This company is commonly known as C U R U F C Sports & Social Limited. The company was founded 26 years ago and was given the registration number 03667927. The firm's registered office is in CAMBRIDGE. You can find them at C/o Chater Allan Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 56302 - Public houses and bars.
| Name | : | C U R U F C SPORTS & SOCIAL LIMITED |
|---|---|---|
| Company Number | : | 03667927 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 16 November 1998 |
| End of financial year | : | 30 June 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o Chater Allan Beech House, 4a Newmarket Road, Cambridge, CB5 8DT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 32 Highfield Avenue, Cambridge, CB4 2AL | Secretary | 01 June 2005 | Active |
| Curufc, Grange Road, Cambridge, England, CB3 9BN | Director | 04 October 2022 | Active |
| 32 Highfield Avenue, Cambridge, CB4 2AL | Director | 01 June 2005 | Active |
| Rosemary Cottage, 49 Woodditton Road, Newmarket, CB8 9BQ | Secretary | 16 November 1998 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 November 1998 | Active |
| C/O Chater Allan Beech House, 4a Newmarket Road, Cambridge, CB5 8DT | Director | 23 August 2018 | Active |
| Rosemary Cottage, 49 Woodditton Road, Newmarket, CB8 9BQ | Director | 16 November 1998 | Active |
| Curufc, Grange Road, Cambridge, CB3 9BN | Director | 22 February 2007 | Active |
| College Farm, Hatchet Lane, Stonely St Neots, PE19 5EG | Director | 16 November 1998 | Active |
| Longmead, Bardfield Road, Thaxted, Dunmow, England, CM6 2LR | Director | 10 March 2015 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 November 1998 | Active |
| Mr Scott Annett | ||
| Notified on | : | 16 February 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1985 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
| Nature of control | : |
|
| Dr Katherine Jennifer Innes Thorne | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1937 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
| Nature of control | : |
|
| Mr Anthony David Lemons | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1948 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.