BIGGLESWADE TOWN FOOTBALL CLUB LTD

Address:
P.O.Box SG8 0NP, 48 Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

BIGGLESWADE TOWN FOOTBALL CLUB LTD is a business entity registered at Companies House, UK, with entity identifier is 03369811. The registration start date is May 13, 1997. The current status is Active.

Company Overview

Company Number 03369811
Company Name BIGGLESWADE TOWN FOOTBALL CLUB LTD
Registered Address P.O.Box SG8 0NP
48 Station Road
Steeple Morden
Cambs
SG8 0NP
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-05-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-06-10
Returns Last Update 2016-05-13
Confirmation Statement Due Date 2021-05-27
Confirmation Statement Last Update 2020-05-13
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address 48 STATION ROAD
Post Town STEEPLE MORDEN
County CAMBS
Post Code SG8 0NP
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BIGGLESWADE TOWN MANAGEMENT LIMITED 48 Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom
S.T.A. MANAGEMENT LIMITED 48 Station Road, Steeple Morden, Cambs, United Kingdom
BIGGLESWADE TOWN FOOTBALL CLUB (HOLDINGS) LIMITED P.O.Box SG8 0NP, 48 Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

Companies with the same post code

Entity Name Office Address
CVC CONSULTANTS LIMITED 48a Station Road, Steeple Morden, Hertfordshire, SG8 0NP, England
THE MEDICAL MARKETING CENTRE LTD 28 Station Road, Steeple Morden, Royston, SG8 0NP, England
EJ CAPAY LIMITED 32 Station Road, Steeple Morden, Nr Royston, Herts, SG8 0NP, England

Companies with the same post town

Entity Name Office Address
BAX SOLUTIONS LIMITED Dragonfly Barn North Brook End Stud, North Brook End, Steeple Morden, Hertfordshire, SG8 0PH
INDIE INSIGHT LTD 25 The Green, Steeple Morden, Cambridgeshire, SG8 0NA, England
AB-SEA SURVEYS LIMITED Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England
WILA FURNITURE LIMITED 3 Church Farm Barns, Church Farm Lane, Steeple Morden, Cambridgeshire, SG8 0NL
PROMOTASPORT LIMITED Building 8 Wyndmere Park, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ
ACTIVE DESIGN ASSOCIATES LIMITED Unit 3, Wyndmere Park, Ashwell Road, Steeple Morden, Herts, SG8 0NZ, United Kingdom
AUTOGATE SERVICES AND INSTALLATION LTD. Unit 11, Wyndmere Park, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ
PROJECT TEAM SERVICES LIMITED Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, United Kingdom
REVENT EUROPE LIMITED Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England
JD ECONOMICS LIMITED Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DORRINGTON, Annette Secretary (Active) PO Box SG8 0NP, 48 Station Road, Steeple Morden, Cambs, United Kingdom, SG8 0NP /
25 March 2009
British /
Secretary
DORRINGTON, Annette Director (Active) PO Box SG8 0NP, 48 Station Road, Steeple Morden, Cambs, United Kingdom, SG8 0NP November 1979 /
31 March 2017
British /
England
Administration
DORRINGTON, Maurice Raymond Director (Active) Great Church Barn, Church Farm Road, Steeple Morden, Cambs, SG8 0NL February 1950 /
27 May 1997
British /
United Kingdom
Company Director
ARKWRIGHT, Graham Secretary (Resigned) 47 Honeysuckle Close, Biggleswade, Bedfordshire, SG18 8ST /
27 May 1997
/
SMITH, Jon Secretary (Resigned) 52 Bridge Avenue, Upminster, Essex, RM14 2LR /
3 January 2007
/
TOINTON, Kenneth Alan Secretary (Resigned) 60 Highlands Road, Basildon, Essex, SS13 2HX /
13 May 1997
/
DOGGETT, Brian Director (Resigned) 49 Winston Crescent, Biggleswade, Bedfordshire, SG18 0HB November 1949 /
27 May 1997
British /
United Kingdom
Engineer
IMPEY, Brian John Director (Resigned) 2 Lorien Gardens, South Woodham Ferrers, Chelmsford, Essex, CM3 7AQ April 1953 /
13 May 1997
English /
United Kingdom
Ac
JARVIS, Michael Director (Resigned) 98a Hitchin Street, Biggleswade, Bedfordshire, SG19 1NL October 1947 /
27 May 1997
British /
United Kingdom
Company Director
TOINTON, Kenneth Alan Director (Resigned) 60 Highlands Road, Basildon, Essex, SS13 2HX June 1948 /
13 May 1997
British /
Ac

Competitor

Search similar business entities

Post Town STEEPLE MORDEN
Post Code SG8 0NP
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on BIGGLESWADE TOWN FOOTBALL CLUB LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches