About

Registered Number: 08755456
Date of Incorporation: 30/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Langland Stadium, Langland Avenue, Malvern, WR14 2EQ,

 

Based in Malvern, Malvern Town Football Club Cic was founded on 30 October 2013. The current directors of this organisation are listed as Allen, Tony Gerald, Earl, Philip, Shuttlewood, Martin Peter, Parker, Donna Alison, Pinder, Christopher James, Grizzell, Edward Ian, Hooper, Lee, Parker, Donna Alison, Pitt, Carl Anthony, Platt, Adrian at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Tony Gerald 21 January 2018 - 1
EARL, Philip 01 June 2019 - 1
SHUTTLEWOOD, Martin Peter 08 January 2018 - 1
GRIZZELL, Edward Ian 30 October 2013 14 January 2015 1
HOOPER, Lee 08 January 2018 10 May 2018 1
PARKER, Donna Alison 08 January 2018 31 January 2018 1
PITT, Carl Anthony 08 January 2018 27 October 2018 1
PLATT, Adrian 08 January 2018 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Donna Alison 08 January 2018 31 January 2018 1
PINDER, Christopher James 30 October 2013 15 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 10 October 2019
AD01 - Change of registered office address 26 July 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP01 - Appointment of director 21 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP03 - Appointment of secretary 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 11 August 2017
AA01 - Change of accounting reference date 19 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 23 November 2016
DISS16(SOAS) - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM02 - Termination of appointment of secretary 12 April 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 04 August 2015
AA01 - Change of accounting reference date 18 June 2015
AP01 - Appointment of director 27 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP04 - Appointment of corporate secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AR01 - Annual Return 03 November 2014
CERTNM - Change of name certificate 20 May 2014
CICCON - N/A 20 May 2014
CONNOT - N/A 20 May 2014
NEWINC - New incorporation documents 30 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.