FOREST GREEN ROVERS FOOTBALL CLUB LIMITED - STROUD
Company Profile | Company Filings |
Overview
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED is a Private Limited Company from STROUD ENGLAND and has the status: Active.
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED was incorporated 15 years ago on 13/11/2008 and has the registered number: 06748691. The accounts status is FULL and accounts are next due on 31/03/2025.
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED was incorporated 15 years ago on 13/11/2008 and has the registered number: 06748691. The accounts status is FULL and accounts are next due on 31/03/2025.
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED - STROUD
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
LION HOUSE
STROUD
GL5 3BY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DALE ANDREW VINCE | Aug 1961 | British | Director | 2010-09-09 | CURRENT |
MR ROLF STEIN | Secretary | 2022-07-01 | CURRENT | ||
MR ASIF REHMANWALA | Dec 1976 | British | Director | 2014-02-17 | CURRENT |
COLIN JAMES PEAKE | Apr 1945 | British | Director | 2009-06-11 UNTIL 2012-05-11 | RESIGNED |
MR CHRIS WINTLE | May 1958 | British | Director | 2010-12-06 UNTIL 2021-08-09 | RESIGNED |
MR PHILIP NEIL CATHERALL | Secretary | 2011-05-10 UNTIL 2017-11-30 | RESIGNED | ||
MR TOM COWLING | Secretary | 2017-12-01 UNTIL 2021-03-18 | RESIGNED | ||
ROBERT GARDNER MCMILLAN SAVAGE | Secretary | 2010-01-30 UNTIL 2011-05-10 | RESIGNED | ||
MR TREVOR MARTIN HORSLEY | Oct 1955 | British | Director | 2008-11-13 UNTIL 2012-05-25 | RESIGNED |
THOMAS HUGH WILLIAMS | Oct 1947 | British | Director | 2010-03-15 UNTIL 2011-06-08 | RESIGNED |
MR PAUL DAVID WHEATCROFT | May 1959 | British | Director | 2010-09-09 UNTIL 2017-02-22 | RESIGNED |
ROBERT SYDNEY WALKER | Dec 1948 | British | Director | 2010-06-01 UNTIL 2011-06-07 | RESIGNED |
MISS HELEN TAYLOR | Sep 1963 | British | Director | 2018-04-04 UNTIL 2018-07-31 | RESIGNED |
ROBERT GARDNER MCMILLAN SAVAGE | Jan 1954 | British | Director | 2009-06-11 UNTIL 2010-03-15 | RESIGNED |
MR TREVOR JOHN SAUNDERS | Feb 1955 | British | Director | 2011-11-28 UNTIL 2021-08-09 | RESIGNED |
JAMIE PONTING | Mar 1990 | British | Director | 2010-06-01 UNTIL 2011-05-30 | RESIGNED |
MR MARTIN SEYMOUR ANNS | Jun 1959 | British | Director | 2009-06-11 UNTIL 2010-05-31 | RESIGNED |
MR GARRY JOHN PEAGAM | Sep 1956 | British | Director | 2017-04-06 UNTIL 2017-07-06 | RESIGNED |
MR GLENN HURLEY | Mar 1955 | British | Director | 2010-06-01 UNTIL 2011-05-31 | RESIGNED |
MR TOM COWLING | May 1967 | British | Director | 2019-09-09 UNTIL 2021-03-18 | RESIGNED |
MR DAVID ELLIOTT DREW | Apr 1952 | British | Director | 2010-06-01 UNTIL 2017-06-09 | RESIGNED |
PAUL MARK DOWDESWELL | Aug 1966 | British | Director | 2009-06-16 UNTIL 2009-09-28 | RESIGNED |
MRS JENNIFER ANNS | Feb 1945 | British | Director | 2009-06-11 UNTIL 2010-05-31 | RESIGNED |
MRS KARYN ELIZABETH COOMBES | Dec 1978 | British | Director | 2018-01-10 UNTIL 2018-10-26 | RESIGNED |
MARK COLES | Jun 1962 | British | Director | 2009-06-11 UNTIL 2010-09-20 | RESIGNED |
JOHN LESLIE CLAPP | Mar 1949 | British | Director | 2008-11-13 UNTIL 2010-02-25 | RESIGNED |
MICHAEL ERNEST BULLINGHAM | Mar 1961 | British | Director | 2009-06-16 UNTIL 2014-06-30 | RESIGNED |
KENNETH GEORGE BOULTON | Jan 1939 | British | Director | 2009-06-11 UNTIL 2011-06-07 | RESIGNED |
MR PETER CHARLES BARLOW | Mar 1969 | British | Director | 2021-09-06 UNTIL 2022-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ecotricity New Ventures Limited | 2023-04-28 | Stroud |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Green Britain Group Limited | 2020-08-28 - 2023-04-28 | Stroud |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecotricity Group Limited | 2016-04-06 - 2020-08-28 | Stroud | Ownership of shares 75 to 100 percent |