SOUTHEND MANOR FOOTBALL CLUB LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 4TT

Company number 02558984
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address 21 ORSETT AVENUE, LEIGH-ON-SEA, ESSEX, SS9 4TT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 17,966 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of SOUTHEND MANOR FOOTBALL CLUB LIMITED are www.southendmanorfootballclub.co.uk, and www.southend-manor-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Southend Manor Football Club Limited is a Private Limited Company. The company registration number is 02558984. Southend Manor Football Club Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of Southend Manor Football Club Limited is 21 Orsett Avenue Leigh On Sea Essex Ss9 4tt. . ROBINSON, Phayo is a Secretary of the company. ROBINSON, Steven is a Director of the company. Secretary BASTIN, John Thomas has been resigned. Secretary COPS, Geoffrey David has been resigned. Secretary COPS, Jennifer Avril has been resigned. Secretary DUDLEY, Peter has been resigned. Secretary DURANT, Stephen has been resigned. Secretary DURANT, Stephen has been resigned. Secretary KELLY, Stephen George has been resigned. Secretary KITTLE, David has been resigned. Secretary ROBINSON, Phayao has been resigned. Secretary ROBINSON, Steven Wayne has been resigned. Director COPS, Geoffrey David has been resigned. Director DIBLEY, Simon Graham has been resigned. Director ROBINSON, Steven has been resigned. Director ROBINSON, Steven has been resigned. Director WESTLEY, Robert Earl has been resigned. Director WESTLEY, Robert Earl has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ROBINSON, Phayo
Appointed Date: 01 December 2014

Director
ROBINSON, Steven
Appointed Date: 01 December 2014
67 years old

Resigned Directors

Secretary
BASTIN, John Thomas
Resigned: 02 July 2012
Appointed Date: 31 October 2009

Secretary
COPS, Geoffrey David
Resigned: 01 August 1994

Secretary
COPS, Jennifer Avril
Resigned: 17 April 1998
Appointed Date: 01 August 1994

Secretary
DUDLEY, Peter
Resigned: 01 June 2013
Appointed Date: 01 June 2013

Secretary
DURANT, Stephen
Resigned: 31 May 2013
Appointed Date: 02 July 2012

Secretary
DURANT, Stephen
Resigned: 31 May 2006
Appointed Date: 31 August 2003

Secretary
KELLY, Stephen George
Resigned: 31 October 2009
Appointed Date: 31 May 2006

Secretary
KITTLE, David
Resigned: 31 August 2003
Appointed Date: 17 April 1998

Secretary
ROBINSON, Phayao
Resigned: 01 May 2014
Appointed Date: 01 June 2013

Secretary
ROBINSON, Steven Wayne
Resigned: 01 December 2014
Appointed Date: 14 August 2014

Director
COPS, Geoffrey David
Resigned: 17 April 1998
80 years old

Director
DIBLEY, Simon Graham
Resigned: 24 August 1994
58 years old

Director
ROBINSON, Steven
Resigned: 31 May 2014
Appointed Date: 07 May 2014
67 years old

Director
ROBINSON, Steven
Resigned: 01 May 2014
Appointed Date: 02 July 2012
67 years old

Director
WESTLEY, Robert Earl
Resigned: 01 December 2014
Appointed Date: 31 May 2014
82 years old

Director
WESTLEY, Robert Earl
Resigned: 02 July 2012
Appointed Date: 17 April 1998
82 years old

SOUTHEND MANOR FOOTBALL CLUB LIMITED Events

21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 17,966

23 May 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 17,966

10 Dec 2014
Director's details changed for Mr Steven Wayne Robinson on 10 December 2014
...
... and 88 more events
17 Dec 1991
New director appointed

16 Dec 1991
Ad 24/01/91-21/11/91 £ si 10466@1=10466 £ ic 2/10468

10 Dec 1991
Registered office changed on 10/12/91 from: crown house 2 crown dale london SE19 3NQ

21 Nov 1990
Secretary resigned;director resigned

15 Nov 1990
Incorporation