Company NameBromley Football Club Limited
DirectorsFrederick Wood and Michael Paul Perry
Company StatusDissolved
Company Number02148244
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameFrederick Wood
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1988(1 year after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Correspondence Address1 Longdon Wood
Weston Park
Kestoh
Kent
BR2 6EH
Director NameMichael Paul Perry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Secretary NameFrederick Wood
NationalityBritish
StatusCurrent
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address1 Longdon Wood
Weston Park
Kestoh
Kent
BR2 6EH
Director NameMr Glyn Charles Beverly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Drive
Keston
Kent
BR2 6BU
Director NameMr John Maurice Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameJohn Fiorini
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence Address43 Bromley Common
Bromley
Kent
BR2 9LS
Director NameMr Charles Jeffrey Scott Gibbons
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 December 1991)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Walk
Beckenham
Kent
BR3 1JH
Director NameMr Paul Thomas Hanifan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameJohn Edward Odonnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 December 1991)
RoleSecretary
Correspondence Address14 Longdon Wood
Keston
Kent
BR2 6EW
Director NameAlfred Henry Parbutt
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressMagpie Bungalow White Hill Road
Detling
Maidstone
Kent
ME14 3HH
Director NameGeoffrey Roy Parsons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressBroomfield House
172/176 High Street
Biggin Hill
Kent
Tn16
Director NameGordon Thomas Ransom
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Correspondence Address66 Bromley Common
Bromley
Kent
BR2 9PF
Director NameJohn Self
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleBuyer
Country of ResidenceEngland
Correspondence Address22 Faringdon Avenue
Bromley
Kent
BR2 8BS
Director NameDavid Swindlehurst
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 1992)
RoleProfessional Footballer
Correspondence Address4 Windmill Drive
Keston
Kent
BR2 6BT
Secretary NameMr John Maurice Cooper
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Burnt Ash Lane
Bromley
Kent
BR1 5DJ

Location

Registered AddressJohn Mears & Co Suite 2
Great Portland Street House
305 Great Portland Street
London
W1N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Return of final meeting of creditors (1 page)
11 August 2000Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street WC1X 9HL (1 page)
27 May 1999Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page)
9 June 1998Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page)
4 October 1995Registered office changed on 04/10/95 from: hayes country club west common road hayes kent BR2 6EN (1 page)
24 May 1995Order of court to wind up (2 pages)
17 May 1995Court order notice of winding up (2 pages)