This company is commonly known as Nottingham Rugby Limited. The company was founded 16 years ago and was given the registration number 06298984. The firm's registered office is in NOTTINGHAM. You can find them at Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NOTTINGHAM RUGBY LIMITED |
---|---|---|
Company Number | : | 06298984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 04 August 2009 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 05 February 2008 | Active |
15, Patrick Road, West Bridgford, Nottingham, England, NG2 7JY | Director | 17 October 2017 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 13 July 2021 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 06 March 2014 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 14 January 2020 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 24 December 2013 | Active |
89, Ella Road, West Bridgford, Nottingham, NG2 5GZ | Director | 07 January 2014 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 10 May 2022 | Active |
Newton Hill, Bretby Lane, Newton Solney, DE15 0RY | Secretary | 02 July 2007 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 24 December 2013 | Active |
762, Mansfield Road, Woodthorpe, NG5 3GH | Director | 18 August 2008 | Active |
21 Wood Lane, Gedling, Nottingham, NG4 4AD | Director | 04 August 2009 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 23 December 2010 | Active |
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ | Director | 05 February 2008 | Active |
Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ | Director | 18 March 2010 | Active |
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ | Director | 18 March 2010 | Active |
9 Smythe Close, Market Harborough, LE16 7NS | Director | 02 July 2007 | Active |
The Town House, 34 The Ropewalk, Nottingham, NG1 5DW | Director | 02 July 2007 | Active |
32 Church Drive, Ravenshead, Nottingham, NG15 9FF | Director | 05 February 2008 | Active |
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ | Director | 23 December 2010 | Active |
The Stables, Harlow Wood Farm Park Lane, Lambley, NG4 4QA | Director | 05 February 2008 | Active |
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ | Director | 04 August 2009 | Active |
Grangewood, Rufford Hills, Ollerton, NG22 9DQ | Corporate Director | 04 August 2009 | Active |
Mr Alistair Thomas Bow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Capital | Capital allotment shares. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Resolution | Resolution. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Capital | Capital allotment shares. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Capital | Capital allotment shares. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.