This company is commonly known as Rugby Reflink Limited. The company was founded 23 years ago and was given the registration number 04106960. 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 60100 - Radio broadcasting.
Name | : | RUGBY REFLINK LIMITED |
---|---|---|
Company Number | : | 04106960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2000 |
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 |
1 Rossini Cottages, Upper Hedgemead Road, Bath, BA1 5NZ | Director | 08 November 2000 | Active |
No 1, Spencers Belle Vue, Bath, England, BA1 5ER | Director | 13 September 2010 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 15 April 2020 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Secretary | 10 September 2004 | 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 |
1 Rossini Cottages, Upper Hedgemead Road, Bath, BA1 5NZ | Secretary | 08 November 2000 | Active |
The Old Post Office, 68 The Street Puttenham, Guildford, GU3 1AU | Secretary | 26 September 2001 | Active |
81 Broomwood Road, London, SW11 6JN | Secretary | 19 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 November 2000 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 26 September 2001 | 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 |
Wistaria House, Wellow, Bath, BA2 8QE | Director | 08 November 2000 | Active |
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG | Director | 26 September 2001 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 05 July 2010 | Active |
The Rafters, Chenies Avenue Little Chalfont, Amersham, HP6 6PP | Director | 26 September 2001 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 07 January 2011 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA | Director | 09 July 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 November 2000 | Active |
Rugby Football Union | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rugby House, Whitton Road, Twickenham, England, TW2 7BA |
Nature of control | : |
|
Rossini Bath Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Gay Street, Bath, England, BA1 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | 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 |
2021-10-26 | 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 |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Appoint person secretary company with name 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 |
2020-03-09 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Accounts | Accounts with accounts type small. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.