About

Registered Number: 01486960
Date of Incorporation: 21/03/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Faiers House, Gilray Road, Diss, Norfolk, IP22 4WR

 

Based in Diss, Diss Town Football Club Development Company Ltd was established in 1980. There are 10 directors listed as Collins, Anthony Michael, Mullenger, Kevin, Mullenger, Noel Herbert, Ball, Kenneth Martin, Harvey, Peter Sidney Charles, Maskell, Glynn Robert, Mills, Gordon James, Peverett, Anthony, Tebble, Desmond Arthur, Wickham, Roger Maurice for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Anthony Michael 18 October 1999 - 1
MULLENGER, Kevin 29 May 1997 - 1
MULLENGER, Noel Herbert N/A - 1
BALL, Kenneth Martin 23 June 1994 02 January 1997 1
HARVEY, Peter Sidney Charles N/A 17 November 2011 1
MASKELL, Glynn Robert N/A 17 September 2014 1
MILLS, Gordon James N/A 15 July 1992 1
PEVERETT, Anthony 29 May 1997 31 May 2001 1
TEBBLE, Desmond Arthur N/A 31 December 2015 1
WICKHAM, Roger Maurice 01 August 2002 22 August 2007 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 19 August 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 November 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 07 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 14 January 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 29 December 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
288b - Notice of resignation of directors or secretaries 09 May 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 25 November 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 29 March 1995
288 - N/A 29 March 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 31 March 1993
288 - N/A 03 March 1993
363s - Annual Return 13 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1992
395 - Particulars of a mortgage or charge 03 July 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 08 April 1991
363 - Annual Return 18 May 1990
288 - N/A 01 March 1990
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 02 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
395 - Particulars of a mortgage or charge 12 August 1989
363 - Annual Return 23 March 1989
363 - Annual Return 19 November 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 04 September 1986
288 - N/A 04 September 1986
AA - Annual Accounts 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 June 2011 Outstanding

N/A

Legal charge 02 July 1992 Outstanding

N/A

Legal charge 11 August 1989 Fully Satisfied

N/A

Legal charge 10 June 1983 Fully Satisfied

N/A

Legal charge 30 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.