About

Registered Number: 08970067
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: Hereford Fc, Edgar Street, Hereford, HR4 9JU,

 

Hereford Fc Ltd was setup in 2014, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHUS, Peter John 30 September 2017 - 1
CRAWFORD, Robert 09 January 2020 - 1
GRAHAM, Andrew Robert 10 May 2018 - 1
ROBERTS, Joan Diane 09 July 2020 - 1
TAYLOR, Antony Michael 10 May 2018 - 1
BROOKS, Hugh Stephen Arthur 26 February 2015 12 April 2016 1
BYARD, Helen Marie 17 June 2019 22 June 2020 1
COLE, Michael William 12 April 2016 30 September 2017 1
HALE, Jonathan Edward 01 April 2014 19 October 2016 1
KINNERSLEY MBE, Kenneth Edgar William 01 January 2017 17 June 2019 1
LANGFORD, Michael Sutton 20 July 2015 05 February 2018 1
QUARRELL, Paul Philip 30 September 2017 26 June 2020 1
WATSON, Martin 26 February 2015 08 January 2018 1
WILLIAMS, David Christopher 01 April 2014 29 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CHURCHUS, Peter John 30 September 2017 - 1
BROOKS, Hugh Stephen Arthur 09 March 2015 12 April 2016 1
COLE, Michael William 12 April 2016 30 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 05 April 2020
SH01 - Return of Allotment of shares 05 April 2020
AA - Annual Accounts 25 February 2020
RESOLUTIONS - N/A 13 January 2020
AP01 - Appointment of director 11 January 2020
SH01 - Return of Allotment of shares 07 January 2020
SH01 - Return of Allotment of shares 07 January 2020
SH01 - Return of Allotment of shares 07 January 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 11 November 2018
SH01 - Return of Allotment of shares 14 October 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 12 May 2018
AP01 - Appointment of director 12 May 2018
TM01 - Termination of appointment of director 12 May 2018
CS01 - N/A 11 April 2018
SH01 - Return of Allotment of shares 11 April 2018
CH01 - Change of particulars for director 24 March 2018
CH01 - Change of particulars for director 24 March 2018
TM01 - Termination of appointment of director 18 February 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 09 January 2018
AD01 - Change of registered office address 02 October 2017
AP03 - Appointment of secretary 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 26 September 2017
RP04SH01 - N/A 11 August 2017
SH01 - Return of Allotment of shares 20 June 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 06 April 2017
AA - Annual Accounts 12 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 19 October 2016
RP04AR01 - N/A 04 October 2016
SH01 - Return of Allotment of shares 01 July 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AP03 - Appointment of secretary 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AA - Annual Accounts 09 January 2016
SH01 - Return of Allotment of shares 19 October 2015
SH01 - Return of Allotment of shares 01 October 2015
RESOLUTIONS - N/A 02 September 2015
AD01 - Change of registered office address 23 August 2015
AP01 - Appointment of director 23 August 2015
RESOLUTIONS - N/A 22 July 2015
SH01 - Return of Allotment of shares 19 July 2015
AA01 - Change of accounting reference date 22 April 2015
RESOLUTIONS - N/A 15 April 2015
AR01 - Annual Return 07 April 2015
AP03 - Appointment of secretary 18 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AD01 - Change of registered office address 06 January 2015
CERTNM - Change of name certificate 09 October 2014
CONNOT - N/A 09 October 2014
CERTNM - Change of name certificate 22 April 2014
CONNOT - N/A 22 April 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.