This company is commonly known as Rhino Rugby International Limited. The company was founded 29 years ago and was given the registration number 03039559. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RHINO RUGBY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03039559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Great James Street, London, England, WC1N 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Great James Street, London, England, WC1N 3ES | Director | 30 November 2016 | Active |
5 Maze Road, Kew, Richmond, TW9 3DA | Secretary | 01 November 1998 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Secretary | 30 January 2004 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Secretary | 01 March 2000 | Active |
29 Lichfield Road, Northwood, HA6 1LY | Secretary | 14 June 2002 | Active |
24 Kingswood Avenue, Queens Park, London, NW6 6LL | Secretary | 28 February 2000 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 29 March 1995 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 30 November 2016 | Active |
5 Maze Road, Kew, Richmond, TW9 3DA | Director | 01 March 2008 | Active |
5 Maze Road, Kew, Richmond, TW9 3DA | Director | 16 June 1995 | Active |
Shemer Ash Road, Hawley, Dartford, DA2 7SB | Nominee Director | 29 March 1995 | Active |
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT | Nominee Director | 29 March 1995 | Active |
2 Addisland Court, Holland Villas Road, London, W14 8DA | Director | 16 June 1995 | Active |
11 Aden Grove, London, N16 9NP | Director | 03 June 2003 | Active |
18 Bentinck Close, Prince Albert Road, London, NW8 | Director | 01 August 1996 | Active |
14 Desenfans Road, Dulwich, London, SE21 7DN | Director | 17 February 1997 | Active |
35 Sussex Street, London, SW1V 4RN | Director | 14 June 2002 | Active |
15 Bannister House, John Williams Close, London, SE14 5XG | Director | 04 January 2005 | Active |
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE | Director | 14 June 2002 | Active |
22, Great James Street, London, WC1N 3ES | Corporate Director | 04 January 2005 | Active |
Mr Paul Marcus Newton | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Frederick's Place, London, England, EC2R 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Change account reference date company current extended. | Download |
2017-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Capital | Capital allotment shares. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Capital | Capital name of class of shares. | Download |
2017-03-08 | Resolution | Resolution. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-02 | Resolution | Resolution. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.