GREEN & WHITE SUPPORTERS CLUB
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2PB
Company number 04495935
Status Active
Incorporation Date 26 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 35 YEW TREE CLOSE, YEOVIL, SOMERSET, BA20 2PB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 26 July 2015 no member list. The most likely internet sites of GREEN & WHITE SUPPORTERS CLUB are www.greenwhitesupporters.co.uk, and www.green-white-supporters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Thornford Rail Station is 3.3 miles; to Yetminster Rail Station is 4.1 miles; to Sherborne Rail Station is 6.1 miles; to Crewkerne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green White Supporters Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04495935. Green White Supporters Club has been working since 26 July 2002. The present status of the company is Active. The registered address of Green White Supporters Club is 35 Yew Tree Close Yeovil Somerset Ba20 2pb. The company`s financial liabilities are £13.92k. It is £-5.98k against last year. And the total assets are £30.88k, which is £1.53k against last year. FRANKLIN, Gayle Linda Marie is a Secretary of the company. CASWELL, Denise May Zoe is a Director of the company. EVANS, Robin Charles is a Director of the company. HADLOW, Paul Roger is a Director of the company. RENDELL, Richard Phillip is a Director of the company. STREETIN, Anthony George is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BEATON, Shirley Jane has been resigned. Director BOURBON, Timothy David has been resigned. Director COGGEN, George William has been resigned. Director COX, Robin has been resigned. Director TOOGOOD, Stanley Roy has been resigned. Director WATTS, Steven Kenneth James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


green & white supporters Key Finiance

LIABILITIES £13.92k
-31%
CASH n/a
TOTAL ASSETS £30.88k
+5%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Gayle Linda Marie
Appointed Date: 26 July 2002

Director
CASWELL, Denise May Zoe
Appointed Date: 26 July 2002
68 years old

Director
EVANS, Robin Charles
Appointed Date: 01 February 2005
65 years old

Director
HADLOW, Paul Roger
Appointed Date: 26 July 2002
53 years old

Director
RENDELL, Richard Phillip
Appointed Date: 08 January 2004
75 years old

Director
STREETIN, Anthony George
Appointed Date: 26 July 2002
76 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
BEATON, Shirley Jane
Resigned: 08 January 2004
Appointed Date: 26 July 2002
62 years old

Director
BOURBON, Timothy David
Resigned: 01 February 2005
Appointed Date: 26 July 2002
68 years old

Director
COGGEN, George William
Resigned: 08 January 2004
Appointed Date: 26 July 2002
87 years old

Director
COX, Robin
Resigned: 08 January 2004
Appointed Date: 26 July 2002
54 years old

Director
TOOGOOD, Stanley Roy
Resigned: 31 October 2011
Appointed Date: 08 January 2004
87 years old

Director
WATTS, Steven Kenneth James
Resigned: 30 June 2011
Appointed Date: 08 January 2004
64 years old

GREEN & WHITE SUPPORTERS CLUB Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
31 Mar 2016
Micro company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 26 July 2015 no member list
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Aug 2014
Annual return made up to 26 July 2014 no member list
...
... and 40 more events
03 Feb 2004
Director resigned
03 Feb 2004
Registered office changed on 03/02/04 from: 5 hawthorn road yeovil somerset BA21 5PG
24 Oct 2003
Annual return made up to 26/07/03
04 Aug 2002
Secretary resigned
26 Jul 2002
Incorporation