About

Registered Number: 06893731
Date of Incorporation: 01/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Northview Frog Street, Kelvedon Hatch, Brentwood, Essex, CM15 0JL,

 

Based in Brentwood, Essex, England Deaf Rugby Union was founded on 01 May 2009, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Austin, Richard Stewart, Bamber, Andrew Stewart, Iaquaniello, Gina, Jackson, Richard Leslie, Mcallister, Daniel Steven, Sage, Graham Michael Luke, James, Susan Elizabeth, James, Lyndon Badge, Mcallister, Keith Ian, Mills, Aldam David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Andrew Stewart 22 May 2016 - 1
IAQUANIELLO, Gina 28 September 2014 - 1
JACKSON, Richard Leslie 28 September 2014 - 1
MCALLISTER, Daniel Steven 11 April 2010 - 1
SAGE, Graham Michael Luke 08 June 2016 - 1
JAMES, Lyndon Badge 01 May 2009 22 May 2016 1
MCALLISTER, Keith Ian 11 April 2010 06 January 2014 1
MILLS, Aldam David 11 April 2010 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Richard Stewart 30 June 2016 - 1
JAMES, Susan Elizabeth 01 May 2009 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 February 2017
AP01 - Appointment of director 06 July 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
AD01 - Change of registered office address 30 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 01 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
RESOLUTIONS - N/A 21 January 2010
MEM/ARTS - N/A 10 January 2010
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.