of addition to or amendment of charge.
19 April 2013
Charge code 0794 0335 0003
Delivered: 27 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: The Professional Footballers' Association
Description: Na. Notification of addition to or amendment of charge.
19 April 2013
Charge code 0794 0335 0002
Delivered: 25 April 2013
Status: Satisfied on 23 September 2014
Persons entitled: South Point Finance Limited
Description: Fratton park, frogmore road, southsea t/no HP375034…
19 April 2013
Charge code 0794 0335 0001
Delivered: 24 April 2013
Status: Satisfied on 23 September 2014
Persons entitled: Portsmouth City Council
Description: F/H fratton park frogmore road southsea t/no HP375034…