About

Registered Number: 09552229
Date of Incorporation: 21/04/2015 (9 years and 11 months ago)
Company Status: Active
Registered Address: The Clubhouse, Preston Avenue, North Shields, Tyne And Wear, NE30 2BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2017 Outstanding

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.