This company is commonly known as The Reading Football Club Limited. The company was founded 126 years ago and was given the registration number 00053703. The firm's registered office is in READING. You can find them at Madejski Stadium, Junction 11 M4, Reading, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE READING FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00053703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1897 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Madejski Stadium, Junction 11 M4, Reading, RG2 0FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL | Secretary | 19 April 2023 | Active |
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL | Director | 17 May 2017 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 17 May 2017 | Active |
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL | Director | 22 September 2014 | Active |
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL | Director | 15 October 2020 | Active |
19 Highmoor Road, Caversham, Reading, RG4 7BL | Secretary | 20 July 1993 | Active |
3 Castle House 15/17 Castle Crescent, Reading, RG1 6AQ | Secretary | - | Active |
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL | Secretary | 16 September 1994 | Active |
Hurford House, New Road Hurley, Maidenhead, SL6 5LN | Director | - | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 31 July 2017 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 24 May 2012 | Active |
3 Castle House 15/17 Castle Crescent, Reading, RG1 6AQ | Director | - | Active |
Adshead Park, Hook End Lane, Lower Basildon, RG8 9TA | Director | - | Active |
Manor Farm, Curbridge, OX29 7NT | Director | 16 May 1996 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 24 May 2012 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 22 September 2014 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 24 May 2012 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 22 September 2014 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 22 September 2014 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 22 September 2014 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Director | 16 September 1994 | Active |
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL | Director | 24 May 2012 | Active |
Renhe Sports Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, King Street, Leeds, England, LS1 2HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-06-15 | Capital | Second filing capital allotment shares. | Download |
2023-06-08 | Capital | Capital allotment shares. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Incorporation | Memorandum articles. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-07-01 | Capital | Capital allotment shares. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.