Founded in 2002, Frodsham & District Wildfowlers Club Ltd have registered office in Wrexham County Borough. The current directors of this company are Evans, Stephen Grant, Baines, Leonard Ashley, Coley, Simon Paul, Dennet, Leslie, Evans, Stephen Grant, Woods, Carl Winston, Tristam, Rohald Colin, Culley, Paul James, Hulse, Brian, Moore, David Stephen, Tristam, Colin. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINES, Leonard Ashley | 13 May 2002 | - | 1 |
COLEY, Simon Paul | 03 July 2008 | - | 1 |
DENNET, Leslie | 10 April 2018 | - | 1 |
EVANS, Stephen Grant | 28 July 2011 | - | 1 |
WOODS, Carl Winston | 28 March 2006 | - | 1 |
CULLEY, Paul James | 13 May 2002 | 23 August 2005 | 1 |
HULSE, Brian | 13 May 2002 | 20 February 2018 | 1 |
MOORE, David Stephen | 13 May 2002 | 01 November 2004 | 1 |
TRISTAM, Colin | 03 July 2008 | 29 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Stephen Grant | 10 April 2012 | - | 1 |
TRISTAM, Rohald Colin | 25 April 2006 | 10 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 17 April 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 23 April 2018 | |
AP01 - Appointment of director | 18 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
CH01 - Change of particulars for director | 25 August 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 12 April 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 27 April 2016 | |
MR01 - N/A | 08 March 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 14 May 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
RESOLUTIONS - N/A | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 November 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AP03 - Appointment of secretary | 15 May 2012 | |
AA - Annual Accounts | 08 May 2012 | |
TM02 - Termination of appointment of secretary | 08 May 2012 | |
AP01 - Appointment of director | 24 October 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 03 March 2009 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363s - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 16 June 2004 | |
363s - Annual Return | 03 June 2003 | |
225 - Change of Accounting Reference Date | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
NEWINC - New incorporation documents | 07 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2016 | Outstanding |
N/A |
Legal charge | 21 November 2012 | Outstanding |
N/A |
Legal charge | 06 August 2002 | Outstanding |
N/A |