WALSALL F.C. COMMUNITY PROGRAMME
WALSALL

Hellopages » West Midlands » Walsall » WS1 4SA
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

Secretary
DAVY, Adam
Appointed Date: 01 August 2013

Director
BOND, Nigel Clive
Appointed Date: 27 February 2008
71 years old

Director
GAMBLE, Stefan
Appointed Date: 29 November 2007
50 years old

Director
KEARNS, Michael Joseph
Appointed Date: 20 June 2013
75 years old

Director
LANE, Susan Janet
Appointed Date: 29 November 2007
77 years old

Director
MOLE, Daniel Scott
Appointed Date: 13 October 2010
46 years old

Director
TISDALE, Richard Edward
Appointed Date: 10 September 2001
79 years old

Director
WHALLEY, Kenneth Roy
Appointed Date: 10 September 2001
79 years old

Resigned Directors

Secretary
KEARNS, Michael Joseph
Resigned: 20 June 2013
Appointed Date: 29 November 2007

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
CLARKE, Arthur Gary, Cllr
Resigned: 01 January 2015
Appointed Date: 30 November 2011
93 years old

Director
FOSTER, Fraser Peter
Resigned: 07 March 2005
Appointed Date: 18 February 2002
54 years old

Director
LEMAN, Dennis
Resigned: 30 November 2007
Appointed Date: 10 September 2001
71 years old

Director
PERCIVAL, Benjamin Francis
Resigned: 09 July 2014
Appointed Date: 07 March 2012
52 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

Mr Stefan Gamble Ba Hons Acca
Notified on: 6 April 2016
50 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

Mr Michael Joseph Kearns
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Richard Edward Tisdale
Notified on: 6 April 2016
79 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

Mr Kenneth Roy Whalley Ba Med
Notified on: 6 April 2016
79 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