About

Registered Number: 06859727
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: High Hill Centre, High Hill, Essington, Staffordshire, WV11 2DW

 

Established in 2009, Essington Rugby Union Football Club Ltd has its registered office in Essington, it's status in the Companies House registry is set to "Active". Essington Rugby Union Football Club Ltd has 8 directors listed as Blake, Ian Frederick, Chandler, Michael Richard, Fletcher, Simon Clifford, Jones, Gerwyn Owen, Lyndon, Andrew Michael, Birt, Neil Andrew, Greenwnd, Neil, Osborn, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ian Frederick 01 December 2012 - 1
CHANDLER, Michael Richard 26 March 2009 - 1
FLETCHER, Simon Clifford 01 March 2016 - 1
JONES, Gerwyn Owen 02 January 2013 - 1
LYNDON, Andrew Michael 02 October 2017 - 1
BIRT, Neil Andrew 26 March 2009 02 January 2013 1
GREENWND, Neil 26 March 2009 20 May 2009 1
OSBORN, Mark Anthony 20 May 2009 22 May 2013 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
MR01 - N/A 07 August 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.