Wycombe Wanderers Football Club Ltd was founded on 19 May 2004 and has its registered office in High Wycombe, Buckinghamshire. There are 15 directors listed for Wycombe Wanderers Football Club Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUHIG, Michelle | 21 February 2020 | - | 1 |
COUHIG, Peter Marcus | 21 February 2020 | - | 1 |
COUHIG JNR, Robert Emmet | 21 February 2020 | - | 1 |
HECTOR, Lamont Anthony | 26 July 2020 | - | 1 |
ASHTON, Mark Anthony | 25 February 2009 | 29 May 2009 | 1 |
BLAGBROUGH, Keith | 24 February 2005 | 12 January 2009 | 1 |
CECIL, Matthew | 30 September 2013 | 18 August 2014 | 1 |
CLARKE, Matthew Edward | 01 July 2012 | 04 December 2012 | 1 |
COOK, David Frederick | 30 September 2013 | 26 July 2020 | 1 |
DERBEN, John Victor | 27 July 2012 | 02 March 2014 | 1 |
MCGEE, David John | 16 January 2009 | 25 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, David | 21 February 2020 | - | 1 |
COOK, David | 31 March 2016 | 21 February 2020 | 1 |
FRANCIS, Kelly Louise | 19 September 2011 | 31 March 2016 | 1 |
THOMAS, Christopher | 22 August 2011 | 19 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 July 2020 | |
TM01 - Termination of appointment of director | 28 July 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
CC04 - Statement of companies objects | 03 March 2020 | |
SH01 - Return of Allotment of shares | 02 March 2020 | |
MR01 - N/A | 02 March 2020 | |
AP03 - Appointment of secretary | 28 February 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
PSC02 - N/A | 27 February 2020 | |
PSC07 - N/A | 27 February 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
TM01 - Termination of appointment of director | 27 February 2020 | |
TM02 - Termination of appointment of secretary | 27 February 2020 | |
AA - Annual Accounts | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
CS01 - N/A | 08 November 2019 | |
CS01 - N/A | 03 December 2018 | |
MR01 - N/A | 19 November 2018 | |
TM01 - Termination of appointment of director | 01 November 2018 | |
AA - Annual Accounts | 23 October 2018 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
CS01 - N/A | 20 March 2018 | |
PSC02 - N/A | 30 January 2018 | |
PSC09 - N/A | 30 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 29 January 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AP03 - Appointment of secretary | 01 April 2016 | |
TM02 - Termination of appointment of secretary | 31 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AP01 - Appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
TM01 - Termination of appointment of director | 19 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AP01 - Appointment of director | 01 October 2013 | |
AP01 - Appointment of director | 01 October 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
MISC - Miscellaneous document | 06 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
AA - Annual Accounts | 30 May 2013 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AR01 - Annual Return | 29 May 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2011 | |
AP03 - Appointment of secretary | 27 September 2011 | |
AP03 - Appointment of secretary | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 22 August 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AR01 - Annual Return | 02 June 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
AA - Annual Accounts | 30 November 2009 | |
AP01 - Appointment of director | 28 November 2009 | |
AP01 - Appointment of director | 28 November 2009 | |
AP01 - Appointment of director | 28 November 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
RESOLUTIONS - N/A | 06 August 2009 | |
53 - Application by a public company for re-registration as a private company | 06 August 2009 | |
MAR - Memorandum and Articles - used in re-registration | 06 August 2009 | |
CERT10 - Re-registration of a company from public to private | 06 August 2009 | |
RESOLUTIONS - N/A | 13 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 July 2009 | |
123 - Notice of increase in nominal capital | 13 July 2009 | |
363a - Annual Return | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
RESOLUTIONS - N/A | 29 July 2008 | |
RESOLUTIONS - N/A | 29 July 2008 | |
363s - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 26 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2007 | |
363s - Annual Return | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
AA - Annual Accounts | 16 November 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
AUD - Auditor's letter of resignation | 13 July 2006 | |
363s - Annual Return | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
MEM/ARTS - N/A | 22 February 2006 | |
AA - Annual Accounts | 09 January 2006 | |
MISC - Miscellaneous document | 15 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
363s - Annual Return | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
225 - Change of Accounting Reference Date | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 12 October 2004 | |
CERTNM - Change of name certificate | 25 August 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 August 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 August 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 August 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
123 - Notice of increase in nominal capital | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 25 June 2004 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 25 June 2004 | |
NEWINC - New incorporation documents | 19 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2020 | Outstanding |
N/A |
A registered charge | 19 November 2018 | Fully Satisfied |
N/A |
All assets debenture | 22 November 2012 | Fully Satisfied |
N/A |
Legal mortgage | 29 December 2006 | Fully Satisfied |
N/A |
Legal charge | 30 March 2004 | Fully Satisfied |
N/A |
Legal charge | 30 September 2002 | Fully Satisfied |
N/A |
Mortgage deed | 25 September 2002 | Fully Satisfied |
N/A |
Debenture deed | 14 January 1997 | Fully Satisfied |
N/A |
Mortgage deed | 01 June 1993 | Fully Satisfied |
N/A |