TAUNTON TOWN FOOTBALL CLUB LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2HG
Company number 01582031
Status Active
Incorporation Date 21 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE VIRIDOR STADIUM, WORDSWORTH DRIVE, TAUNTON, SOMERSET, ENGLAND, TA1 2HG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Satisfaction of charge 5 in full; Termination of appointment of Gordon Kenneth Nelson as a director on 22 July 2016. The most likely internet sites of TAUNTON TOWN FOOTBALL CLUB LIMITED are www.tauntontownfootballclub.co.uk, and www.taunton-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Taunton Town Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01582031. Taunton Town Football Club Limited has been working since 21 August 1981. The present status of the company is Active. The registered address of Taunton Town Football Club Limited is The Viridor Stadium Wordsworth Drive Taunton Somerset England Ta1 2hg. . SLADE, Alan Michael is a Secretary of the company. CONWAY, Roger Martyn is a Director of the company. NORBURY, Timothy Adam, Dr is a Director of the company. POLLARD, Brian is a Director of the company. POWER, Andrew John is a Director of the company. ROSE, Brian William is a Director of the company. SLADE, Alan Michael is a Director of the company. STURMEY, Kevin William is a Director of the company. Secretary DONGWORTH, Martin Paul has been resigned. Secretary EASTMENT, John has been resigned. Secretary ELLIS, Joan Ena May has been resigned. Secretary GILL, Suzanne has been resigned. Secretary POWER, Andrew John has been resigned. Director BADCOCK, Desmond Thomas has been resigned. Director COTTEY, Neil Leslie has been resigned. Director DONGWORTH, Martin Paul has been resigned. Director EASTMENT, John has been resigned. Director ELEY, Peter has been resigned. Director ELLIS, Joan Ena May has been resigned. Director GILL, Leslie John has been resigned. Director GILL, Suzanne has been resigned. Director GRIFFITHS, Melvin has been resigned. Director HAKE, Paul Nicholas has been resigned. Director HARRIS, Thomas Francis has been resigned. Director JONES, Peter Mervyn has been resigned. Director MAYLED, Jason Lee has been resigned. Director MAYLED, Peter John has been resigned. Director NEEDS, Harold James Wilfred has been resigned. Director NEEDS, Harold James Wilfred has been resigned. Director NELSON, Gordon Kenneth has been resigned. Director OSTLER, Alan has been resigned. Director PERROTT, Clive Francis has been resigned. Director PERROTT, Clive Francis has been resigned. Director PETTY, Martin has been resigned. Director ROONEY, Anthony Michael has been resigned. Director RUTLAND, Anthony James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SLADE, Alan Michael
Appointed Date: 19 May 2015

Director
CONWAY, Roger Martyn
Appointed Date: 11 November 2015
79 years old

Director
NORBURY, Timothy Adam, Dr
Appointed Date: 11 November 2015
46 years old

Director
POLLARD, Brian
Appointed Date: 27 July 2011
77 years old

Director
POWER, Andrew John
Appointed Date: 15 July 2010
63 years old

Director
ROSE, Brian William
Appointed Date: 28 July 2015
79 years old

Director
SLADE, Alan Michael
Appointed Date: 17 July 2014
76 years old

Director
STURMEY, Kevin William
Appointed Date: 15 July 2010
62 years old

Resigned Directors

Secretary
DONGWORTH, Martin Paul
Resigned: 20 November 2009
Appointed Date: 01 June 2005

Secretary
EASTMENT, John
Resigned: 15 July 2010
Appointed Date: 20 November 2009

Secretary
ELLIS, Joan Ena May
Resigned: 18 July 2002

Secretary
GILL, Suzanne
Resigned: 17 July 2003
Appointed Date: 18 July 2002

Secretary
POWER, Andrew John
Resigned: 19 May 2015
Appointed Date: 22 July 2010

Director
BADCOCK, Desmond Thomas
Resigned: 14 May 2007
Appointed Date: 18 July 1996
91 years old

Director
COTTEY, Neil Leslie
Resigned: 01 November 2005
Appointed Date: 18 July 2002
59 years old

Director
DONGWORTH, Martin Paul
Resigned: 27 November 2013
66 years old

Director
EASTMENT, John
Resigned: 15 July 2010
Appointed Date: 01 June 2004
84 years old

Director
ELEY, Peter
Resigned: 19 September 1994
73 years old

Director
ELLIS, Joan Ena May
Resigned: 18 July 2002
91 years old

Director
GILL, Leslie John
Resigned: 17 July 2003
Appointed Date: 17 July 1997
78 years old

Director
GILL, Suzanne
Resigned: 17 July 2003
Appointed Date: 18 July 2002
78 years old

Director
GRIFFITHS, Melvin
Resigned: 10 July 1992
94 years old

Director
HAKE, Paul Nicholas
Resigned: 20 September 1994
Appointed Date: 16 July 1992
56 years old

Director
HARRIS, Thomas Francis
Resigned: 15 July 2010
97 years old

Director
JONES, Peter Mervyn
Resigned: 12 May 1997
Appointed Date: 18 July 1996
74 years old

Director
MAYLED, Jason Lee
Resigned: 20 July 2006
Appointed Date: 15 July 1998
56 years old

Director
MAYLED, Peter John
Resigned: 15 July 1998
Appointed Date: 16 July 1992
80 years old

Director
NEEDS, Harold James Wilfred
Resigned: 22 July 2016
Appointed Date: 16 July 2009
93 years old

Director
NEEDS, Harold James Wilfred
Resigned: 11 November 2007
93 years old

Director
NELSON, Gordon Kenneth
Resigned: 22 July 2016
Appointed Date: 27 July 2011
94 years old

Director
OSTLER, Alan
Resigned: 16 July 1992
97 years old

Director
PERROTT, Clive Francis
Resigned: 19 July 2007
Appointed Date: 18 July 2005
78 years old

Director
PERROTT, Clive Francis
Resigned: 18 July 1996
78 years old

Director
PETTY, Martin
Resigned: 27 July 2011
Appointed Date: 16 July 2009
66 years old

Director
ROONEY, Anthony Michael
Resigned: 18 July 2008
Appointed Date: 26 November 2007
61 years old

Director
RUTLAND, Anthony James
Resigned: 10 January 1997
83 years old

TAUNTON TOWN FOOTBALL CLUB LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 31 May 2016
15 Nov 2016
Satisfaction of charge 5 in full
13 Oct 2016
Termination of appointment of Gordon Kenneth Nelson as a director on 22 July 2016
13 Oct 2016
Termination of appointment of Harold James Wilfred Needs as a director on 22 July 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 135 more events
01 Sep 1986
Secretary resigned;new secretary appointed;director resigned

09 Aug 1986
Accounts for a small company made up to 31 May 1986

05 Aug 1985
Accounts for a small company made up to 31 May 1985

21 Aug 1981
Certificate of incorporation
21 Aug 1981
Incorporation

TAUNTON TOWN FOOTBALL CLUB LIMITED Charges

11 November 1999
Legal charge
Delivered: 27 November 1999
Status: Satisfied on 15 November 2016
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H land situate on the borough of taunton the southern…
13 March 1997
Legal charge
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: F/H property k/a taunton town football club, wandsworth…
23 January 1990
Legal charge
Delivered: 24 January 1990
Status: Satisfied on 7 February 1997
Persons entitled: Whitbread and Company PLC
Description: F/H land in the borough of taunton containing an area of…
2 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 7 February 1997
Persons entitled: Whitbread & Co PLC
Description: F/Hold land forming part of moor farm, in the parishes of…
19 May 1983
Legal charge
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Whitbread & Co PLC
Description: F/Hold piece of land with all the buildings erected thereon…