Chester
CH1 4LT
Wales
Director Name | Mr Paul Bodman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Michael James Vickers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Martin James Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mrs Susan Winifred Pearson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Christopher Gordon Robertson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Michael Kevin Day |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Web Designer Photography |
Country of Residence | England |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Michael James Vickers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT Wales |
Director Name | Mr Richard Charles Lynes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 36 Well House Drive Penymynydd Flintshire CH4 0LB Wales |
Director Name | Ms Gillian Denise O'Hare |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2013) |
Role | Strategic Lead |
Country of Residence | England |
Correspondence Address | Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT Wales |
Director Name | Mr Gordon Patrick Reay |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2015) |
Role | Student Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Mark Darren Howell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT Wales |
Director Name | Mr Michael Kevin Day |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2020) |
Role | Web Designer Photography |
Country of Residence | England |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr Malcolm Guy Lister |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2019) |
Role | Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Director Name | Mr John Stanley Martin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
Telephone | 0808 1007701 |
---|---|
Telephone region | Freephone |
Registered Address | Chester Football Club Bumpers Lane Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £24,961 |
Cash | £26,950 |
Current Liabilities | £1,989 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 31 May 2023 (19 pages) |
---|---|
22 September 2023 | Termination of appointment of Paul Bodman as a director on 30 August 2023 (1 page) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (18 pages) |
28 September 2022 | Director's details changed for Mr Michael James Vickers on 5 September 2022 (2 pages) |
31 August 2022 | Appointment of Mr Michael Kevin Day as a director on 17 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (18 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (18 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (18 pages) |
15 January 2020 | Termination of appointment of Michael Kevin Day as a director on 10 January 2020 (1 page) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 July 2019 | Termination of appointment of Malcolm Guy Lister as a director on 31 May 2019 (1 page) |
25 July 2019 | Appointment of Mr Christopher Gordon Robertson as a director on 31 May 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Martin James Williams on 23 April 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (20 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 July 2017 | Statement of company's objects (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Statement of company's objects (2 pages) |
27 July 2017 | Resolutions
|
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 February 2017 | Termination of appointment of John Stanley Martin as a director on 17 January 2017 (1 page) |
7 February 2017 | Termination of appointment of John Stanley Martin as a director on 17 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
29 July 2016 | Appointment of Mr John Stanley Martin as a director on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr John Stanley Martin as a director on 29 July 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Susan Winifred Pearson as a director on 16 April 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Susan Winifred Pearson as a director on 16 April 2016 (2 pages) |
7 March 2016 | Appointment of Mr Malcolm Guy Lister as a director on 1 August 2015 (2 pages) |
7 March 2016 | Appointment of Mr Michael James Vickers as a director on 1 August 2015 (2 pages) |
7 March 2016 | Appointment of Mr Malcolm Guy Lister as a director on 1 August 2015 (2 pages) |
7 March 2016 | Appointment of Mr Martin James Williams as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Michael James Vickers as a director on 1 August 2015 (2 pages) |
7 March 2016 | Appointment of Mr Martin James Williams as a director on 4 March 2016 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 August 2015 | Annual return made up to 24 August 2015 no member list (3 pages) |
25 August 2015 | Annual return made up to 24 August 2015 no member list (3 pages) |
6 August 2015 | Termination of appointment of Gordon Patrick Reay as a director on 20 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Gordon Patrick Reay as a director on 20 July 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Michael Kevin Day as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Paul Bodman as a director on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Gordon Patrick Raey on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT to Chester Football Club Bumpers Lane Chester CH1 4LT on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Gordon Patrick Raey on 16 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 24 August 2014 no member list (2 pages) |
16 September 2014 | Registered office address changed from Chester Footbal Club Bumpers Lane Chester Cheshire CH1 4LT to Chester Football Club Bumpers Lane Chester CH1 4LT on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 24 August 2014 no member list (2 pages) |
27 May 2014 | Termination of appointment of Michael Vickers as a director (1 page) |
27 May 2014 | Termination of appointment of Michael Vickers as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 December 2013 | Termination of appointment of Mark Howell as a director (1 page) |
18 December 2013 | Termination of appointment of Mark Howell as a director (1 page) |
18 December 2013 | Termination of appointment of Gillian O'hare as a director (1 page) |
18 December 2013 | Termination of appointment of Gillian O'hare as a director (1 page) |
23 October 2013 | Appointment of Mr Mark Darren Howell as a director (2 pages) |
23 October 2013 | Appointment of Mr Mark Darren Howell as a director (2 pages) |
16 September 2013 | Annual return made up to 24 August 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 24 August 2013 no member list (3 pages) |
12 September 2013 | Termination of appointment of Richard Lynes as a director (1 page) |
12 September 2013 | Termination of appointment of Richard Lynes as a director (1 page) |
4 June 2013 | Appointment of Ms Gillian Denise O'hare as a director (2 pages) |
4 June 2013 | Appointment of Ms Gillian Denise O'hare as a director (2 pages) |
23 May 2013 | Appointment of Mr Gordon Patrick Raey as a director (2 pages) |
23 May 2013 | Appointment of Mr Gordon Patrick Raey as a director (2 pages) |
26 April 2013 | Appointment of Mr Richard Charles Lynes as a director (2 pages) |
26 April 2013 | Appointment of Mr Richard Charles Lynes as a director (2 pages) |
16 April 2013 | Current accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages) |
16 April 2013 | Current accounting period shortened from 31 August 2013 to 31 May 2013 (3 pages) |
24 August 2012 | Incorporation (30 pages) |
24 August 2012 | Incorporation (30 pages) |