CAMBRIDGE CITY FOOTBALL CLUB LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9NP

Company number 01128850
Status Active
Incorporation Date 14 August 1973
Company Type Private Limited Company
Address 117 STATION ROAD, IMPINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 9NP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Gillian Elsie Wordingham as a director on 8 April 2016. The most likely internet sites of CAMBRIDGE CITY FOOTBALL CLUB LIMITED are www.cambridgecityfootballclub.co.uk, and www.cambridge-city-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Waterbeach Rail Station is 3.9 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge City Football Club Limited is a Private Limited Company. The company registration number is 01128850. Cambridge City Football Club Limited has been working since 14 August 1973. The present status of the company is Active. The registered address of Cambridge City Football Club Limited is 117 Station Road Impington Cambridge Cambridgeshire Cb24 9np. . LEDRAN, Kenneth John Penrose is a Secretary of the company. ANDERSON, Kenneth Martyn is a Director of the company. DE STE CROIX, Roger Philippe is a Director of the company. DUNN, Terence Alan is a Director of the company. PENROSE, Kenneth John Ledran is a Director of the company. SATCHELL, Kevin Roy is a Director of the company. WINTER, Richard Graham is a Director of the company. Secretary AVES, John Victor has been resigned. Secretary EASTHAM, Arthur has been resigned. Secretary HAMILTON, Stuart James has been resigned. Secretary MILLS, James Maurice has been resigned. Director BAILHAM, Derek has been resigned. Director CRANGLE, Robert has been resigned. Director EASTHAM, Arthur has been resigned. Director GEORGE, Jeremy has been resigned. Director GINN, Edith Nara has been resigned. Director HAMILTON, Stuart James has been resigned. Director HARNWELL, Andrew John has been resigned. Director MURRAY, Martin Owen has been resigned. Director ROLPH, Denis Stuart has been resigned. Director ROLPH, Rita Margaret has been resigned. Director RUNHAM, Owen has been resigned. Director WORDINGHAM, Gillian Elsie has been resigned. Director YORK, Brian Peter has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
LEDRAN, Kenneth John Penrose
Appointed Date: 17 April 2006

Director
ANDERSON, Kenneth Martyn
Appointed Date: 11 July 2015
80 years old

Director
DE STE CROIX, Roger Philippe
Appointed Date: 17 May 2006
79 years old

Director
DUNN, Terence Alan
Appointed Date: 17 April 2006
81 years old

Director
PENROSE, Kenneth John Ledran
Appointed Date: 17 April 2006
78 years old

Director
SATCHELL, Kevin Roy
Appointed Date: 08 October 1997
64 years old

Director
WINTER, Richard Graham
Appointed Date: 21 July 2012
85 years old

Resigned Directors

Secretary
AVES, John Victor
Resigned: 04 October 1997
Appointed Date: 03 February 1995

Secretary
EASTHAM, Arthur
Resigned: 06 April 2006
Appointed Date: 09 May 2003

Secretary
HAMILTON, Stuart James
Resigned: 09 May 2003
Appointed Date: 04 October 1997

Secretary
MILLS, James Maurice
Resigned: 03 February 1995

Director
BAILHAM, Derek
Resigned: 12 May 2011
Appointed Date: 10 June 2010
57 years old

Director
CRANGLE, Robert
Resigned: 10 December 2008
Appointed Date: 21 July 2006
64 years old

Director
EASTHAM, Arthur
Resigned: 06 April 2006
Appointed Date: 04 February 2003
71 years old

Director
GEORGE, Jeremy
Resigned: 06 April 2006
Appointed Date: 04 February 2003
55 years old

Director
GINN, Edith Nara
Resigned: 12 October 1993
114 years old

Director
HAMILTON, Stuart James
Resigned: 09 May 2003
Appointed Date: 15 December 2000
74 years old

Director
HARNWELL, Andrew John
Resigned: 09 January 2008
Appointed Date: 17 April 2006
57 years old

Director
MURRAY, Martin Owen
Resigned: 06 April 2006
Appointed Date: 04 February 2003
74 years old

Director
ROLPH, Denis Stuart
Resigned: 11 May 2004
93 years old

Director
ROLPH, Rita Margaret
Resigned: 11 May 2004
86 years old

Director
RUNHAM, Owen
Resigned: 17 December 1999
104 years old

Director
WORDINGHAM, Gillian Elsie
Resigned: 08 April 2016
Appointed Date: 28 August 2008
83 years old

Director
YORK, Brian Peter
Resigned: 04 September 2003
Appointed Date: 04 February 2003
70 years old

Persons With Significant Control

Mr Kevin Roy Satchell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE CITY FOOTBALL CLUB LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Termination of appointment of Gillian Elsie Wordingham as a director on 8 April 2016
29 Jun 2016
Director's details changed for Mr Kenneth John Penrose Ledran on 24 June 2016
10 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 456,600

...
... and 120 more events
23 Apr 1987
Return made up to 17/12/86; full list of members

03 Apr 1987
Secretary resigned;new secretary appointed

21 Jan 1987
New director appointed

10 Dec 1986
Accounts for a small company made up to 30 June 1985

14 Aug 1973
Incorporation

CAMBRIDGE CITY FOOTBALL CLUB LIMITED Charges

29 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Ross River Limited Acting as General Partner of Blue River LP
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: York Construction (Cambridge) Limited
Description: Cambridge city football ground, milton road, cambridge…
29 May 2001
Mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Cambridgeshire Football Association Limited
Description: All that freehold property known as cambridge city football…
7 May 1991
Mortgage
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being cambridge city football…
25 March 1986
Legal charge
Delivered: 12 April 1986
Status: Satisfied on 3 July 1992
Persons entitled: The Football Association Limited
Description: The city football ground milton rd, cambs.