CARSHALTON ATHLETIC F.C. LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 2PW

Company number 05316320
Status Active
Incorporation Date 17 December 2004
Company Type Private Limited Company
Address WAR MEMORIAL SPORTS GROUND, COLSTON AVENUE, CARSHALTON, SURREY, SM5 2PW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Director's details changed for Claire Elizabeth Dipre on 27 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CARSHALTON ATHLETIC F.C. LIMITED are www.carshaltonathleticfc.co.uk, and www.carshalton-athletic-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Carshalton Athletic F C Limited is a Private Limited Company. The company registration number is 05316320. Carshalton Athletic F C Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Carshalton Athletic F C Limited is War Memorial Sports Ground Colston Avenue Carshalton Surrey Sm5 2pw. . ANSCOMB, Kelly Louise is a Director of the company. BLANCHARD, Christopher Ronald is a Director of the company. DIPRE, Claire Elizabeth is a Director of the company. DIPRE, Paul Vincent is a Director of the company. WILLIAMS, Paul Frederick is a Director of the company. Secretary DAVIES, Janet Ann has been resigned. Secretary DIPRE, Paul Vincent has been resigned. Secretary DONOHOE, Natasha Karen has been resigned. Secretary WITHERS, Leslie Edward has been resigned. Director DRIVER, Harry Heywood has been resigned. Director SEARLE, Roger Michael has been resigned. Director THOMPSON, Frank has been resigned. Director WITHERS, Leslie Edward has been resigned. The company operates in "Other sports activities".


Current Directors

Director
ANSCOMB, Kelly Louise
Appointed Date: 30 April 2013
36 years old

Director
BLANCHARD, Christopher Ronald
Appointed Date: 10 December 2015
67 years old

Director
DIPRE, Claire Elizabeth
Appointed Date: 30 April 2013
60 years old

Director
DIPRE, Paul Vincent
Appointed Date: 15 February 2008
63 years old

Director
WILLIAMS, Paul Frederick
Appointed Date: 18 January 2013
59 years old

Resigned Directors

Secretary
DAVIES, Janet Ann
Resigned: 31 December 2008
Appointed Date: 13 June 2008

Secretary
DIPRE, Paul Vincent
Resigned: 13 June 2008
Appointed Date: 15 February 2008

Secretary
DONOHOE, Natasha Karen
Resigned: 18 February 2015
Appointed Date: 01 January 2009

Secretary
WITHERS, Leslie Edward
Resigned: 15 February 2008
Appointed Date: 17 December 2004

Director
DRIVER, Harry Heywood
Resigned: 30 November 2009
Appointed Date: 17 December 2004
75 years old

Director
SEARLE, Roger Michael
Resigned: 29 November 2008
Appointed Date: 17 December 2004
70 years old

Director
THOMPSON, Frank
Resigned: 18 January 2013
Appointed Date: 27 November 2009
64 years old

Director
WITHERS, Leslie Edward
Resigned: 15 February 2008
Appointed Date: 08 February 2006
74 years old

Persons With Significant Control

Mr Paul Vincent Dipre
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARSHALTON ATHLETIC F.C. LIMITED Events

01 Feb 2017
Confirmation statement made on 17 December 2016 with updates
27 Jan 2017
Director's details changed for Claire Elizabeth Dipre on 27 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
12 Feb 2016
Appointment of Mr Christopher Ronald Blanchard as a director on 10 December 2015
...
... and 60 more events
18 Oct 2007
Total exemption full accounts made up to 31 December 2006
13 Dec 2006
Accounts for a dormant company made up to 31 December 2005
07 Apr 2006
Return made up to 17/12/05; full list of members
15 Mar 2006
New director appointed
17 Dec 2004
Incorporation