GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED
LINCS

Hellopages » Lincolnshire » West Lindsey » DN21 2QW

Company number 01004070
Status Active
Incorporation Date 8 March 1971
Company Type Private Limited Company
Address THE NORTHOLME,, GAINSBOROUGH,, LINCS, DN21 2QW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of John Myskiw as a director on 2 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED are www.gainsboroughtrinityfootballclub.co.uk, and www.gainsborough-trinity-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Gainsborough Lea Road Rail Station is 1.2 miles; to Saxilby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainsborough Trinity Football Club Limited is a Private Limited Company. The company registration number is 01004070. Gainsborough Trinity Football Club Limited has been working since 08 March 1971. The present status of the company is Active. The registered address of Gainsborough Trinity Football Club Limited is The Northolme Gainsborough Lincs Dn21 2qw. . ASHLEY, Darren is a Secretary of the company. ASHLEY, Darren is a Director of the company. DAVY, Ian is a Director of the company. HOLMES, Geoffrey Thomas is a Director of the company. HORSLEY, David John, Nr is a Director of the company. JOHNSON, Kevin Arnold is a Director of the company. STALLARD KANE, Richard is a Director of the company. WALLACE, Peter Alan is a Director of the company. Secretary COLEMAN, Richard John has been resigned. Secretary NICHOLSON, Frank has been resigned. Secretary SMITH, Tony has been resigned. Secretary SWANN, Karin Louise has been resigned. Director ANYAN, Charles Clifford has been resigned. Director BLAND, Trevor John has been resigned. Director BURTON, Gerald William has been resigned. Director COLEMAN, Richard John has been resigned. Director CONNELL, Robert John William has been resigned. Director DAVIS, John Maxwell has been resigned. Director HANSON, Timothy Joseph has been resigned. Director HEWSON, Michael Ian has been resigned. Director HOLMES, Geoffrey Thomas has been resigned. Director HORSLEY, Stuart has been resigned. Director JOHNSON, Terry has been resigned. Director KEELEY, Dennis has been resigned. Director LLOYD, John Gary has been resigned. Director LOBLEY, Andrew Charles has been resigned. Director LOBLEY, Patrick Frank Charles has been resigned. Director MARRIOT, John Frederick has been resigned. Director MILLNS, John Rodney has been resigned. Director MYSKIW, John has been resigned. Director NICHOLSON, Frank has been resigned. Director REAMES, Keith John has been resigned. Director SELBY, Kevin has been resigned. Director SMITH, Tony has been resigned. Director SWANN, Peter Dennis has been resigned. Director TINKER, Nicholas Michael has been resigned. Director WEBSTER, Colin Richard has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ASHLEY, Darren
Appointed Date: 20 August 2013

Director
ASHLEY, Darren
Appointed Date: 24 June 2013
54 years old

Director
DAVY, Ian
Appointed Date: 24 June 2013
56 years old

Director
HOLMES, Geoffrey Thomas
Appointed Date: 24 June 2013
82 years old

Director
HORSLEY, David John, Nr
Appointed Date: 01 July 2014
43 years old

Director
JOHNSON, Kevin Arnold
Appointed Date: 01 July 2014
65 years old

Director
STALLARD KANE, Richard
Appointed Date: 01 May 2014
58 years old

Director
WALLACE, Peter Alan
Appointed Date: 03 May 2013
50 years old

Resigned Directors

Secretary
COLEMAN, Richard John
Resigned: 14 September 2009
Appointed Date: 06 November 2000

Secretary
NICHOLSON, Frank
Resigned: 06 November 2000
Appointed Date: 01 June 1995

Secretary
SMITH, Tony
Resigned: 17 May 1995

Secretary
SWANN, Karin Louise
Resigned: 20 August 2013
Appointed Date: 14 September 2009

Director
ANYAN, Charles Clifford
Resigned: 17 July 1995
103 years old

Director
BLAND, Trevor John
Resigned: 23 April 2009
Appointed Date: 08 May 2006
65 years old

Director
BURTON, Gerald William
Resigned: 28 June 2008
Appointed Date: 10 February 2003
79 years old

Director
COLEMAN, Richard John
Resigned: 23 April 2009
Appointed Date: 11 October 1999
77 years old

Director
CONNELL, Robert John William
Resigned: 07 January 2002
72 years old

Director
DAVIS, John Maxwell
Resigned: 30 April 1999
98 years old

Director
HANSON, Timothy Joseph
Resigned: 29 April 2003
Appointed Date: 06 October 1995
70 years old

Director
HEWSON, Michael Ian
Resigned: 10 February 2003
64 years old

Director
HOLMES, Geoffrey Thomas
Resigned: 23 April 2009
Appointed Date: 11 October 2003
82 years old

Director
HORSLEY, Stuart
Resigned: 10 February 2003
79 years old

Director
JOHNSON, Terry
Resigned: 10 February 2003
84 years old

Director
KEELEY, Dennis
Resigned: 10 February 2003
Appointed Date: 26 September 1999
86 years old

Director
LLOYD, John Gary
Resigned: 01 November 1999
Appointed Date: 01 June 1995
72 years old

Director
LOBLEY, Andrew Charles
Resigned: 23 April 2009
60 years old

Director
LOBLEY, Patrick Frank Charles
Resigned: 23 April 2009
87 years old

Director
MARRIOT, John Frederick
Resigned: 30 August 2003
Appointed Date: 10 February 2003
84 years old

Director
MILLNS, John Rodney
Resigned: 28 June 2008
Appointed Date: 21 May 2007
86 years old

Director
MYSKIW, John
Resigned: 02 January 2017
Appointed Date: 03 May 2013
47 years old

Director
NICHOLSON, Frank
Resigned: 10 February 2003
90 years old

Director
REAMES, Keith John
Resigned: 27 August 2003
Appointed Date: 01 November 2002
83 years old

Director
SELBY, Kevin
Resigned: 21 May 2007
Appointed Date: 10 February 2003
63 years old

Director
SMITH, Tony
Resigned: 17 May 1995
83 years old

Director
SWANN, Peter Dennis
Resigned: 03 May 2013
Appointed Date: 12 March 2007
61 years old

Director
TINKER, Nicholas Michael
Resigned: 10 December 2014
Appointed Date: 01 February 2014
57 years old

Director
WEBSTER, Colin Richard
Resigned: 28 June 2008
Appointed Date: 05 November 2003
79 years old

Persons With Significant Control

Peter Alan Wallage
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Myskiw
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Termination of appointment of John Myskiw as a director on 2 January 2017
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 195,680.362778

...
... and 139 more events
22 Jan 1987
Director resigned;new director appointed

14 Jan 1987
Return made up to 31/12/84; full list of members

08 Jan 1987
Accounts for a small company made up to 31 May 1984

08 Mar 1971
Certificate of incorporation
08 Mar 1971
Incorporation

GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED Charges

13 June 2002
Debenture
Delivered: 27 June 2002
Status: Satisfied on 21 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1985
Mortgage
Delivered: 30 May 1985
Status: Satisfied on 2 December 2014
Persons entitled: Mansfield Brewery PLC
Description: L/Hold northolme football ground lincolnshire.