Company number 01989823
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address MOLINEUX STADIUM, WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4QR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of Richard Ian Skirrow as a secretary on 13 April 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of WOLVERHAMPTON WANDERERS FOOTBALL CLUB (1986) LIMITED are www.wolverhamptonwanderersfootballclub1986.co.uk, and www.wolverhampton-wanderers-football-club-1986.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Wolverhampton Wanderers Football Club 1986 Limited is a Private Limited Company.
The company registration number is 01989823. Wolverhampton Wanderers Football Club 1986 Limited has been working since 14 February 1986.
The present status of the company is Active. The registered address of Wolverhampton Wanderers Football Club 1986 Limited is Molineux Stadium Waterloo Road Wolverhampton West Midlands Wv1 4qr. . BOWATER, John Ferguson is a Director of the company. DALRYMPLE, Laurie Edgar is a Director of the company. GOUGH, John is a Director of the company. SHI, Yu is a Director of the company. SUN, Xiaotian is a Director of the company. Secretary FINN, Thomas Martin has been resigned. Secretary PEARSON, Keith David has been resigned. Secretary SKIRROW, Richard Ian has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director BLACKBURN, Michael John has been resigned. Director HARRINGTON, Derek James has been resigned. Director HARRIS, John Andrew has been resigned. Director HARRIS, John Albert has been resigned. Director HAYWARD, Jack Arnold, Sir has been resigned. Director HAYWARD, Jonathan Michael has been resigned. Director HAYWARD, Richard Anthony has been resigned. Director HAYWARD, Rupert Charles has been resigned. Director HEYHOE FLINT, Rachael has been resigned. Director LASLETT, Robert Charles has been resigned. Director LEWIS, Ashley Martin has been resigned. Director LISTER, Victor Charles Michael has been resigned. Director MANDUCA, Paul Victor Falzon Sant has been resigned. Director MORGAN, Stephen Peter has been resigned. Director MOXEY, Jeremy Derek has been resigned. Director PEARSON, Keith David has been resigned. Director RICHARDS, John Peter has been resigned. Director STONES, James Nicholas has been resigned. Director THRELFALL, Kevin Patrick has been resigned. Director WRIGHT, William Ambrose has been resigned. The company operates in "Activities of sport clubs".
Current Directors
Director
SHI, Yu
Appointed Date: 20 July 2016
48 years old
Resigned Directors
Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 17 January 1997
Appointed Date: 11 October 1996
Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 06 February 1995
Appointed Date: 16 November 1994
Persons With Significant Control
Mr Guo Guangchang
Notified on: 21 July 2016
59 years old
Nature of control: Right to appoint and remove directors as a member of a firm
Fosun International Holdings Ltd.
Notified on: 21 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
WOLVERHAMPTON WANDERERS FOOTBALL CLUB (1986) LIMITED Events
21 Apr 2017
Termination of appointment of Richard Ian Skirrow as a secretary on 13 April 2017
03 Mar 2017
Full accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 27 November 2016 with updates
11 Aug 2016
Appointment of Mr Laurie Edgar Dalrymple as a director on 11 August 2016
11 Aug 2016
Termination of appointment of Jeremy Derek Moxey as a director on 5 August 2016
...
... and 168 more events
01 Sep 1986
Director resigned
28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 May 1986
Secretary resigned;director resigned
22 May 1986
Registered office changed on 22/05/86 from: 4 bishops avenue northwood middlesex HA6 3DG
14 Feb 1986
Certificate of incorporation
25 November 2005
Debenture
Delivered: 2 December 2005
Status: Satisfied
on 11 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied
on 11 May 2010
Persons entitled: Barclays Bank PLC
Description: L/H compton training ground compton road wolverhampton t/no…
3 December 2004
Assignment of payments
Delivered: 18 December 2004
Status: Satisfied
on 11 April 2006
Persons entitled: Singer & Friedlander Limited
Description: All its rights, title and interest in and to the fapl…
3 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied
on 11 April 2006
Persons entitled: Singer Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Mortgage debenture
Delivered: 15 December 2000
Status: Satisfied
on 21 October 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…