GREEN & WHITE SUPPORTERS CLUB

35 Yew Tree Close 35 Yew Tree Close, Somerset, BA20 2PB
StatusDISSOLVED
Company No.04495935
Category
Incorporated26 Jul 2002
Age21 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 7 days

SUMMARY

GREEN & WHITE SUPPORTERS CLUB is an dissolved with number 04495935. It was incorporated 21 years, 10 months, 6 days ago, on 26 July 2002 and it was dissolved 4 years, 8 months, 7 days ago, on 24 September 2019. The company address is 35 Yew Tree Close 35 Yew Tree Close, Somerset, BA20 2PB.



People

STREETIN, Anthony George

Director

Committee Member

ACTIVE

Assigned on 26 Jul 2002

Current time on role 21 years, 10 months, 6 days

FRANKLIN, Gayle Linda Marie

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 02 Aug 2018

Time on role 16 years, 7 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 26 Jul 2002

Time on role

BEATON, Shirley Jane

Director

Commitee Member

RESIGNED

Assigned on 26 Jul 2002

Resigned on 08 Jan 2004

Time on role 1 year, 5 months, 13 days

BOURBON, Timothy David

Director

Committee Member

RESIGNED

Assigned on 26 Jul 2002

Resigned on 01 Feb 2005

Time on role 2 years, 6 months, 6 days

CASWELL, Denise May Zoe

Director

Committee Member

RESIGNED

Assigned on 26 Jul 2002

Resigned on 02 Aug 2018

Time on role 16 years, 7 days

COGGEN, George William

Director

Chairman

RESIGNED

Assigned on 26 Jul 2002

Resigned on 08 Jan 2004

Time on role 1 year, 5 months, 13 days

COX, Robin

Director

Pr Officer

RESIGNED

Assigned on 26 Jul 2002

Resigned on 08 Jan 2004

Time on role 1 year, 5 months, 13 days

EVANS, Robin Charles

Director

Accountant

RESIGNED

Assigned on 01 Feb 2005

Resigned on 02 Aug 2018

Time on role 13 years, 6 months, 1 day

HADLOW, Paul Roger

Director

Vice Chairman

RESIGNED

Assigned on 26 Jul 2002

Resigned on 02 Aug 2018

Time on role 16 years, 7 days

RENDELL, Richard Phillip

Director

Works Convenor Personnel

RESIGNED

Assigned on 08 Jan 2004

Resigned on 02 Aug 2018

Time on role 14 years, 6 months, 25 days

TOOGOOD, Stanley Roy

Director

None

RESIGNED

Assigned on 08 Jan 2004

Resigned on 31 Oct 2011

Time on role 7 years, 9 months, 23 days

WATTS, Steven Kenneth James

Director

None

RESIGNED

Assigned on 08 Jan 2004

Resigned on 30 Jun 2011

Time on role 7 years, 5 months, 22 days


Some Companies

CB6 LTD

RICHMOND HALL,PENZANCE,TR18 2AB

Number:08299498
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE MASLEN LTD

MARLBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:07060202
Status:ACTIVE
Category:Private Limited Company

CROPREDY BRIDGE CARS LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB

Number:07228183
Status:ACTIVE
Category:Private Limited Company

DR 360 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11452705
Status:ACTIVE
Category:Private Limited Company

EUROPA EAST MEDIA LIMITED

UNIT 90 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:08687872
Status:ACTIVE
Category:Private Limited Company

PAY WEEKLY BABY STORE LTD

RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS

Number:11912385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source