This company is commonly known as Wrfc Players Limited. The company was founded 27 years ago and was given the registration number 03253360. The firm's registered office is in WORCESTER. You can find them at Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WRFC PLAYERS LIMITED |
---|---|---|
Company Number | : | 03253360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 15 November 2018 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 15 November 2018 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Secretary | 28 September 2018 | Active |
20 Bradley Court, Crossley Road, Worcester, WR5 3GH | Secretary | 16 July 2003 | Active |
Oldridge Farm, Tedstone Delamere, Bromyard, HR7 4PR | Secretary | 16 March 1998 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Secretary | 20 February 2015 | Active |
Stonehall Farm, Green Street, Kempsey, WR5 3QB | Secretary | 23 September 1996 | Active |
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF | Secretary | 19 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1996 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 02 February 2015 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE | Director | 01 July 2011 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE | Director | 13 May 2013 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE | Director | 17 September 2012 | Active |
Old Vinesend Farm, Vinesend Lane Cradley, Malvern, WR13 5NH | Director | 16 March 1998 | Active |
The White House, School Lane Crowle, Worcester, WR7 4AR | Director | 01 August 2008 | Active |
Spinney Cottage, Bricklehampton, Pershore, WR10 3HQ | Director | 21 April 1998 | Active |
Stonehall Farm Green Street, Kempsey, Worcester, WR5 3QB | Director | 23 September 1996 | Active |
Caldy Egg Lane, Claines, Worcester, WR3 7SB | Director | 16 March 1998 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 19 September 2008 | Active |
Whittington Lodge, Whittington, Worcester, WR5 2RA | Director | 19 December 2001 | Active |
21 Cornmeadow Lane, Claines, Worcester, WR3 7NY | Director | 31 October 2000 | Active |
Oakwood House, 26 Leigh Hill Road, Cobham, KT11 2HX | Director | 12 August 2009 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE | Director | 11 October 2011 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, England, WR3 8ZE | Director | 01 July 2011 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 12 June 2017 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 28 September 2018 | Active |
7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL | Director | 14 September 1999 | Active |
Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE | Director | 02 February 2015 | Active |
Upper House Evendine Lane, Colwall, Malvern, WR13 6DR | Director | 27 June 2008 | Active |
The Glen 210 Worcester Road, Droitwich, WR9 8AZ | Director | 16 March 1998 | Active |
Wrfc Trading Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sixways Stadium, Warriors Way, Worcester, England, WR3 8ZE |
Nature of control | : |
|
Sixways Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Isalnds |
Address | : | 31, Pier Road, Jersey, Channel Isalnds, JE4 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-09-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.