Company number 00199734
Status Active
Incorporation Date 5 August 1924
Company Type Private Limited Company
Address BOB LUCAS STADIUM, RADIPOLE LANE, WEYMOUTH, DORSET, UNITED KINGDOM, DT4 9XJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Neill Rowland Child as a director on 6 January 2017; Termination of appointment of Tony William Greaves as a director on 6 January 2017. The most likely internet sites of WEYMOUTH FOOTBALL CLUB LIMITED are www.weymouthfootballclub.co.uk, and www.weymouth-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and two months. Weymouth Football Club Limited is a Private Limited Company.
The company registration number is 00199734. Weymouth Football Club Limited has been working since 05 August 1924.
The present status of the company is Active. The registered address of Weymouth Football Club Limited is Bob Lucas Stadium Radipole Lane Weymouth Dorset United Kingdom Dt4 9xj. . PUGSLEY, Christopher Charles is a Secretary of the company. CHILD, Neill Rowland is a Director of the company. MILLS, Stephen Philip is a Director of the company. PEPPERELL, Alan Leslie is a Director of the company. PUGSLEY, Christopher Charles is a Director of the company. RICARDO, Ralph Jon is a Director of the company. SAXBY, Peter is a Director of the company. Secretary COCKS, Paul Frederick has been resigned. Secretary GREAVES, Tony William has been resigned. Secretary GRIFFIN, Lionel Godfrey has been resigned. Secretary HAYNE, Trevor has been resigned. Secretary NORTHOVER, Terence Edward has been resigned. Secretary PUTTOCK, Kieth has been resigned. Secretary REDFORD, Sarah has been resigned. Secretary RICARDO, Ralph has been resigned. Secretary SHEEN, Paul Anthony has been resigned. Secretary THOMAS, Michael Merrifield has been resigned. Secretary WINSOR, Ian Robert has been resigned. Secretary HUMPHRIES KIRK SERVICES LIMITED has been resigned. Director ARCHER, Michael has been resigned. Director BARTLETT, Richard Maurice has been resigned. Director BECKETT, Nigel has been resigned. Director BENNETT, Terry John has been resigned. Director BIDDLECOMBE, David William has been resigned. Director BIDDLECOMBE, Nigel has been resigned. Director BROWN, Andrew Edward has been resigned. Director BUSH, Melvyn has been resigned. Director CALDER, Gary Thomas has been resigned. Director CLARIDGE, Stephen Edward has been resigned. Director COCKS, Paul Frederick has been resigned. Director COCKS, Paul Frederick has been resigned. Director COLEMAN, Mark has been resigned. Director CURTIS, Malcolm Peter has been resigned. Director DYKE, Arthur has been resigned. Director EMIN, Ismet has been resigned. Director GOLSBY, Mark William has been resigned. Director GOLSBY, Mark William has been resigned. Director GREAVES, Tony William has been resigned. Director GREAVES, Tony William has been resigned. Director GRIFFIN, Lionel Godfrey has been resigned. Director HARRISON, Faye Laura has been resigned. Director HARRISON, Martyn has been resigned. Director HAYNE, Trevor has been resigned. Director HENNESSY, Shaun Charles has been resigned. Director HENNESSY, Shaun Charles has been resigned. Director HIGSON, David has been resigned. Director KEARNS, Peter Vincent has been resigned. Director KINSELLA, John Connor has been resigned. Director LESSER, Charles has been resigned. Director LYONES, Jamie Andrew has been resigned. Director MCDONNELL, Antony David has been resigned. Director MCGOWAN, Matthew Johnson has been resigned. Director MCGOWAN, Matthew Johnson has been resigned. Director MURLESS, Tristan Guy has been resigned. Director MURPHY, James has been resigned. Director NUTMAN, Terrence Frederick has been resigned. Director PREIDZIUS, Audrius has been resigned. Director PREIDZIUS, Bronius has been resigned. Director PREIDZIUS, Pranas has been resigned. Director PREIDZIUVIENE, Inga has been resigned. Director PREIDZIUVIENE, Lijana has been resigned. Director PUGSLEY, Christopher Charles has been resigned. Director PUTTOCK, Kieth has been resigned. Director RIDLEY, Ian Robert has been resigned. Director RIDLEY, Ian has been resigned. Director ROLLS, Amanda has been resigned. Director ROLLS, Edward Brennan has been resigned. Director ROLLS, George has been resigned. Director ROLLS, Susan has been resigned. Director SAPSWORTH, Peter John has been resigned. Director SHAW, Peter has been resigned. Director SHEEN, Paul Anthony has been resigned. Director STEWART, Robert Duncan has been resigned. Director TAYLOR, Stephen William has been resigned. Director THORNTON, Paul Anthony has been resigned. Director TISKUS, Eugenius has been resigned. Director TISKUS, Eugenius has been resigned. Director WINSHIP, Nigel has been resigned. Director WINSOR, Ian Robert has been resigned. The company operates in "Operation of sports facilities".
Current Directors
Resigned Directors
Secretary
HAYNE, Trevor
Resigned: 01 February 2000
Appointed Date: 17 June 1999
Secretary
REDFORD, Sarah
Resigned: 21 January 2008
Appointed Date: 13 December 2002
Secretary
RICARDO, Ralph
Resigned: 16 October 2014
Appointed Date: 15 September 2014
Secretary
HUMPHRIES KIRK SERVICES LIMITED
Resigned: 14 September 2014
Appointed Date: 01 November 2012
Director
ARCHER, Michael
Resigned: 04 August 2003
Appointed Date: 04 August 1995
76 years old
Director
BECKETT, Nigel
Resigned: 11 August 2008
Appointed Date: 12 December 2002
67 years old
Director
BUSH, Melvyn
Resigned: 17 October 2007
Appointed Date: 19 June 2007
82 years old
Director
COLEMAN, Mark
Resigned: 23 November 2013
Appointed Date: 08 August 2011
64 years old
Director
EMIN, Ismet
Resigned: 19 June 2007
Appointed Date: 31 July 2006
61 years old
Director
HARRISON, Martyn
Resigned: 19 June 2007
Appointed Date: 30 March 2004
76 years old
Director
HAYNE, Trevor
Resigned: 01 February 2000
Appointed Date: 19 April 1993
95 years old
Director
HIGSON, David
Resigned: 04 August 2003
Appointed Date: 04 August 1995
82 years old
Director
LESSER, Charles
Resigned: 24 May 2004
Appointed Date: 17 June 2003
66 years old
Director
MURPHY, James
Resigned: 08 August 2002
Appointed Date: 09 November 2000
65 years old
Director
PREIDZIUS, Pranas
Resigned: 07 August 2011
Appointed Date: 27 November 2009
49 years old
Director
PUTTOCK, Kieth
Resigned: 17 June 1999
Appointed Date: 05 January 1999
75 years old
Director
RIDLEY, Ian
Resigned: 04 September 2004
Appointed Date: 30 April 2003
70 years old
Director
ROLLS, Amanda
Resigned: 29 February 2012
Appointed Date: 05 August 2011
51 years old
Director
ROLLS, George
Resigned: 24 February 2011
Appointed Date: 01 June 2010
50 years old
Director
ROLLS, Susan
Resigned: 29 February 2012
Appointed Date: 08 August 2011
73 years old
Director
SHAW, Peter
Resigned: 04 August 2003
Appointed Date: 26 August 1994
71 years old
Director
TISKUS, Eugenius
Resigned: 07 August 2011
Appointed Date: 14 February 2010
47 years old
Director
TISKUS, Eugenius
Resigned: 07 August 2011
Appointed Date: 14 February 2010
47 years old
Director
WINSHIP, Nigel
Resigned: 27 July 2004
Appointed Date: 07 May 2003
54 years old
Director
WINSOR, Ian Robert
Resigned: 20 October 2009
Appointed Date: 01 November 2007
59 years old
WEYMOUTH FOOTBALL CLUB LIMITED Events
28 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied
on 24 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the wessex stadium, radipole lane…
25 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied
on 24 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1999
Mortgage
Delivered: 9 January 1999
Status: Satisfied
on 1 July 2005
Persons entitled: Lloyds Bank PLC
Description: The property k/a wessex football stadium,radipole…
21 January 1997
Mortgage deed
Delivered: 24 January 1997
Status: Satisfied
on 1 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as the football stadium wessex…
11 June 1991
Mortgage
Delivered: 20 June 1991
Status: Satisfied
on 23 June 2001
Persons entitled: Lloyds Bank PLC
Description: F/H old property k/as 19 the esplanade weymouth dorset 12…
11 June 1991
Mortgage
Delivered: 20 June 1991
Status: Satisfied
on 26 February 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 32 brambling close weymouth dorset…
13 August 1990
Mortgage
Delivered: 29 August 1990
Status: Satisfied
on 23 June 2001
Persons entitled: Easton Masonry (Portland) Limited
Description: 19 the esplanade, weymouth, dorset (formerly 1 clarence…
22 May 1990
Mortgage
Delivered: 8 June 1990
Status: Satisfied
on 14 September 1990
Persons entitled: Hopeglen Limited
Description: 19 the esplanade weymouth in the county of dorset 12 belle…
4 July 1989
Charge over credit balances
Delivered: 13 July 1989
Status: Satisfied
on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: All moneys standing to the credit of any account.
14 June 1988
Legal mortgage
Delivered: 20 June 1988
Status: Satisfied
on 23 June 2001
Persons entitled: National Westminster Bank PLC
Description: 32 brambling close weymouth dorset title no dt 13303 and…
27 November 1986
Legal mortgage
Delivered: 8 December 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32 brambling close, littlemoor weymouth and portland dorset…