This company is commonly known as England Rugby Travel Limited. The company was founded 18 years ago and was given the registration number 05636512. 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 79120 - Tour operator activities.
Name | : | ENGLAND RUGBY TRAVEL LIMITED |
---|---|---|
Company Number | : | 05636512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 30 June 2022 |
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 | 10 January 2022 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 15 April 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 17 December 2021 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 15 April 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 23 September 2021 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 19 December 2016 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 15 April 2020 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 25 November 2005 | Active |
81 Broomwood Road, London, SW11 6JN | Secretary | 25 November 2005 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Director | 25 November 2005 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 10 June 2011 | Active |
21 Eldorado Crescent, Cheltenham, GL50 2PY | Director | 20 September 2006 | Active |
Farbank House, Buttersend Lane, Hartpury, GL19 3DD | Director | 20 September 2006 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 21 May 2014 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 24 April 2013 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 27 August 2018 | Active |
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG | Director | 25 November 2005 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 20 September 2006 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 18 July 2011 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 06 October 2016 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 27 February 2012 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 06 September 2010 | Active |
4 Geary House, Georges Road, Holloway, N7 8EZ | Director | 25 November 2005 | Active |
18 Jessica Road, London, SW18 2QN | Director | 26 March 2008 | Active |
The Rafters, Chenies Avenue Little Chalfont, Amersham, HP6 6PP | Director | 25 November 2005 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 01 August 2017 | 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 | : |
|
Mike Burton Travel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carter Court, Davy Way, Gloucester, England, GL2 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Accounts | Change account reference date company current extended. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-01-12 | 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 |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Appoint person secretary company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.