About

Registered Number: 07250005
Date of Incorporation: 11/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 11 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

 

Northolt Rugby Ltd was registered on 11 May 2010 and has its registered office in Berkshire, it's status is listed as "Active". This organisation has 10 directors listed as Rogers, Phillip, Carpenter, John Robert, Chesson, Colin David, Moore, Christopher Robert, Payne, Geoffrey Mark, Rogers, Phillip, Payne, Clare, Simpkin, Moira Christine, Payne, Clare, Simpkin, Roger Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, John Robert 30 November 2011 - 1
CHESSON, Colin David 30 November 2011 - 1
MOORE, Christopher Robert 17 November 2019 - 1
PAYNE, Geoffrey Mark 11 May 2010 - 1
ROGERS, Phillip 17 November 2019 - 1
PAYNE, Clare 18 May 2010 30 November 2011 1
SIMPKIN, Roger Francis 11 May 2010 17 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Phillip 17 November 2019 - 1
PAYNE, Clare 11 May 2010 30 November 2011 1
SIMPKIN, Moira Christine 30 November 2011 17 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 18 November 2019
AP03 - Appointment of secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
AP01 - Appointment of director 17 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 25 March 2013
RESOLUTIONS - N/A 22 November 2012
MEM/ARTS - N/A 22 November 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AP03 - Appointment of secretary 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 21 June 2011
AA01 - Change of accounting reference date 15 July 2010
AP01 - Appointment of director 15 July 2010
NEWINC - New incorporation documents 11 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.