This company is commonly known as Cambridge University Rugby Union And Association Football Trust Limited(the). The company was founded 89 years ago and was given the registration number 00289141. The firm's registered office is in CAMBRIDGE. You can find them at Greenwich House Madingley Rise, Madingley Road, Cambridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAMBRIDGE UNIVERSITY RUGBY UNION AND ASSOCIATION FOOTBALL TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00289141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwich House Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX | Secretary | 01 February 2018 | Active |
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX | Director | 01 January 2022 | Active |
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX | Director | 25 May 2006 | Active |
St Catharines College, Cambridge, CB2 1RI | Director | - | Active |
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX | Director | 26 November 2013 | Active |
26 Newton Road, Cambridge, CB2 2AL | Secretary | - | Active |
113, Cambridge Road, Great Shelford, Cambridge, CB22 5JJ | Secretary | 01 October 2003 | Active |
Bear House, Oxford Road, Gerrards Cross, SL9 7DL | Secretary | 25 May 2006 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Secretary | 01 October 1993 | Active |
29 Coppice Avenue, Great Shelford, Cambridge, CB2 5AQ | Director | - | Active |
38 Church Street, Great Shelford, CB2 8EL | Director | 17 September 1991 | Active |
C/O Mr A Reid, Finance Division, The Old Schools, CB2 1TS | Director | 29 November 2011 | Active |
8 Hadleigh Court, Chingford, London, E4 6AX | Director | 12 May 1993 | Active |
9 Perry Court, Cambridge, CB3 0RS | Director | 01 August 2002 | Active |
Magdalene College, Cambridge, CB3 0AG | Director | - | Active |
20 High Street, Toft, Cambridge, CB3 7RL | Director | 03 May 1990 | Active |
College Farm, Hatchet Lane, Stonely St Neots, PE19 5EG | Director | 01 August 2002 | Active |
Greenwich House, Madingley Rise, Madingley Road, Cambridge, England, CB3 0TX | Director | 26 November 2013 | Active |
17 The Footpath, Coton, Cambridge, CB3 7PX | Director | 01 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-23 | Officers | Appoint person secretary company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Officers | Termination secretary company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.