BASINGSTOKE TOWN LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
BASINGSTOKE TOWN LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Active.
BASINGSTOKE TOWN LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
BASINGSTOKE TOWN LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
BASINGSTOKE TOWN LIMITED - BASINGSTOKE
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
TOWN GATE
BASINGSTOKE
HAMPSHIRE
RG21 7NY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MARK KNIGHT | Jul 1961 | British | Secretary | 2008-09-29 | CURRENT |
MR RAFI ARIF ABDUL RAZZAK | Mar 1949 | British | Director | 2009-11-01 | CURRENT |
MR VIJAYA KUMAR NAYAR | Dec 1955 | British | Director | 2007-08-01 UNTIL 2009-10-01 | RESIGNED |
ALEXANDRA MARY GRAHAM | Secretary | 2001-07-25 UNTIL 2001-10-14 | RESIGNED | ||
MR DAVID MARK KNIGHT | Jul 1961 | British | Secretary | 2001-10-14 UNTIL 2002-12-12 | RESIGNED |
LINDA MARGARET MURFITT | Apr 1960 | British | Secretary | 2006-07-01 UNTIL 2008-03-01 | RESIGNED |
IAN VICTOR WALKOM | British | Secretary | 2002-12-12 UNTIL 2006-06-04 | RESIGNED | |
LINDA MARGARET MURFITT | Apr 1960 | British | Director | 2003-05-02 UNTIL 2008-03-01 | RESIGNED |
MR PAUL WALLER | Oct 1964 | British | Director | 2012-03-12 UNTIL 2015-09-01 | RESIGNED |
KENNETH JAMES TAYLOR | May 1954 | British | Director | 2003-11-30 UNTIL 2007-12-01 | RESIGNED |
COLIN FRANK STOKER | May 1952 | British | Director | 2001-10-14 UNTIL 2002-12-05 | RESIGNED |
MR JONATHAN RICHARD PENDER | Jun 1958 | British | Director | 2001-07-25 UNTIL 2001-10-14 | RESIGNED |
MR DAVID JOHN PARTRIDGE | Jun 1964 | British | Director | 2009-04-23 UNTIL 2013-02-07 | RESIGNED |
MRS SARAH ANNE PARSONS | Apr 1961 | British | Director | 2003-11-30 UNTIL 2017-05-31 | RESIGNED |
KEVIN DENIS O'BYRNE | Jul 1956 | British | Director | 2007-08-01 UNTIL 2008-01-03 | RESIGNED |
MR GEOFFREY RAYMOND YATES | Sep 1951 | British | Director | 2009-10-01 UNTIL 2017-05-31 | RESIGNED |
STEVEN FLOYD MURFITT | Feb 1958 | British | Director | 2003-05-02 UNTIL 2007-12-01 | RESIGNED |
DAVID JOHN HUNT | Nov 1953 | British | Director | 2002-12-12 UNTIL 2007-07-20 | RESIGNED |
RICHARD ALAN WILLIAM MIDGLEY | Nov 1976 | British | Director | 2008-01-07 UNTIL 2008-06-30 | RESIGNED |
MR DAVID MARK KNIGHT | Jul 1961 | British | Director | 2001-10-14 UNTIL 2002-12-05 | RESIGNED |
MR SIMON HOOD | Jun 1984 | British | Director | 2014-09-01 UNTIL 2015-08-01 | RESIGNED |
MR IAN HALLOWAY | Feb 1964 | British | Director | 2007-08-01 UNTIL 2017-05-31 | RESIGNED |
JAMES SEYMOUR CHRISTIAN GOULD | Oct 1939 | British | Director | 2007-08-01 UNTIL 2008-06-30 | RESIGNED |
MARGARET DIMBLEBY | Dec 1944 | British | Director | 2007-08-01 UNTIL 2009-10-01 | RESIGNED |
TRACY MARIA DIAMOND | Dec 1975 | British | Director | 2001-07-25 UNTIL 2001-10-14 | RESIGNED |
PAUL CARNEY | Apr 1955 | British | Director | 2007-08-01 UNTIL 2010-02-01 | RESIGNED |
MR MARTIN JOHN BECKINGHAM | Sep 1953 | British | Director | 2012-06-29 UNTIL 2013-07-24 | RESIGNED |
MR LEE DAVID ATKINS | Aug 1970 | British | Director | 2012-06-11 UNTIL 2015-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rafi Adbul Razzak | 2016-07-25 | 3/1949 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BASINGSTOKE TOWN LIMITED | 2018-02-27 | 31-05-2017 | £2,597 Cash £-1,650,825 equity |