WORTHING FOOTBALL CLUB LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN14 7HQ

Company number 02729719
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address WORTHING FOOTBALL CLUB, WOODSIDE ROAD, WORTHING, SUSSEX, BN14 7HQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 167,419 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WORTHING FOOTBALL CLUB LIMITED are www.worthingfootballclub.co.uk, and www.worthing-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Durrington-on-Sea Rail Station is 1.2 miles; to Angmering Rail Station is 4.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 5 miles; to Pulborough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worthing Football Club Limited is a Private Limited Company. The company registration number is 02729719. Worthing Football Club Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of Worthing Football Club Limited is Worthing Football Club Woodside Road Worthing Sussex Bn14 7hq. . MOCKLER, David James is a Secretary of the company. BUCKLAND, Calvin Sean is a Director of the company. DOWELL, George David is a Director of the company. HART, Ian is a Director of the company. SHIEL, Harry Michael is a Director of the company. Secretary BAILEY, George Frederick has been resigned. Secretary COOK, Martin has been resigned. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Director BLOOR, Daniel Lester has been resigned. Director BLOOR, Jeffrey John has been resigned. Director BUTCHER, Alan Christopher has been resigned. Director CHURCH, Julian Mark has been resigned. Director COOK, Martin has been resigned. Director DANAHAR, Steven George has been resigned. Director DAVID, Agnew has been resigned. Director EASLEY, Gregory has been resigned. Director HOLLIS, Morton Leslie has been resigned. Director HUGHES, Christopher James has been resigned. Director JORDAN, Paul Jason has been resigned. Director LEE, Andrew William has been resigned. Director MAJOR, Mathew Timothy Michael has been resigned. Director MCKAIL, Deborah Jane has been resigned. Director NOAKES, Lee has been resigned. Director POOK, Alan has been resigned. Director REYNOLDS, Beau has been resigned. Director SMITH, Raymond Victor has been resigned. Director STEVENS, Mark Michael has been resigned. Director TINKER, Christopher George has been resigned. Director WHYTE, John has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MOCKLER, David James
Appointed Date: 07 August 2015

Director
BUCKLAND, Calvin Sean
Appointed Date: 16 June 2015
57 years old

Director
DOWELL, George David
Appointed Date: 21 March 2015
33 years old

Director
HART, Ian
Appointed Date: 04 July 2013
61 years old

Director
SHIEL, Harry Michael
Appointed Date: 16 June 2015
33 years old

Resigned Directors

Secretary
BAILEY, George Frederick
Resigned: 10 May 1999

Secretary
COOK, Martin
Resigned: 07 February 2008
Appointed Date: 10 May 1999

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 09 July 1992
Appointed Date: 08 July 1992

Director
BLOOR, Daniel Lester
Resigned: 26 December 2009
Appointed Date: 29 January 2004
55 years old

Director
BLOOR, Jeffrey John
Resigned: 30 May 2012
Appointed Date: 29 July 2007
52 years old

Director
BUTCHER, Alan Christopher
Resigned: 11 December 1996
Appointed Date: 17 September 1996
73 years old

Director
CHURCH, Julian Mark
Resigned: 15 September 2014
Appointed Date: 04 July 2013
54 years old

Director
COOK, Martin
Resigned: 07 February 2008
76 years old

Director
DANAHAR, Steven George
Resigned: 06 December 2005
Appointed Date: 29 January 2004
72 years old

Director
DAVID, Agnew
Resigned: 01 August 2012
Appointed Date: 14 May 2007
61 years old

Director
EASLEY, Gregory
Resigned: 07 February 2008
Appointed Date: 18 August 1997
63 years old

Director
HOLLIS, Morton Leslie
Resigned: 06 July 2015
97 years old

Director
HUGHES, Christopher James
Resigned: 26 August 2003
Appointed Date: 05 March 2003
89 years old

Director
JORDAN, Paul Jason
Resigned: 18 May 2009
Appointed Date: 18 June 2007
57 years old

Director
LEE, Andrew William
Resigned: 11 December 1996
Appointed Date: 17 September 1996
72 years old

Director
MAJOR, Mathew Timothy Michael
Resigned: 18 November 2001
Appointed Date: 01 August 1997
67 years old

Director
MCKAIL, Deborah Jane
Resigned: 01 June 2015
Appointed Date: 07 April 2008
68 years old

Director
NOAKES, Lee
Resigned: 15 September 2014
Appointed Date: 04 July 2013
58 years old

Director
POOK, Alan
Resigned: 07 August 2014
Appointed Date: 16 June 2003
71 years old

Director
REYNOLDS, Beau
Resigned: 31 December 2006
Appointed Date: 08 July 1992
105 years old

Director
SMITH, Raymond Victor
Resigned: 07 February 2008
Appointed Date: 08 July 1992
77 years old

Director
STEVENS, Mark Michael
Resigned: 28 April 2015
Appointed Date: 29 January 2004
61 years old

Director
TINKER, Christopher George
Resigned: 01 August 2000
Appointed Date: 12 July 1999
79 years old

Director
WHYTE, John
Resigned: 11 November 2013
Appointed Date: 04 July 2013
53 years old

WORTHING FOOTBALL CLUB LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 167,419

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
27 Aug 2015
Appointment of Mr Calvin Sean Buckland as a director on 16 June 2015
27 Aug 2015
Appointment of Mr Harry Michael Shiel as a director on 16 June 2015
...
... and 104 more events
25 Mar 1994
Full accounts made up to 31 May 1993

26 Oct 1993
Return made up to 08/07/93; full list of members

09 Dec 1992
Accounting reference date notified as 31/05

27 Jul 1992
Secretary resigned

08 Jul 1992
Incorporation

WORTHING FOOTBALL CLUB LIMITED Charges

24 November 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Worthing football club woodisde road worthing east sussex…
30 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Green King Brewing and Retailing Limited
Description: The f/h property known as the worthing football ground…
30 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: The f/h property known as the worthing football ground…
17 October 1995
Legal charge
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Greene King PLC
Description: Land and club premises at woodside road worthing west…