Company number 04077345
Status Active
Incorporation Date 25 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BANKS'S STADIUM, BESCOT CRESCENT, WALSALL, WEST MIDLANDS, WS1 4SA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Richard Edward Tisdale on 18 January 2017; Director's details changed for Mr Kenneth Roy Whalley on 18 January 2017. The most likely internet sites of WALSALL F.C. COMMUNITY PROGRAMME are www.walsallfccommunity.co.uk, and www.walsall-f-c-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Walsall F C Community Programme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04077345. Walsall F C Community Programme has been working since 25 September 2000.
The present status of the company is Active. The registered address of Walsall F C Community Programme is Banks S Stadium Bescot Crescent Walsall West Midlands Ws1 4sa. . DAVY, Adam is a Secretary of the company. BOND, Nigel Clive is a Director of the company. GAMBLE, Stefan is a Director of the company. KEARNS, Michael Joseph is a Director of the company. LANE, Susan Janet is a Director of the company. MOLE, Daniel Scott is a Director of the company. TISDALE, Richard Edward is a Director of the company. WHALLEY, Kenneth Roy is a Director of the company. Secretary KEARNS, Michael Joseph has been resigned. Secretary RELISH, John has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director CLARKE, Arthur Gary, Cllr has been resigned. Director FOSTER, Fraser Peter has been resigned. Director LEMAN, Dennis has been resigned. Director PERCIVAL, Benjamin Francis has been resigned. Director RELISH, John has been resigned. Director WINTER, Julian has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RELISH, John
Resigned: 30 November 2007
Appointed Date: 10 October 2005
Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 20 March 2006
Appointed Date: 25 September 2000
Director
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 10 September 2001
71 years old
Director
RELISH, John
Resigned: 30 November 2007
Appointed Date: 10 October 2005
72 years old
Director
WINTER, Julian
Resigned: 11 January 2002
Appointed Date: 25 September 2000
60 years old
Persons With Significant Control
Nigel Clive Bond
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
Ms Susan Janet Lane
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
Daniel Scott Mole
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
WALSALL F.C. COMMUNITY PROGRAMME Events
13 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Jan 2017
Director's details changed for Mr Richard Edward Tisdale on 18 January 2017
20 Jan 2017
Director's details changed for Mr Kenneth Roy Whalley on 18 January 2017
20 Jan 2017
Director's details changed for Mr Michael Joseph Kearns on 18 January 2017
20 Jan 2017
Director's details changed for Mr Stefan Gamble on 18 January 2017
...
... and 63 more events
14 Dec 2001
New director appointed
19 Nov 2001
Annual return made up to 25/09/01
19 Nov 2001
Registered office changed on 19/11/01 from: 11 oxford court, bishopgate offlower mosley street manchester greater manchester M2 3WQ
28 Sep 2001
Accounting reference date extended from 30/09/01 to 31/12/01
25 Sep 2000
Incorporation