HORSHAM FOOTBALL CLUB LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW
Company number 01494925
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, BN27 1DW
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HORSHAM FOOTBALL CLUB LIMITED are www.horshamfootballclub.co.uk, and www.horsham-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horsham Football Club Limited is a Private Limited Company. The company registration number is 01494925. Horsham Football Club Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Horsham Football Club Limited is 30 34 North Street Hailsham Bn27 1dw. . CLEWLOW, James is a Secretary of the company. BORRETT, Kevin John is a Director of the company. BUTLER, Mark Ian is a Director of the company. HILLIER, Henry David is a Director of the company. LINES, John Arthur is a Director of the company. THOMPSON, Andrew Joseph is a Director of the company. Secretary BURSTOW, Donald Graham has been resigned. Director BAKER, Alan Frederick has been resigned. Director BARRETT, Jeffrey Owen has been resigned. Director BARRETT, Jeffrey Owen has been resigned. Director BROCK, Lucinda has been resigned. Director BROWNING, Michael Harry has been resigned. Director BROWNING, Michael Harry has been resigned. Director BUTLER, Mark Ian has been resigned. Director EDWARDS, Clive Robin has been resigned. Director EDWARDS, Clive Robin has been resigned. Director HEWLETT, Timothy Hoare has been resigned. Director HOLTOM, Geoffrey George has been resigned. Director HOLTOM, Geoffrey George has been resigned. Director ISAACS, John Richard has been resigned. Director JAMES, Michael Lawrence has been resigned. Director JAMES, Michael Lawrence has been resigned. Director JANNELS, Victor John has been resigned. Director JOBSON, Francis Donald has been resigned. Director KING, Frank Henry has been resigned. Director LAKER, John has been resigned. Director MALLARD, Eric Edward has been resigned. Director MALLARD, Joan Valerie Audrey has been resigned. Director MCKENZIE, Graham has been resigned. Director PRYER, David has been resigned. Director PRYER, Robert has been resigned. Director RICK, David Laurence has been resigned. Director SMITH, Maureen has been resigned. Director STREETER, Edward William John has been resigned. Director WHITTAKER, Jonathon Keith has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CLEWLOW, James
Appointed Date: 12 December 2013

Director
BORRETT, Kevin John
Appointed Date: 03 July 2008
63 years old

Director
BUTLER, Mark Ian
Appointed Date: 01 July 2010
70 years old

Director
HILLIER, Henry David
Appointed Date: 29 April 1993
77 years old

Director
LINES, John Arthur
Appointed Date: 29 November 2006
74 years old

Director
THOMPSON, Andrew Joseph
Appointed Date: 11 November 2008
71 years old

Resigned Directors

Secretary
BURSTOW, Donald Graham
Resigned: 27 February 2013

Director
BAKER, Alan Frederick
Resigned: 20 June 2010
Appointed Date: 13 December 2000
90 years old

Director
BARRETT, Jeffrey Owen
Resigned: 31 December 2006
Appointed Date: 14 March 2002
76 years old

Director
BARRETT, Jeffrey Owen
Resigned: 01 April 1995
Appointed Date: 03 February 1994
76 years old

Director
BROCK, Lucinda
Resigned: 10 June 2008
Appointed Date: 11 April 2007
60 years old

Director
BROWNING, Michael Harry
Resigned: 11 January 2002
Appointed Date: 01 July 1997
85 years old

Director
BROWNING, Michael Harry
Resigned: 31 October 1992
85 years old

Director
BUTLER, Mark Ian
Resigned: 01 October 2010
Appointed Date: 01 July 2010
70 years old

Director
EDWARDS, Clive Robin
Resigned: 11 April 2007
Appointed Date: 29 November 2006
89 years old

Director
EDWARDS, Clive Robin
Resigned: 06 January 2002
Appointed Date: 29 April 1993
89 years old

Director
HEWLETT, Timothy Hoare
Resigned: 12 December 2013
Appointed Date: 11 November 2008
66 years old

Director
HOLTOM, Geoffrey George
Resigned: 14 March 2002
Appointed Date: 14 July 1994
109 years old

Director
HOLTOM, Geoffrey George
Resigned: 07 October 1993
111 years old

Director
ISAACS, John Richard
Resigned: 30 September 1992
71 years old

Director
JAMES, Michael Lawrence
Resigned: 10 December 1993
Appointed Date: 29 April 1993
81 years old

Director
JAMES, Michael Lawrence
Resigned: 01 October 1996
Appointed Date: 29 April 1993
81 years old

Director
JANNELS, Victor John
Resigned: 21 July 1992
79 years old

Director
JOBSON, Francis Donald
Resigned: 30 July 2001
Appointed Date: 29 April 1993
104 years old

Director
KING, Frank Henry
Resigned: 17 February 2009
94 years old

Director
LAKER, John
Resigned: 26 October 1995
85 years old

Director
MALLARD, Eric Edward
Resigned: 01 October 2003
Appointed Date: 23 November 1995
87 years old

Director
MALLARD, Joan Valerie Audrey
Resigned: 17 December 2003
Appointed Date: 23 November 1995
80 years old

Director
MCKENZIE, Graham
Resigned: 10 January 1992
71 years old

Director
PRYER, David
Resigned: 15 May 2010
Appointed Date: 03 July 2008
48 years old

Director
PRYER, Robert
Resigned: 15 May 2010
Appointed Date: 03 July 2008
55 years old

Director
RICK, David Laurence
Resigned: 01 June 2004
Appointed Date: 07 May 2003
59 years old

Director
SMITH, Maureen
Resigned: 30 June 1996
Appointed Date: 14 July 1994
76 years old

Director
STREETER, Edward William John
Resigned: 26 October 1995
89 years old

Director
WHITTAKER, Jonathon Keith
Resigned: 10 January 1992
69 years old

HORSHAM FOOTBALL CLUB LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Memorandum and Articles of Association
24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Nov 2016
Resolutions
  • RES13 ‐ That, pursuant to article 7(b) of the company's article of association 20/10/2016

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 166 more events
10 Nov 1986
Accounts made up to 31 May 1984

11 Dec 1980
Company name changed\certificate issued on 11/12/80
03 Dec 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Dec 1980
Alter mem and arts
02 May 1980
Incorporation

HORSHAM FOOTBALL CLUB LIMITED Charges

16 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: The holbrook club north heath lane horsham west sussex t/n…
5 March 2007
Charge of deposit
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…