This company is commonly known as West Hartlepool Rugby Football Club Limited. The company was founded 24 years ago and was given the registration number 03846416. The firm's registered office is in HARTLEPOOL. You can find them at Brinkburn, Catcote Road, Hartlepool, . This company's SIC code is 93199 - Other sports activities.
Name | : | WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03846416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brinkburn, Catcote Road, Hartlepool, England, TS25 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinkburn, Catcote Road, Hartlepool, England, TS25 4HA | Secretary | 12 November 2019 | Active |
16, Hardwick Court, Hartlepool, TS26 0AZ | Director | 04 June 2008 | Active |
Norse Cottage, Elwick, Hartlepool, TS27 3EF | Director | 26 April 2005 | Active |
83 Oval Grange, Hartlepool, TS26 8LT | Director | 20 September 1999 | Active |
9 Frensham Drive, Hartlepool, TS25 5BY | Director | 12 July 2002 | Active |
23 Fens Crescent, Hartlepool, TS25 2QN | Secretary | 01 September 2008 | Active |
Norse Cottage, Elwick, Hartlepool, TS27 3EF | Secretary | 26 April 2005 | Active |
13 Bolton Grove, Seaton Carew, Hartlepool, TS25 1BD | Secretary | 20 September 1999 | Active |
49 Chandlers Close, The Marina, Hartlepool, TS24 0XL | Secretary | 21 June 2005 | Active |
39 Wynyard Road, Wolviston, Billingham, TS22 5LQ | Director | 20 September 1999 | Active |
The Rydings, 1 Ashville Avenue Norton, Stockton On Tees, TS20 1PS | Director | 28 September 2005 | Active |
61 Wooler Road, Hartlepool, TS26 0DP | Director | 20 September 1999 | Active |
14 Elm Grove, Hartlepool, TS26 8LZ | Director | 12 July 2002 | Active |
Homehill, Hart Village, Hartlepool, TS27 3AX | Director | 20 September 1999 | Active |
5 Loyalty Court, Hartlepool, TS25 5BZ | Director | 30 March 2005 | Active |
28 Brigandine Close, Seaton Carew, Hartlepool, TS25 1ES | Director | 30 June 2000 | Active |
61 Millston Close, Hartlepool, TS26 0PX | Director | 30 June 2000 | Active |
13 Bolton Grove, Seaton Carew, Hartlepool, TS25 1BD | Director | 30 June 2000 | Active |
2 Morville Court, Ingleby Barwick, Stockton On Tees, TS17 0XY | Director | 30 June 2000 | Active |
6 Merlin Way, Hartlepool, TS26 0RG | Director | 11 July 2003 | Active |
49 Chandlers Close, The Marina, Hartlepool, TS24 0XL | Director | 21 June 2005 | Active |
8 Riverston Close, Hartlepool, TS26 0PY | Director | 05 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Appoint person secretary company with name date. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.