Based in North Shields in Tyne And Wear, Percy Park Rugby Football Club Ltd was registered on 21 April 2015. Ishida, Michael Robert, Ishida, Michael Robert, Mcdine, Christopher Andrew, Turnbull, Thomas Alexander, Baker, Anthony Christopher, Atkinson, Keith James, Dale, Kevin Robert, Mcdonald, Alasdair are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISHIDA, Michael Robert | 21 April 2015 | - | 1 |
MCDINE, Christopher Andrew | 31 July 2019 | - | 1 |
TURNBULL, Thomas Alexander | 21 April 2015 | - | 1 |
ATKINSON, Keith James | 27 March 2016 | 31 July 2019 | 1 |
DALE, Kevin Robert | 21 April 2015 | 27 March 2016 | 1 |
MCDONALD, Alasdair | 21 April 2015 | 31 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISHIDA, Michael Robert | 19 October 2016 | - | 1 |
BAKER, Anthony Christopher | 21 April 2015 | 19 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 July 2020 | |
CS01 - N/A | 21 April 2020 | |
CH01 - Change of particulars for director | 17 February 2020 | |
AA - Annual Accounts | 03 February 2020 | |
AP01 - Appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
MR04 - N/A | 16 May 2019 | |
CS01 - N/A | 22 April 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 21 April 2018 | |
AA - Annual Accounts | 22 August 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
MR01 - N/A | 06 June 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AP03 - Appointment of secretary | 21 October 2016 | |
TM02 - Termination of appointment of secretary | 21 October 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
MR01 - N/A | 26 April 2016 | |
NEWINC - New incorporation documents | 21 April 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2017 | Outstanding |
N/A |
A registered charge | 20 April 2016 | Fully Satisfied |
N/A |