This company is commonly known as The Novocastrians Rugby Football Club Limited. The company was founded 35 years ago and was given the registration number 02321406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Novocastrians Rfc The Drive, Longbenton, Newcastle Upon Tyne, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02321406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Novocastrians Rfc The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Secretary | 28 September 2023 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 12 April 2018 | Active |
2, Kennersdene, Tynemouth, England, NE30 2NE | Director | 28 June 2021 | Active |
100 Malvern Road, Preston Grange, North Shields, NE29 9ES | Secretary | 01 July 1996 | Active |
26 Polwarth Crescent, Brunton Park, Newcastle Upon Tyne, NE3 2EE | Secretary | 05 July 2004 | Active |
Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, England, DH3 2RY | Secretary | 14 June 2010 | Active |
157 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU | Secretary | - | Active |
101 Marine Avenue, Whitley Bay, NE26 3LN | Secretary | 22 June 1992 | Active |
6 Redesdale Avenue, Gosforth, Newcastle Upon Tyne, NE3 3PP | Secretary | 08 July 2002 | Active |
Rowlands House, Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, England, DH3 2RY | Director | 30 June 2014 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 28 June 2021 | Active |
14 Dene Terrace, Gosforth, Newcastle Upon Tyne, NE3 1QP | Director | 03 July 1995 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 28 June 2021 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 25 October 2016 | Active |
2 Wenlock Road, Sale, M33 3TR | Director | - | Active |
70 Goathland Avenue, Benton, Newcastle Upon Tyne, NE12 8EA | Director | 13 July 1998 | Active |
100 Malvern Road, Preston Grange, North Shields, NE29 9ES | Director | 01 July 1996 | Active |
30 Mount Close, Killingworth, NE12 6GE | Director | 08 September 2003 | Active |
30 Mount Close, Killingworth, NE12 6GE | Director | 03 July 1995 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 13 August 2021 | Active |
26 Polwarth Crescent, Brunton Park, Newcastle Upon Tyne, NE3 2EE | Director | 05 July 2004 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 25 October 2016 | Active |
54 Albatross Way, Blyth, NE24 3QH | Director | 01 July 1996 | Active |
385 Old Durham Road, Gateshead, NE9 5LB | Director | - | Active |
12 Northumberland Square, North Shields, Tyne And Wear, NE30 1PY | Director | 14 June 2010 | Active |
Novocastrians Rfc, The Drive, Longbenton, Newcastle Upon Tyne, England, NE7 7SZ | Director | 19 May 2020 | Active |
26 Balmoral Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YH | Director | 05 July 2004 | Active |
22 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ | Director | 05 July 2004 | Active |
4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY | Director | 05 July 1999 | Active |
4 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1XY | Director | 07 July 1997 | Active |
15 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES | Director | 21 June 1993 | Active |
10 Lyndhurst Crescent, Gateshead, NE9 6BA | Director | 27 June 1994 | Active |
10 Lyndhurst Crescent, Gateshead, NE9 6BA | Director | - | Active |
12 Saint Julien Gardens, Newcastle Upon Tyne, NE7 7LL | Director | 05 July 1999 | Active |
14 Amberley Gardens, Cochrane Park, Newcastle Upon Tyne, NE7 7JR | Director | 01 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Officers | Appoint person secretary company with name date. | Download |
2023-10-24 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.