This company is commonly known as Twickenham Experience Ltd. The company was founded 24 years ago and was given the registration number 03976080. 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 56210 - Event catering activities.
Name | : | TWICKENHAM EXPERIENCE LTD |
---|---|---|
Company Number | : | 03976080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 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 |
24, Parklands Court, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 12 December 2018 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 16 April 2018 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 17 December 2021 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 26 January 2022 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 01 August 2021 | Active |
Parklands Court, 24 Parklands, Rubery, Birmingham, England, B45 9PZ | Director | 20 September 2019 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Secretary | 10 September 2004 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Secretary | 19 December 2016 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 13 April 2000 | Active |
The White Cottage, 2 Upper Hale Road Hale, Farnham, GU9 0NJ | Secretary | 10 May 2000 | Active |
81 Broomwood Road, London, SW11 6JN | Secretary | 06 January 2005 | Active |
The Chestnuts, Danes Green, Claines, Worcester, England, WR3 7RU | Director | 21 September 2010 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 20 January 2015 | Active |
Streat Place, Streat, Hassocks, BN6 8RU | Director | 10 May 2000 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 28 September 2016 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 10 June 2011 | Active |
The Oaks, Nine Mile Ride, Wokingham, RG40 3DY | Director | 11 October 2005 | Active |
Cherry Trees, Tower Hill, Dorking, RH4 2AT | Director | 29 February 2008 | Active |
36 Harold Road, Edgbaston, Birmingham, B16 9DA | Director | 18 October 2001 | Active |
20 Imperial Crescent, Lakeside Grange, Weybridge, KT13 9ZE | Director | 11 October 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 13 April 2000 | Active |
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG | Director | 10 May 2000 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 18 July 2011 | Active |
84 Shortlands Road, Bromley, BR2 0JP | Director | 23 May 2000 | Active |
58 Brushfield Way, Knaphill, Woking, GU21 2TQ | Director | 25 August 2000 | Active |
11 Hamilton Road, Chiswick, London, W4 1AL | Director | 15 December 2000 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, England, B45 9PZ | Director | 12 December 2018 | Active |
Two Cedars, Truss Hill Road, Sunninghill, SL5 9AL | Director | 18 February 2009 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 06 October 2016 | Active |
23, Montholme Road, London, United Kingdom, SW11 6HX | Director | 14 April 2008 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 30 September 2017 | Active |
41 Bushey Hall Road, Bushey, WD23 2EE | Director | 02 October 2000 | Active |
7 Balmoral Close, Fernhill Heath, Worcester, WR3 7XQ | Director | 18 October 2001 | Active |
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA | Director | 27 February 2012 | Active |
Compass Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Parklands, Birmingham, England, B45 9PZ |
Nature of control | : |
|
Rugby Football Union | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rugby House, Whitton Road, Twickenham, England, TW2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | 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 |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.