This company is commonly known as England Rugby Limited. The company was founded 23 years ago and was given the registration number 04134527. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 93199 - Other sports activities.
Name | : | ENGLAND RUGBY LIMITED |
---|---|---|
Company Number | : | 04134527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 10 January 2022 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 01 January 2019 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 19 May 2021 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 19 January 2022 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Secretary | 10 September 2004 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 16 September 2021 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 02 January 2001 | Active |
The Old Post Office, 68 The Street Puttenham, Guildford, GU3 1AU | Secretary | 14 February 2001 | Active |
81 Broomwood Road, London, SW11 6JN | Secretary | 04 January 2005 | Active |
56 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB | Director | 04 September 2006 | Active |
20a Sandpit Lane, St Albans, AL1 4HL | Director | 13 August 2005 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Director | 17 June 2005 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Director | 14 February 2001 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 10 June 2011 | Active |
116 Byewaters, Croxley Green, WD18 8WJ | Director | 13 August 2001 | Active |
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE | Director | 13 July 2004 | Active |
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE | Director | 13 August 2001 | Active |
Birch Cottage, Padworth Common, Reading, RG7 4QG | Director | 17 July 2005 | Active |
438 Finchampstead Road, Wokingham, RG40 3RB | Director | 04 November 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 02 January 2001 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 05 July 2010 | Active |
2 Byng Road, High Barnet, EN5 4NR | Director | 07 February 2007 | Active |
The Stables, Sutton Court, Stowey, Pensford, BS39 4DN | Director | 13 August 2001 | Active |
12 Dancer Road, London, SW6 4DX | Director | 13 August 2001 | Active |
Brockholt, The Drive, Tyrells Wood, KT22 8QJ | Director | 13 August 2001 | Active |
The Old Coach House, Abinger Lane, Abinger Common, RH5 6JH | Director | 19 May 2006 | Active |
39 Meadway, Esher, KT10 9HG | Director | 23 January 2006 | Active |
93 Whitecross, Abingdon, OX13 6BS | Director | 13 August 2007 | Active |
Lanercost, 23 Albert Road, Bolton, BL1 5HF | Director | 26 November 2004 | Active |
Lanercost, 23 Albert Road, Bolton, BL1 5HF | Director | 13 August 2001 | Active |
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB | Director | 23 March 2004 | Active |
High Pasture Moor Lane, Threshfield, Skipton, BD23 5NS | Director | 13 August 2003 | Active |
22 Kings Road, St Margarets, Twickenham, TW1 2QS | Director | 13 August 2001 | Active |
1 Top Farm Lane, Great Doddington, Northampton, NN29 7UU | Director | 23 September 2003 | Active |
The Corner House, Canon Hill Close, Bray, SL6 2DH | Director | 17 June 2002 | Active |
Rugby Football Union | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rugby House, Whitton Road, Twickenham, England, TW2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Capital | Capital name of class of shares. | Download |
2021-09-16 | Officers | Appoint person secretary company with name date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.