THE NEW SAINTS FC LIMITED
OSWESTRY TOTAL NETWORK SOLUTIONS FC LIMITED

Hellopages » Shropshire » Shropshire » SY10 8NR

Company number 03828764
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address HOLLIS HOUSE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8NR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE NEW SAINTS FC LIMITED are www.thenewsaintsfc.co.uk, and www.the-new-saints-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Chirk Rail Station is 6 miles; to Ruabon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The New Saints Fc Limited is a Private Limited Company. The company registration number is 03828764. The New Saints Fc Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of The New Saints Fc Limited is Hollis House Maesbury Road Oswestry Shropshire Sy10 8nr. . HARRIS, Helen Margaret is a Secretary of the company. HARRIS, Helen Margaret is a Director of the company. HARRIS, Michael Keith is a Director of the company. Secretary HUGHES, Gwynfor has been resigned. Secretary PARSONS HANN, Richard Julian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEZE, Graham Charles has been resigned. Director HUGHES, John Terrence has been resigned. Director HUGHES, William Edward Michael has been resigned. Director JONES, David Edgar has been resigned. Director PARSONS HANN, Richard Julian has been resigned. Director WILLIAMS, Anthony Francis has been resigned. Director WILLIAMS, Douglas Vaughan has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HARRIS, Helen Margaret
Appointed Date: 26 February 2009

Director
HARRIS, Helen Margaret
Appointed Date: 03 October 2000
59 years old

Director
HARRIS, Michael Keith
Appointed Date: 20 August 1999
62 years old

Resigned Directors

Secretary
HUGHES, Gwynfor
Resigned: 28 September 2000
Appointed Date: 20 August 1999

Secretary
PARSONS HANN, Richard Julian
Resigned: 26 February 2009
Appointed Date: 21 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1999
Appointed Date: 20 August 1999

Director
BREEZE, Graham Charles
Resigned: 02 December 2000
Appointed Date: 20 August 1999
74 years old

Director
HUGHES, John Terrence
Resigned: 22 September 2000
Appointed Date: 20 August 1999
86 years old

Director
HUGHES, William Edward Michael
Resigned: 20 August 2012
Appointed Date: 20 August 1999
84 years old

Director
JONES, David Edgar
Resigned: 26 February 2009
Appointed Date: 20 August 1999
86 years old

Director
PARSONS HANN, Richard Julian
Resigned: 26 February 2009
Appointed Date: 21 September 2000
57 years old

Director
WILLIAMS, Anthony Francis
Resigned: 19 June 2000
Appointed Date: 20 August 1999
67 years old

Director
WILLIAMS, Douglas Vaughan
Resigned: 26 February 2009
Appointed Date: 20 August 1999
76 years old

Persons With Significant Control

Mr Michael Keith Harris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE NEW SAINTS FC LIMITED Events

13 Apr 2017
Accounts for a small company made up to 31 December 2016
19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Apr 2016
Accounts for a small company made up to 31 December 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8

04 Jun 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
...
... and 67 more events
14 Jul 2000
Director resigned
07 Sep 1999
Accounting reference date shortened from 31/08/00 to 31/05/00
07 Sep 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

07 Sep 1999
£ nc 100/8 20/08/99
20 Aug 1999
Incorporation

THE NEW SAINTS FC LIMITED Charges

5 December 2008
Security agreement
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: The credit balances, the securities, the metals and any…