CHIPPENHAM TOWN FOOTBALL CLUB LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LR

Company number 04599480
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address HARDENHUISH PARK, BRISTOL ROAD, CHIPPENHAM, WILTSHIRE, SN14 6LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Derek Crisp as a secretary on 1 November 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CHIPPENHAM TOWN FOOTBALL CLUB LIMITED are www.chippenhamtownfootballclub.co.uk, and www.chippenham-town-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Melksham Rail Station is 5.9 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chippenham Town Football Club Limited is a Private Limited Company. The company registration number is 04599480. Chippenham Town Football Club Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Chippenham Town Football Club Limited is Hardenhuish Park Bristol Road Chippenham Wiltshire Sn14 6lr. . CRISP, Derek is a Secretary of the company. APPLEGATE, John Rodney is a Director of the company. BLACKMORE, Jane is a Director of the company. BLACKMORE, Neil is a Director of the company. CHAPPELL, Richard Charles is a Director of the company. MAYS, Avril Thelma is a Director of the company. Secretary BLAKE, Chris has been resigned. Secretary STEPHENS, Barry James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Chris has been resigned. Director COLMAN, Jacqueline Maria has been resigned. Director COLMAN, Richard has been resigned. Director CRISP, Derek Paul has been resigned. Director DEVINE, Wayne has been resigned. Director EASON, Simon Leon has been resigned. Director HOOPER, Derek Victor has been resigned. Director HOOPER, Derek Victor has been resigned. Director LANE, Barry Wilfred has been resigned. Director LYUS, Malcom has been resigned. Director PENTON, Ralph Herbert has been resigned. Director PENTON, Ralph Herbert has been resigned. Director PITHIE, James Mcdonald has been resigned. Director RALPH, Hazel Maureen has been resigned. Director STEPHENS, Barry James has been resigned. Director TERRELL, Richard Gordon has been resigned. Director TOWNSLEY, Robin John has been resigned. Director WEBB, Douglas Stanley has been resigned. Director WEBB, Sandra Elizabeth has been resigned. Director WEBB, Sandra Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRISP, Derek
Appointed Date: 01 November 2016

Director
APPLEGATE, John Rodney
Appointed Date: 25 November 2004
87 years old

Director
BLACKMORE, Jane
Appointed Date: 01 October 2014
62 years old

Director
BLACKMORE, Neil
Appointed Date: 13 March 2012
60 years old

Director
CHAPPELL, Richard Charles
Appointed Date: 12 May 2011
74 years old

Director
MAYS, Avril Thelma
Appointed Date: 12 May 2011
86 years old

Resigned Directors

Secretary
BLAKE, Chris
Resigned: 31 May 2011
Appointed Date: 25 November 2002

Secretary
STEPHENS, Barry James
Resigned: 31 May 2012
Appointed Date: 30 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
BLAKE, Chris
Resigned: 31 May 2011
Appointed Date: 25 November 2002
78 years old

Director
COLMAN, Jacqueline Maria
Resigned: 01 July 2015
Appointed Date: 16 August 2012
73 years old

Director
COLMAN, Richard
Resigned: 01 July 2015
Appointed Date: 16 August 2012
81 years old

Director
CRISP, Derek Paul
Resigned: 28 July 2014
Appointed Date: 12 November 2012
74 years old

Director
DEVINE, Wayne
Resigned: 28 May 2004
Appointed Date: 25 November 2002
62 years old

Director
EASON, Simon Leon
Resigned: 09 September 2010
Appointed Date: 23 January 2008
69 years old

Director
HOOPER, Derek Victor
Resigned: 09 July 2009
Appointed Date: 13 April 2006
78 years old

Director
HOOPER, Derek Victor
Resigned: 01 May 2004
Appointed Date: 06 October 2003
78 years old

Director
LANE, Barry Wilfred
Resigned: 01 June 2014
Appointed Date: 17 November 2010
80 years old

Director
LYUS, Malcom
Resigned: 19 February 2004
Appointed Date: 25 November 2002
69 years old

Director
PENTON, Ralph Herbert
Resigned: 30 June 2011
Appointed Date: 17 August 2009
83 years old

Director
PENTON, Ralph Herbert
Resigned: 09 July 2009
Appointed Date: 23 January 2008
83 years old

Director
PITHIE, James Mcdonald
Resigned: 09 July 2009
Appointed Date: 02 March 2005
84 years old

Director
RALPH, Hazel Maureen
Resigned: 28 July 2014
Appointed Date: 12 May 2011
82 years old

Director
STEPHENS, Barry James
Resigned: 31 May 2012
Appointed Date: 12 May 2011
79 years old

Director
TERRELL, Richard Gordon
Resigned: 02 March 2005
Appointed Date: 25 November 2002
61 years old

Director
TOWNSLEY, Robin John
Resigned: 14 February 2015
Appointed Date: 11 February 2010
75 years old

Director
WEBB, Douglas Stanley
Resigned: 02 June 2014
Appointed Date: 25 November 2002
85 years old

Director
WEBB, Sandra Elizabeth
Resigned: 02 June 2014
Appointed Date: 25 July 2011
72 years old

Director
WEBB, Sandra Elizabeth
Resigned: 07 April 2010
Appointed Date: 25 November 2004
72 years old

Persons With Significant Control

Mr John Rodney Applegate
Notified on: 1 November 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Blackmore
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Blackmore
Notified on: 1 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Charles Chappell
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Avril Thelma Mays
Notified on: 1 November 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPPENHAM TOWN FOOTBALL CLUB LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Nov 2016
Appointment of Mr Derek Crisp as a secretary on 1 November 2016
29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 49,766

...
... and 126 more events
23 Dec 2003
Return made up to 25/11/03; full list of members
28 Oct 2003
New director appointed
09 Apr 2003
Accounting reference date shortened from 30/11/03 to 31/05/03
05 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation