This company is commonly known as Great Britain Wheelchair Rugby Limited. The company was founded 17 years ago and was given the registration number 06108379. 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 93120 - Activities of sport clubs.
Name | : | GREAT BRITAIN WHEELCHAIR RUGBY LIMITED |
---|---|---|
Company Number | : | 06108379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 31 March 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 | Director | 12 December 2018 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 30 September 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 15 July 2015 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 30 September 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 07 December 2023 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 21 September 2022 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 30 September 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 14 December 2021 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 18 December 2019 | Active |
56a Nethershire Lane, Shiregreen, Sheffield, S5 0QB | Secretary | 15 February 2007 | Active |
7, Millwood Road, Doncaster, DN4 9DA | Secretary | 10 May 2009 | Active |
6 Birch Close, Eynsford, Dartford, DA4 0EX | Director | 19 May 2009 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, England, TW2 7BA | Director | 25 June 2011 | Active |
56a Nethershire Lane, Shiregreen, Sheffield, S5 0QB | Director | 15 February 2007 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 14 March 2017 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 30 September 2020 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 23 September 2015 | Active |
Ermine Lodge, Southorpe, Stamford, PE9 3BX | Director | 22 September 2008 | Active |
43, Bellevue Road, Ealing, London, England, W1 3DF | Director | 13 October 2010 | Active |
38 College Close, Harrow, HA3 7BZ | Director | 15 February 2007 | Active |
Manor House, Kirby Underdale, York, YO41 1QY | Director | 22 September 2008 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, England, TW2 7BA | Director | 13 September 2011 | Active |
Nabarro Llp, Lacon House, 84 Theobald's Road, London, England, WC1X 8RW | Director | 11 November 2010 | Active |
High Meadow Danley Lane, Linchmere, Haslemere, GU27 3NF | Director | 22 September 2008 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 23 September 2015 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 12 December 2018 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 15 July 2015 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, England, TW2 7BA | Director | 25 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-24 | Incorporation | Memorandum articles. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-10-14 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type group. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.