STEVENAGE FOOTBALL CLUB LIMITED
STEVENAGE STEVENAGE BOROUGH FOOTBALL CLUB LIMITED

Hellopages » Hertfordshire » Stevenage » SG2 8RH
Company number 02901467
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address THE LAMEX STADIUM, BROADHALL WAY, STEVENAGE, HERTFORDSHIRE, SG2 8RH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 32,435 . The most likely internet sites of STEVENAGE FOOTBALL CLUB LIMITED are www.stevenagefootballclub.co.uk, and www.stevenage-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Stevenage Football Club Limited is a Private Limited Company. The company registration number is 02901467. Stevenage Football Club Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Stevenage Football Club Limited is The Lamex Stadium Broadhall Way Stevenage Hertfordshire Sg2 8rh. . WALLACE, Phillip Owen is a Secretary of the company. DINSEY, Stuart Ian is a Director of the company. SHORTLAND, Michael Donald is a Director of the company. TAVERNER, Marcus Louis is a Director of the company. WALLACE, Marc Phillip, Dr is a Director of the company. WALLACE, Paul Phillip is a Director of the company. WALLACE, Phillip Owen is a Director of the company. Secretary JACKSON, John Robert has been resigned. Secretary PALMER, Michael Alfred has been resigned. Secretary VALE, Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVERY, Michael John has been resigned. Director GREEN, Victor has been resigned. Director KETTERIDGE, Stephen Jack has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAKIN, Robert Christopher has been resigned. Director MEREDITH, Raymond Thomas has been resigned. Director PALMER, Michael Alfred has been resigned. Director VALE, Kenneth has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
WALLACE, Phillip Owen
Appointed Date: 18 December 1999

Director
DINSEY, Stuart Ian
Appointed Date: 01 January 2014
59 years old

Director
SHORTLAND, Michael Donald
Appointed Date: 10 July 1996
73 years old

Director
TAVERNER, Marcus Louis
Appointed Date: 01 June 2008
67 years old

Director
WALLACE, Marc Phillip, Dr
Appointed Date: 01 January 2014
43 years old

Director
WALLACE, Paul Phillip
Appointed Date: 01 June 2008
42 years old

Director
WALLACE, Phillip Owen
Appointed Date: 03 June 1999
76 years old

Resigned Directors

Secretary
JACKSON, John Robert
Resigned: 18 December 1999
Appointed Date: 24 June 1999

Secretary
PALMER, Michael Alfred
Resigned: 26 July 1999
Appointed Date: 11 March 1996

Secretary
VALE, Kenneth
Resigned: 11 March 1996
Appointed Date: 23 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Director
EVERY, Michael John
Resigned: 28 February 2009
Appointed Date: 01 February 2003
63 years old

Director
GREEN, Victor
Resigned: 03 June 1999
Appointed Date: 23 February 1994
87 years old

Director
KETTERIDGE, Stephen Jack
Resigned: 11 August 2001
Appointed Date: 24 January 2001
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Director
MAKIN, Robert Christopher
Resigned: 28 September 2012
Appointed Date: 24 August 2000
72 years old

Director
MEREDITH, Raymond Thomas
Resigned: 16 December 2001
Appointed Date: 24 August 2000
86 years old

Director
PALMER, Michael Alfred
Resigned: 04 June 1999
Appointed Date: 12 December 1994
87 years old

Director
VALE, Kenneth
Resigned: 11 March 1996
Appointed Date: 23 February 1994
95 years old

Persons With Significant Control

Mr Phillip Owen Wallace
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

STEVENAGE FOOTBALL CLUB LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 32,435

07 Mar 2016
Statement of capital following an allotment of shares on 16 May 2015
  • GBP 32,435

07 Mar 2016
Statement of capital following an allotment of shares on 19 May 2013
  • GBP 32,405

...
... and 109 more events
10 Mar 1994
Ad 23/02/94--------- £ si 998@1=998 £ ic 2/1000

10 Mar 1994
Accounting reference date notified as 31/05

04 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1994
Registered office changed on 04/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Feb 1994
Incorporation

STEVENAGE FOOTBALL CLUB LIMITED Charges

9 December 2015
Charge code 0290 1467 0005
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as…
5 September 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at sports facilities near braodhall way…
10 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Football Foundation
Description: L/H land near broadhall way stevenage.
7 May 1999
Debenture
Delivered: 18 May 1999
Status: Satisfied on 30 December 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 November 1997
Deed of charge
Delivered: 2 December 1997
Status: Satisfied on 30 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges all book debts and other debts.