MORECAMBE FOOTBALL CLUB.LIMITED
MORECAMBE

Company number 00224792
Status Active
Incorporation Date 30 September 1927
Company Type Private Limited Company
Address GLOBE ARENA, WESTGATE, MORECAMBE, LANCASHIRE, LA4 3AD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Previous accounting period shortened from 30 May 2016 to 29 May 2016; Termination of appointment of Mark Andrew William Dixon as a director on 16 February 2017; Termination of appointment of Abdulrahman Al-Hashemi as a director on 21 December 2016. The most likely internet sites of MORECAMBE FOOTBALL CLUB.LIMITED are www.morecambefootball.co.uk, and www.morecambe-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. Morecambe Football Club Limited is a Private Limited Company. The company registration number is 00224792. Morecambe Football Club Limited has been working since 30 September 1927. The present status of the company is Active. The registered address of Morecambe Football Club Limited is Globe Arena Westgate Morecambe Lancashire La4 3ad. . HOWSE, Graham Alan is a Secretary of the company. BROCKBANK, David is a Director of the company. HINCHLIFFE, Charles Michael is a Director of the company. HOWSE, Graham Alan is a Director of the company. LEMOS, Diego Rodrigo Almeida is a Director of the company. MCGUIGAN, Peter is a Director of the company. TAYLOR, Gary is a Director of the company. TAYLOR, Rodney Harold is a Director of the company. Secretary HODGSON, Graham Robert has been resigned. Secretary MARSDIN, Neil William has been resigned. Director ADAMS, Nigel David has been resigned. Director AL-HASHEMI, Abdulrahman has been resigned. Director ALTHAM, James Carr has been resigned. Director ALTHAM, Richard Charles has been resigned. Director ARMISTEAD, Joseph has been resigned. Director COWBURN, Brian has been resigned. Director CROSS, Peter Michael has been resigned. Director CROSS, Peter Michael has been resigned. Director DANSON, Richard William has been resigned. Director DERHAM, David Anthony has been resigned. Director DERHAM, David Anthony has been resigned. Director DIXON, Mark Andrew William has been resigned. Director FAGAN, Brian has been resigned. Director FORREST, Stuart has been resigned. Director HALLAM, Mark Gerrard has been resigned. Director HODGSON, Graham Robert has been resigned. Director LUMB, Andrea Jane has been resigned. Director MACE, Mark James has been resigned. Director O BRIEN, Frederick has been resigned. Director PARKER, Kenneth has been resigned. Director REDMAN, Stuart has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director SILBURN, Michael Daniel has been resigned. Director WEBSTER, Robin Nigel Norman has been resigned. Director WELDRAKE, Edward has been resigned. Director WELLS, Barrie John has been resigned. Director WRIGHT, Stephen Nicholas has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HOWSE, Graham Alan
Appointed Date: 21 July 2003

Director
BROCKBANK, David
Appointed Date: 05 March 2014
80 years old

Director
HINCHLIFFE, Charles Michael
Appointed Date: 24 July 2014
65 years old

Director
HOWSE, Graham Alan
Appointed Date: 24 April 2010
61 years old

Director
LEMOS, Diego Rodrigo Almeida
Appointed Date: 12 October 2016
44 years old

Director
MCGUIGAN, Peter
Appointed Date: 24 May 1996
76 years old

Director
TAYLOR, Gary
Appointed Date: 31 March 2014
50 years old

Director
TAYLOR, Rodney Harold
Appointed Date: 03 February 1994
73 years old

Resigned Directors

Secretary
HODGSON, Graham Robert
Resigned: 30 March 1995

Secretary
MARSDIN, Neil William
Resigned: 21 July 2003
Appointed Date: 30 March 1995

Director
ADAMS, Nigel David
Resigned: 20 December 2016
Appointed Date: 06 February 2012
64 years old

Director
AL-HASHEMI, Abdulrahman
Resigned: 21 December 2016
Appointed Date: 12 October 2016
33 years old

Director
ALTHAM, James Carr
Resigned: 16 December 2014
Appointed Date: 05 March 2014
51 years old

Director
ALTHAM, Richard Charles
Resigned: 16 December 2014
Appointed Date: 05 March 2014
48 years old

Director
ARMISTEAD, Joseph
Resigned: 23 May 1996
Appointed Date: 01 April 1992
95 years old

Director
COWBURN, Brian
Resigned: 10 April 1993
87 years old

Director
CROSS, Peter Michael
Resigned: 19 January 2015
Appointed Date: 14 June 1999
67 years old

Director
CROSS, Peter Michael
Resigned: 23 May 1996
Appointed Date: 03 February 1994
67 years old

Director
DANSON, Richard William
Resigned: 06 August 1999
Appointed Date: 24 May 1996
84 years old

Director
DERHAM, David Anthony
Resigned: 01 January 2001
Appointed Date: 15 February 1994
63 years old

Director
DERHAM, David Anthony
Resigned: 28 November 1994
Appointed Date: 03 February 1994
63 years old

Director
DIXON, Mark Andrew William
Resigned: 16 February 2017
Appointed Date: 12 November 2008
60 years old

Director
FAGAN, Brian
Resigned: 10 May 2012
Appointed Date: 12 November 2008
77 years old

Director
FORREST, Stuart
Resigned: 19 May 2005
Appointed Date: 24 March 2000
59 years old

Director
HALLAM, Mark Gerrard
Resigned: 11 June 2004
Appointed Date: 24 March 2000
60 years old

Director
HODGSON, Graham Robert
Resigned: 18 March 2013
66 years old

Director
LUMB, Andrea Jane
Resigned: 25 October 2012
Appointed Date: 02 September 2010
56 years old

Director
MACE, Mark James
Resigned: 18 February 2015
Appointed Date: 01 March 2006
57 years old

Director
O BRIEN, Frederick
Resigned: 05 April 1996
103 years old

Director
PARKER, Kenneth
Resigned: 11 May 1997
83 years old

Director
REDMAN, Stuart
Resigned: 01 January 2003
Appointed Date: 12 July 1999
78 years old

Director
ROBINSON, David Roger Keith
Resigned: 01 July 2016
Appointed Date: 02 August 2004
72 years old

Director
ROBINSON, David Roger Keith
Resigned: 11 May 1997
Appointed Date: 24 May 1996
72 years old

Director
SILBURN, Michael Daniel
Resigned: 11 April 1992
75 years old

Director
WEBSTER, Robin Nigel Norman
Resigned: 28 November 1994
82 years old

Director
WELDRAKE, Edward
Resigned: 23 May 1996
84 years old

Director
WELLS, Barrie John
Resigned: 01 September 1999
Appointed Date: 29 January 1999
85 years old

Director
WRIGHT, Stephen Nicholas
Resigned: 12 March 2013
Appointed Date: 18 September 2006
59 years old

MORECAMBE FOOTBALL CLUB.LIMITED Events

23 Feb 2017
Previous accounting period shortened from 30 May 2016 to 29 May 2016
21 Feb 2017
Termination of appointment of Mark Andrew William Dixon as a director on 16 February 2017
23 Dec 2016
Termination of appointment of Abdulrahman Al-Hashemi as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Abdulrahman Al-Hashemi as a director on 21 December 2016
20 Dec 2016
Termination of appointment of Nigel David Adams as a director on 20 December 2016
...
... and 223 more events
22 Aug 1988
Particulars of mortgage/charge

14 Jan 1988
Full accounts made up to 31 May 1987

01 Jul 1987
Return made up to 19/01/87; full list of members

30 Jun 1987
Full accounts made up to 31 May 1986

13 Sep 1927
Incorporation

MORECAMBE FOOTBALL CLUB.LIMITED Charges

14 April 2016
Charge code 0022 4792 0020
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: The Professional Footballers Association
Description: Freehold property known as morecambe football club christie…
28 July 2014
Charge code 0022 4792 0019
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Peter Michael Cross
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0018
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Rodney Harold Taylor
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0017
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Mark Andrew William Dixon
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0016
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Graham Alan Howse
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0015
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Bay Business Consultancy Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0014
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Peter Mcguigan
Description: Fixed and floating charges over the undertaking and all…
28 July 2014
Charge code 0022 4792 0013
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Graham Hodgson
Description: Fixed and floating charges over the undertaking and all…
19 June 2013
Charge code 0022 4792 0012
Delivered: 26 June 2013
Status: Satisfied on 25 February 2016
Persons entitled: The Professional Footballers' Association
Description: L/H land k/a the globe arena westgate morecambe t/no…
19 June 2013
Charge code 0022 4792 0011
Delivered: 26 June 2013
Status: Satisfied on 24 February 2016
Persons entitled: The Professional Footballers Association
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0022 4792 0010
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as the globe arena, christie…
30 May 2013
Charge code 0022 4792 0009
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land at the globe…
25 May 2012
Legal mortgage
Delivered: 31 May 2012
Status: Satisfied on 24 February 2016
Persons entitled: The Professional Footballers' Association
Description: All that f/h property known as morecambe football club…
27 April 2012
Legal mortgage
Delivered: 1 May 2012
Status: Satisfied on 24 February 2016
Persons entitled: The Professional Footballers' Association
Description: F/H property k/a morecambe football club christie way…
30 September 2011
Legal charge
Delivered: 7 October 2011
Status: Satisfied on 31 May 2013
Persons entitled: Omega Holidays Group Limited
Description: F/H land and buildings at globe arena christie way…
8 March 1999
Legal charge
Delivered: 12 March 1999
Status: Satisfied on 1 February 2016
Persons entitled: Barclays Bank PLC
Description: Christie park lancaster road morecambe lancashire…
29 November 1998
Debenture
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Fixed and floating charge
Delivered: 2 June 1995
Status: Satisfied on 9 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1988
Mortgage
Delivered: 22 August 1988
Status: Satisfied on 11 November 1992
Persons entitled: Citygrove Retail Estates Limited
Description: L/H land & buildings at christie park, lancaster rd.…
6 April 1964
Mortgage
Delivered: 13 April 1964
Status: Satisfied on 9 March 1999
Persons entitled: Halifax Building Society
Description: 13 strachland drive, morecombe and heycham, lancs and land…