CHELMSLEY TOWN FC LTD
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7HG

Company number 03385495
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address SIMPSON PARTNERSHIP, TS2 PINEWOOD BUSINESS PARK, COLESHILL ROAD, SOLIHULL, WEST MIDLANDS, B37 7HG
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHELMSLEY TOWN FC LTD are www.chelmsleytownfc.co.uk, and www.chelmsley-town-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Chelmsley Town Fc Ltd is a Private Limited Company. The company registration number is 03385495. Chelmsley Town Fc Ltd has been working since 12 June 1997. The present status of the company is Active. The registered address of Chelmsley Town Fc Ltd is Simpson Partnership Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7hg. The company`s financial liabilities are £87.26k. It is £-142.04k against last year. And the total assets are £182.08k, which is £169.94k against last year. SIMPSON, David Harvey is a Director of the company. Secretary ADCOCK, Robert Kevin has been resigned. Secretary COLLINS, Cavan Sean has been resigned. Secretary COZENS, Brian has been resigned. Secretary SHARRED, Keith Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ADCOCK, Robert Kevin has been resigned. Director BARRIE, Graham Thomas has been resigned. Director BENNETT, Brian Leslie has been resigned. Director BENNETT, Sheila Ann has been resigned. Director BONAR, David Robert has been resigned. Director BONAR, Linda has been resigned. Director BRENNAN, Derek has been resigned. Director BRENNAN, Phillip has been resigned. Director COZENS, Brian has been resigned. Director COZENS, Brian has been resigned. Director GRANT, Keith has been resigned. Director HUMPHRIES, Alan has been resigned. Director NOONAN, Susan Deborah has been resigned. Director O'REILLY, Andrew Joseph has been resigned. Director O'TOOLE, Anthony James has been resigned. Director RHODES, Carl Antony has been resigned. Director SHARRED, Keith Robert has been resigned. Director SIMPSON, David Harvey has been resigned. Director SIMPSON, Robert Charles has been resigned. Director SMALLWOOD, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Licensed clubs".


chelmsley town fc Key Finiance

LIABILITIES £87.26k
-62%
CASH n/a
TOTAL ASSETS £182.08k
+1399%
All Financial Figures

Current Directors

Director
SIMPSON, David Harvey
Appointed Date: 26 March 2015
61 years old

Resigned Directors

Secretary
ADCOCK, Robert Kevin
Resigned: 14 November 2000
Appointed Date: 07 February 2000

Secretary
COLLINS, Cavan Sean
Resigned: 19 April 1999
Appointed Date: 12 June 1997

Secretary
COZENS, Brian
Resigned: 09 September 2003
Appointed Date: 14 November 2000

Secretary
SHARRED, Keith Robert
Resigned: 30 June 2015
Appointed Date: 09 September 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 June 1997
Appointed Date: 12 June 1997

Director
ADCOCK, Robert Kevin
Resigned: 30 June 2003
Appointed Date: 10 March 1999
68 years old

Director
BARRIE, Graham Thomas
Resigned: 14 November 2000
Appointed Date: 10 March 1999
60 years old

Director
BENNETT, Brian Leslie
Resigned: 31 August 2001
Appointed Date: 10 March 1999
71 years old

Director
BENNETT, Sheila Ann
Resigned: 31 August 2001
Appointed Date: 10 March 1999
68 years old

Director
BONAR, David Robert
Resigned: 14 November 2000
Appointed Date: 10 March 1999
73 years old

Director
BONAR, Linda
Resigned: 14 November 2000
Appointed Date: 10 March 1999
70 years old

Director
BRENNAN, Derek
Resigned: 30 June 2015
Appointed Date: 09 September 2003
62 years old

Director
BRENNAN, Phillip
Resigned: 26 March 2015
Appointed Date: 09 September 2003
64 years old

Director
COZENS, Brian
Resigned: 26 March 2015
Appointed Date: 14 June 2006
59 years old

Director
COZENS, Brian
Resigned: 22 September 2003
Appointed Date: 10 March 1999
59 years old

Director
GRANT, Keith
Resigned: 26 March 2015
Appointed Date: 09 September 2003
69 years old

Director
HUMPHRIES, Alan
Resigned: 22 September 2003
Appointed Date: 10 March 1999
64 years old

Director
NOONAN, Susan Deborah
Resigned: 22 September 2003
Appointed Date: 10 March 1999
62 years old

Director
O'REILLY, Andrew Joseph
Resigned: 01 March 2004
Appointed Date: 10 March 1999
59 years old

Director
O'TOOLE, Anthony James
Resigned: 22 September 2003
Appointed Date: 10 March 1999
67 years old

Director
RHODES, Carl Antony
Resigned: 30 June 2003
Appointed Date: 10 March 1999
60 years old

Director
SHARRED, Keith Robert
Resigned: 30 June 2015
Appointed Date: 09 September 2003
67 years old

Director
SIMPSON, David Harvey
Resigned: 13 June 2010
Appointed Date: 25 February 2009
61 years old

Director
SIMPSON, Robert Charles
Resigned: 13 June 2010
Appointed Date: 25 February 2009
60 years old

Director
SMALLWOOD, Martin
Resigned: 19 April 1999
Appointed Date: 12 June 1997
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 June 1997
Appointed Date: 12 June 1997

CHELMSLEY TOWN FC LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Termination of appointment of Keith Robert Sharred as a director on 30 June 2015
24 Mar 2016
Termination of appointment of Keith Robert Sharred as a secretary on 30 June 2015
...
... and 100 more events
26 Nov 1997
New director appointed
18 Nov 1997
New secretary appointed
20 Jun 1997
Director resigned
20 Jun 1997
Secretary resigned
12 Jun 1997
Incorporation

CHELMSLEY TOWN FC LTD Charges

17 October 2013
Charge code 0338 5495 0002
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Robert Charles Simpson David Harvey Simpson
Description: L/H property k/a land on the north side of coleshill road…
17 October 2013
Charge code 0338 5495 0001
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Robert Charles Simpson David Harvey Simpson
Description: Notification of addition to or amendment of charge…