HYTHE TOWN FOOTBALL CLUB
HYTHE HYTHE UNITED FOOTBALL CLUB

Hellopages » Kent » Shepway » CT21 6LQ

Company number 03078614
Status Active
Incorporation Date 11 July 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address REACHFIELDS STADIUM, FORT ROAD, HYTHE, KENT, CT21 6LQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Andrew Bernard Short as a director on 20 February 2017; Appointment of Mr Mark Roy Mason Jenner as a director on 8 August 2016; Termination of appointment of Gary Ivor Staniforth as a director on 20 July 2016. The most likely internet sites of HYTHE TOWN FOOTBALL CLUB are www.hythetownfootball.co.uk, and www.hythe-town-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Westenhanger Rail Station is 2.2 miles; to Folkestone West Rail Station is 3.8 miles; to Folkestone Central Rail Station is 4.4 miles; to Wye Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hythe Town Football Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03078614. Hythe Town Football Club has been working since 11 July 1995. The present status of the company is Active. The registered address of Hythe Town Football Club is Reachfields Stadium Fort Road Hythe Kent Ct21 6lq. The company`s financial liabilities are £6.78k. It is £-10.37k against last year. The cash in hand is £25.79k. It is £12.39k against last year. And the total assets are £41.68k, which is £15.7k against last year. GILES, Martin Richard is a Director of the company. JENNER, Mark Roy Mason is a Director of the company. MARKLAND, Paul is a Director of the company. SHORT, Andrew Bernard is a Director of the company. VINCER, Barry James is a Director of the company. ZAPP, Anthony William is a Director of the company. Secretary GRIGGS, Ann Lynne has been resigned. Secretary MARKLAND, Paul has been resigned. Secretary ROBB, James Edward has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director CLAPSON, David John has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director CUFFE, Peter William has been resigned. Director DOWSETT, John Edward has been resigned. Director DOWSETT, John Edward has been resigned. Director JOHNSON, Andrew Peter has been resigned. Director KNIGHT, Michael David has been resigned. Director MARKLAND, Paul has been resigned. Director MORTON, Robert John has been resigned. Director ROBB, James Edward has been resigned. Director RYALL, David John has been resigned. Director SKEEL, David Stanley has been resigned. Director SKEEL, David Stanley has been resigned. Director SKINGLE, Philip John has been resigned. Director STANIFORTH, Gary Ivor has been resigned. Director STEVENSON, Jonathon Mark has been resigned. Director WALKER, Steven Reginald has been resigned. Director WHYBROW, Martin Edward has been resigned. The company operates in "Activities of sport clubs".


hythe town football Key Finiance

LIABILITIES £6.78k
-61%
CASH £25.79k
+92%
TOTAL ASSETS £41.68k
+60%
All Financial Figures

Current Directors

Director
GILES, Martin Richard
Appointed Date: 24 August 2000
78 years old

Director
JENNER, Mark Roy Mason
Appointed Date: 08 August 2016
73 years old

Director
MARKLAND, Paul
Appointed Date: 11 July 2016
74 years old

Director
SHORT, Andrew Bernard
Appointed Date: 20 February 2017
63 years old

Director
VINCER, Barry James
Appointed Date: 01 May 2000
79 years old

Director
ZAPP, Anthony William
Appointed Date: 11 July 1995
81 years old

Resigned Directors

Secretary
GRIGGS, Ann Lynne
Resigned: 20 October 1998
Appointed Date: 10 January 1998

Secretary
MARKLAND, Paul
Resigned: 15 May 2013
Appointed Date: 18 October 1998

Secretary
ROBB, James Edward
Resigned: 03 January 1998
Appointed Date: 11 July 1995

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Director
CLAPSON, David John
Resigned: 31 July 2001
Appointed Date: 16 August 1998
87 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Director
CUFFE, Peter William
Resigned: 22 June 2015
Appointed Date: 01 July 2013
68 years old

Director
DOWSETT, John Edward
Resigned: 24 August 2015
Appointed Date: 04 August 2014
76 years old

Director
DOWSETT, John Edward
Resigned: 29 November 2013
Appointed Date: 01 July 2013
76 years old

Director
JOHNSON, Andrew Peter
Resigned: 20 July 2016
Appointed Date: 01 August 2015
61 years old

Director
KNIGHT, Michael David
Resigned: 31 July 2001
Appointed Date: 20 October 1998
73 years old

Director
MARKLAND, Paul
Resigned: 15 May 2013
Appointed Date: 18 October 1998
74 years old

Director
MORTON, Robert John
Resigned: 18 August 2008
Appointed Date: 12 April 2006
74 years old

Director
ROBB, James Edward
Resigned: 01 December 1997
Appointed Date: 11 July 1995
103 years old

Director
RYALL, David John
Resigned: 15 May 2005
Appointed Date: 31 January 2003
62 years old

Director
SKEEL, David Stanley
Resigned: 17 April 2014
Appointed Date: 04 March 2010
86 years old

Director
SKEEL, David Stanley
Resigned: 16 February 2006
Appointed Date: 07 August 2001
86 years old

Director
SKINGLE, Philip John
Resigned: 01 August 2005
Appointed Date: 27 August 2004
65 years old

Director
STANIFORTH, Gary Ivor
Resigned: 20 July 2016
Appointed Date: 08 May 2008
74 years old

Director
STEVENSON, Jonathon Mark
Resigned: 08 May 2008
Appointed Date: 12 October 2006
65 years old

Director
WALKER, Steven Reginald
Resigned: 20 October 1998
Appointed Date: 11 July 1995
63 years old

Director
WHYBROW, Martin Edward
Resigned: 29 July 2013
Appointed Date: 01 May 2000
62 years old

Persons With Significant Control

Mr Paul Markland
Notified on: 11 July 2016
74 years old
Nature of control: Has significant influence or control

HYTHE TOWN FOOTBALL CLUB Events

21 Feb 2017
Appointment of Mr Andrew Bernard Short as a director on 20 February 2017
18 Aug 2016
Appointment of Mr Mark Roy Mason Jenner as a director on 8 August 2016
10 Aug 2016
Termination of appointment of Gary Ivor Staniforth as a director on 20 July 2016
10 Aug 2016
Termination of appointment of Andrew Peter Johnson as a director on 20 July 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 94 more events
18 Jul 1995
New director appointed
18 Jul 1995
Registered office changed on 18/07/95 from: dominions house north queen street cardiff. CF1 4AR.
18 Jul 1995
Director resigned
18 Jul 1995
Secretary resigned
11 Jul 1995
Incorporation

HYTHE TOWN FOOTBALL CLUB Charges

8 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 24 January 2007
Persons entitled: Whitbread PLC
Description: Land lying to the south east of dymchurch road hythe…