GAP CONNAHS QUAY NOMADS FC LTD
WREXHAM CONNAHS QUAY NOMADS FOOTBALL CLUB LIMITED

Hellopages » Wrexham » Wrexham » LL13 7YP

Company number 02414884
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address 2 CHESNEY COURT, WREXHAM TECHNOLOGY PARK, WREXHAM, CLWYD, LL13 7YP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 10,000 . The most likely internet sites of GAP CONNAHS QUAY NOMADS FC LTD are www.gapconnahsquaynomadsfc.co.uk, and www.gap-connahs-quay-nomads-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.4 miles; to Chester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gap Connahs Quay Nomads Fc Ltd is a Private Limited Company. The company registration number is 02414884. Gap Connahs Quay Nomads Fc Ltd has been working since 18 August 1989. The present status of the company is Active. The registered address of Gap Connahs Quay Nomads Fc Ltd is 2 Chesney Court Wrexham Technology Park Wrexham Clwyd Ll13 7yp. . DEWHURST, Gary Peter is a Director of the company. Secretary GRAY, John Martin has been resigned. Secretary NIXON, John has been resigned. Secretary SAMUELS, Marie has been resigned. Director BROCK, David has been resigned. Director DEWHURST, Gary Peter has been resigned. Director GRAY, John Martin has been resigned. Director HALLOWS, Richard Clive has been resigned. Director HUNTER, Robert has been resigned. Director JONES, Catherine Ann has been resigned. Director JONES, Richard Derrick has been resigned. Director KINDLIN, Vernon has been resigned. Director MORRIS, Brian has been resigned. Director MORRIS, Linda has been resigned. Director MORRIS, Thomas Ronald has been resigned. Director NIELD, Michael Thomas has been resigned. Director O LOUGHLIN, Brian has been resigned. Director SAMUELS, Marie has been resigned. Director THELWELL, Geoffrey has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DEWHURST, Gary Peter
Appointed Date: 18 February 2011
63 years old

Resigned Directors

Secretary
GRAY, John Martin
Resigned: 29 May 2008
Appointed Date: 22 October 2001

Secretary
NIXON, John
Resigned: 22 October 2001

Secretary
SAMUELS, Marie
Resigned: 18 February 2011
Appointed Date: 02 September 2008

Director
BROCK, David
Resigned: 24 April 2008
Appointed Date: 20 October 1992
83 years old

Director
DEWHURST, Gary Peter
Resigned: 02 August 2010
Appointed Date: 03 June 2008
63 years old

Director
GRAY, John Martin
Resigned: 24 October 2007
Appointed Date: 04 June 1999
83 years old

Director
HALLOWS, Richard Clive
Resigned: 29 May 2008
68 years old

Director
HUNTER, Robert
Resigned: 13 July 2009
82 years old

Director
JONES, Catherine Ann
Resigned: 05 May 2005
Appointed Date: 04 June 1999
85 years old

Director
JONES, Richard Derrick
Resigned: 05 May 2005
Appointed Date: 07 September 1998
88 years old

Director
KINDLIN, Vernon
Resigned: 29 May 2008
Appointed Date: 04 June 1999
85 years old

Director
MORRIS, Brian
Resigned: 02 March 2008
74 years old

Director
MORRIS, Linda
Resigned: 06 May 2009
Appointed Date: 30 May 2008
76 years old

Director
MORRIS, Thomas Ronald
Resigned: 14 August 2007
85 years old

Director
NIELD, Michael Thomas
Resigned: 23 December 1992
71 years old

Director
O LOUGHLIN, Brian
Resigned: 12 May 1995
75 years old

Director
SAMUELS, Marie
Resigned: 18 February 2011
Appointed Date: 02 August 2010
41 years old

Director
THELWELL, Geoffrey
Resigned: 23 August 2007
Appointed Date: 19 August 2002
98 years old

Persons With Significant Control

Mr Gary Peter Dewhurst
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GAP CONNAHS QUAY NOMADS FC LTD Events

31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000

18 Jun 2015
Accounts for a small company made up to 31 December 2014
23 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000

...
... and 91 more events
14 Sep 1989
Director resigned;new director appointed

14 Sep 1989
Secretary resigned;new secretary appointed

14 Sep 1989
Registered office changed on 14/09/89 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

14 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1989
Incorporation