About

Registered Number: 06420278
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Hull College Craven Park, Preston Road, Hull, HU9 5HE,

 

Established in 2007, Hull Kingston Rovers Community Trust have registered office in Hull. The companies directors are listed as Jackson, Angela Julie, Harris, James Andrew, Layery, Kathryn Yvonne, Lee, Julia Margaret, Mulqueen, Christopher William, Peacock, David Alan, Sainty, Gary, Shipley, Andrew Michael, Smith, Michael Andrew, Chaytor, Sean, Broadbent, Robert Mark, Chaytor, Sean, Collins, Antony, Professor, Cray, Shaun Barrie, Lee, Julia, North, John, Prentice, Lorraine Kerry, Pugh, Roger Ernest, Robinson, Paul, Toplass, Gerard Andrew in the Companies House registry. We don't know the number of employees at Hull Kingston Rovers Community Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, James Andrew 01 December 2015 - 1
LAYERY, Kathryn Yvonne 31 May 2019 - 1
LEE, Julia Margaret 27 September 2019 - 1
MULQUEEN, Christopher William 07 October 2015 - 1
PEACOCK, David Alan 28 February 2015 - 1
SAINTY, Gary 21 July 2017 - 1
SHIPLEY, Andrew Michael 25 November 2016 - 1
SMITH, Michael Andrew 14 August 2012 - 1
BROADBENT, Robert Mark 31 January 2008 17 January 2014 1
CHAYTOR, Sean 29 July 2010 17 January 2014 1
COLLINS, Antony, Professor 17 October 2014 29 January 2019 1
CRAY, Shaun Barrie 26 June 2015 26 May 2017 1
LEE, Julia 17 January 2014 27 February 2015 1
NORTH, John 07 November 2007 14 August 2012 1
PRENTICE, Lorraine Kerry 30 October 2015 27 September 2018 1
PUGH, Roger Ernest 31 May 2019 17 July 2020 1
ROBINSON, Paul 17 October 2014 26 May 2017 1
TOPLASS, Gerard Andrew 14 August 2012 25 February 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Angela Julie 01 October 2014 - 1
CHAYTOR, Sean 04 November 2010 17 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AD01 - Change of registered office address 22 July 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
PSC07 - N/A 19 March 2020
PSC01 - N/A 16 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 14 November 2017
AD01 - Change of registered office address 13 November 2017
CH01 - Change of particulars for director 01 November 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 19 October 2017
CH01 - Change of particulars for director 16 October 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 20 February 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 14 November 2016
CH03 - Change of particulars for secretary 14 November 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 23 March 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
CH03 - Change of particulars for secretary 20 November 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
MA - Memorandum and Articles 27 February 2015
RESOLUTIONS - N/A 24 February 2015
CERTNM - Change of name certificate 13 February 2015
RESOLUTIONS - N/A 02 February 2015
MISC - Miscellaneous document 02 February 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 25 November 2014
AP03 - Appointment of secretary 24 November 2014
RESOLUTIONS - N/A 10 October 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 07 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 07 February 2011
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 14 November 2008
353 - Register of members 10 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
RESOLUTIONS - N/A 26 March 2008
MEM/ARTS - N/A 26 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.