This company is commonly known as Bristol Rugby Club Limited. The company was founded 26 years ago and was given the registration number 03601031. The firm's registered office is in BRISTOL. You can find them at Ashton Gate Stadium, Ashton Road, Bristol, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BRISTOL RUGBY CLUB LIMITED |
---|---|---|
Company Number | : | 03601031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Secretary | 31 May 2017 | Active |
Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ | Director | 01 August 2003 | Active |
Ashton Gate Stadium, Bristol, England, BS3 2EJ | Director | 01 November 2016 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 17 July 2018 | Active |
3 Birbeck Road, Stoke Bishop, Bristol, BS9 1BD | Secretary | 12 December 2003 | Active |
Ashcroft, College Road, Lansdown, BA1 5RY | Secretary | 11 May 2003 | Active |
55 Park Road, Bath, BA1 3EE | Secretary | 10 August 1998 | Active |
19 Nursery Close, Atworth, Wiltshire, SN12 8HX | Secretary | 01 July 2002 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 01 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1998 | Active |
Oak Tree Mews, Upper Seagry, Chippenham, SN15 5EX | Director | 01 August 2003 | Active |
The Hollies 13 Betenson Avenue, Sevenoaks, TN13 3EN | Director | 17 August 1998 | Active |
Appleacre Queen Charlton, Keynsham, Bristol, BS18 2SJ | Director | 17 August 1998 | Active |
2 Longwood Lane, Failand, Bristol, BS8 3TQ | Director | 23 May 2005 | Active |
49 Cambridge Road, Clevedon, BS21 7HB | Director | 01 April 2009 | Active |
Park House Farm, Park House Lane, Keynsham, BS31 2SG | Director | 26 November 2007 | Active |
15 Burlington Road, Redland, Bristol, BS6 6TJ | Director | 01 August 2003 | Active |
Ashcroft, College Road, Lansdown, BA1 5RY | Director | 10 August 1998 | Active |
Station Road, Cribbs Causeway, Bristol, BS10 7TT | Director | 10 February 2012 | Active |
Lady Farm, Chelwood, Bristol, BS39 4NN | Director | 17 August 1998 | Active |
63 North Contemporis, Merchants Road Clifton, Bristol, BS8 4HH | Director | 01 August 2003 | Active |
5 Chapel Gardens, Bristol, BS10 7DF | Director | 06 August 2003 | Active |
21 West Mall, Clifton, Bristol, BS8 4BQ | Director | 23 May 2005 | Active |
Middlehill House, Middlehill, Box, SN13 8QS | Director | 17 August 1998 | Active |
10 Springfield Place, Bath, BA1 5RA | Director | 10 August 1998 | Active |
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ | Director | 01 June 2019 | Active |
11a Stoke Hill, Sneyd Park, Bristol, BS9 1JL | Director | 29 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 1998 | Active |
Mrs Margaret Alison Lansdown | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT |
Nature of control | : |
|
Mr Stephen Philip Lansdown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.