LEEK TOWN FOOTBALL CLUB LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 8LD
Company number 01297305
Status Active
Incorporation Date 7 February 1977
Company Type Private Limited Company
Address HARRISON PARK, MACCLESFIELD ROAD, LEEK, STAFFORDSHIRE, ST13 8LD
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Statement of capital following an allotment of shares on 27 October 2016 GBP 125,000 ; Micro company accounts made up to 30 June 2016; Termination of appointment of Andrew James Wain as a director on 23 November 2016. The most likely internet sites of LEEK TOWN FOOTBALL CLUB LIMITED are www.leektownfootballclub.co.uk, and www.leek-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Longton Rail Station is 9.3 miles; to Blythe Bridge Rail Station is 9.9 miles; to Macclesfield Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leek Town Football Club Limited is a Private Limited Company. The company registration number is 01297305. Leek Town Football Club Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of Leek Town Football Club Limited is Harrison Park Macclesfield Road Leek Staffordshire St13 8ld. . BAKER, Neil is a Director of the company. BATEMAN, John Paul is a Director of the company. EELES, Jonathan David is a Director of the company. NORRIS, Steven is a Director of the company. REEVES, Andrew John is a Director of the company. REYNOLDS, Tracy is a Director of the company. Secretary FRANCE, Carl Bernard Vittery has been resigned. Secretary HOWSON, Michael Charles has been resigned. Secretary HOWSON, Michael Charles has been resigned. Secretary PICKFORD, Charles Anthony, Dr has been resigned. Secretary TRAFFORD, Stanley John has been resigned. Director BATES, Dennis James, Dr has been resigned. Director BATES, Dennis James, Dr has been resigned. Director BETTANY, Raymond John has been resigned. Director BRAY, Duncan James has been resigned. Director BURSTON, Paul has been resigned. Director BURSTON, Paul has been resigned. Director CLARKE, Allan has been resigned. Director CLARKE, Marvin John has been resigned. Director CONNOR, Sean has been resigned. Director COPE, Michael Alexander has been resigned. Director DAVIES, Linden John has been resigned. Director EELES, Jonathan David has been resigned. Director FRANCE, Carl Bernard Vittery has been resigned. Director FRANCE, Warren Vittery has been resigned. Director HALTON, Robin Lloyd has been resigned. Director HEATH, Godfrey Alec has been resigned. Director HERMISTON, Christopher has been resigned. Director HOWSON, Michael Charles has been resigned. Director HOWSON, Michael Charles has been resigned. Director IVERS, Richard has been resigned. Director LOWNDES, Craig Duncan has been resigned. Director MORAN, Peter Anthony David has been resigned. Director MURGATROYD, David has been resigned. Director OGDEN, Paul has been resigned. Director PICKFORD, Charles Anthony, Dr has been resigned. Director REYNOLDS, Stephen Paul has been resigned. Director RICHARDS, Graham has been resigned. Director RILEY, Philip has been resigned. Director ROBINSON, Paul Anthony has been resigned. Director SEYMOUR, Paul Leslie has been resigned. Director SPITTLES, Brian John has been resigned. Director STRINGER, David has been resigned. Director SUTTON, David has been resigned. Director WAIN, Andrew James has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BAKER, Neil
Appointed Date: 24 March 2011
71 years old

Director
BATEMAN, John Paul
Appointed Date: 24 March 2011
76 years old

Director
EELES, Jonathan David
Appointed Date: 19 March 2015
57 years old

Director
NORRIS, Steven
Appointed Date: 14 March 2013
66 years old

Director
REEVES, Andrew John
Appointed Date: 17 February 2009
58 years old

Director
REYNOLDS, Tracy
Appointed Date: 17 February 2009
61 years old

Resigned Directors

Secretary
FRANCE, Carl Bernard Vittery
Resigned: 08 April 1999
Appointed Date: 11 December 1995

Secretary
HOWSON, Michael Charles
Resigned: 01 June 2012
Appointed Date: 19 March 2007

Secretary
HOWSON, Michael Charles
Resigned: 11 December 1995
Appointed Date: 17 June 1993

Secretary
PICKFORD, Charles Anthony, Dr
Resigned: 18 June 1993

Secretary
TRAFFORD, Stanley John
Resigned: 16 July 2007
Appointed Date: 04 September 2001

Director
BATES, Dennis James, Dr
Resigned: 19 June 2013
Appointed Date: 24 March 2011
85 years old

Director
BATES, Dennis James, Dr
Resigned: 20 May 2007
Appointed Date: 16 October 2003
85 years old

Director
BETTANY, Raymond John
Resigned: 01 December 2008
Appointed Date: 16 October 2003
82 years old

Director
BRAY, Duncan James
Resigned: 18 October 1997
Appointed Date: 06 February 1997
82 years old

Director
BURSTON, Paul
Resigned: 14 February 2009
Appointed Date: 10 August 2006
70 years old

Director
BURSTON, Paul
Resigned: 05 February 2004
Appointed Date: 01 January 2001
70 years old

Director
CLARKE, Allan
Resigned: 01 December 2008
Appointed Date: 01 January 2001
75 years old

Director
CLARKE, Marvin John
Resigned: 09 October 2006
Appointed Date: 16 October 2003
78 years old

Director
CONNOR, Sean
Resigned: 25 August 2000
Appointed Date: 11 May 2000
58 years old

Director
COPE, Michael Alexander
Resigned: 29 June 2000
Appointed Date: 30 September 1994
79 years old

Director
DAVIES, Linden John
Resigned: 10 June 1999
Appointed Date: 30 September 1994
83 years old

Director
EELES, Jonathan David
Resigned: 20 January 2000
Appointed Date: 13 October 1999
57 years old

Director
FRANCE, Carl Bernard Vittery
Resigned: 06 May 1999
Appointed Date: 01 March 1995
62 years old

Director
FRANCE, Warren Vittery
Resigned: 29 June 2000
Appointed Date: 18 April 1995
59 years old

Director
HALTON, Robin Lloyd
Resigned: 16 October 1999
Appointed Date: 30 September 1994
81 years old

Director
HEATH, Godfrey Alec
Resigned: 01 July 1994
73 years old

Director
HERMISTON, Christopher
Resigned: 19 March 2015
Appointed Date: 17 February 2009
83 years old

Director
HOWSON, Michael Charles
Resigned: 24 March 2011
Appointed Date: 19 March 2007
71 years old

Director
HOWSON, Michael Charles
Resigned: 11 December 1995
Appointed Date: 22 April 1993
71 years old

Director
IVERS, Richard
Resigned: 01 January 2001
Appointed Date: 29 June 2000
82 years old

Director
LOWNDES, Craig Duncan
Resigned: 04 December 2001
Appointed Date: 04 September 2001
49 years old

Director
MORAN, Peter Anthony David
Resigned: 02 October 1997
Appointed Date: 30 September 1994
80 years old

Director
MURGATROYD, David
Resigned: 29 June 2000
Appointed Date: 12 August 1999
76 years old

Director
OGDEN, Paul
Resigned: 24 April 2003
Appointed Date: 04 September 2001
80 years old

Director
PICKFORD, Charles Anthony, Dr
Resigned: 19 June 2000
Appointed Date: 08 January 1998
82 years old

Director
REYNOLDS, Stephen Paul
Resigned: 24 March 2011
Appointed Date: 17 February 2009
57 years old

Director
RICHARDS, Graham
Resigned: 01 December 2008
Appointed Date: 19 March 2007
86 years old

Director
RILEY, Philip
Resigned: 27 September 2001
Appointed Date: 01 January 2001
70 years old

Director
ROBINSON, Paul Anthony
Resigned: 26 May 2000
Appointed Date: 10 June 1999
59 years old

Director
SEYMOUR, Paul Leslie
Resigned: 30 November 2013
Appointed Date: 14 March 2013
68 years old

Director
SPITTLES, Brian John
Resigned: 11 January 2008
Appointed Date: 19 March 2007
59 years old

Director
STRINGER, David
Resigned: 22 July 2002
Appointed Date: 21 March 2002
76 years old

Director
SUTTON, David
Resigned: 17 October 2000
Appointed Date: 29 June 2000
59 years old

Director
WAIN, Andrew James
Resigned: 23 November 2016
Appointed Date: 21 March 2002
51 years old

LEEK TOWN FOOTBALL CLUB LIMITED Events

14 Feb 2017
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 125,000

08 Feb 2017
Micro company accounts made up to 30 June 2016
30 Nov 2016
Termination of appointment of Andrew James Wain as a director on 23 November 2016
29 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 125,000

30 Mar 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 125,000

...
... and 181 more events
17 Jun 1986
Full accounts made up to 31 December 1983

03 May 1986
Return made up to 31/12/85; full list of members
03 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Return made up to 31/12/84; full list of members

03 May 1986
Return made up to 31/12/84; full list of members

LEEK TOWN FOOTBALL CLUB LIMITED Charges

26 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries PLC
Description: All the goodwill of the business carried on at leek town…
3 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 18 February 2006
Persons entitled: The Wolverhampton & Dudley Breweries PLC
Description: Leek town football club social club and all goodwill and…
22 January 1990
Charge
Delivered: 25 January 1990
Status: Satisfied on 4 March 1994
Persons entitled: Bass Brewers Limited
Description: The land and licensed club premises k/a hanid park…