About

Registered Number: 08295033
Date of Incorporation: 15/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Prenton Rufc The Clubhouse, Prenton Dell Road, Birkenhead, CH43 3BS

 

Prenton Rufc Ltd was registered on 15 November 2012 with its registered office in Birkenhead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Prenton Rufc Ltd. This organisation has 11 directors listed as Foster, Paul William, Knapman, Gordon, Sargent, Anthony Glyn, Cavanagh, Michael, Coffin, Micheal John, Elkerton, Brian, Fisher, Gary, Mccluskey, Dermot Iain, Mcdougall, Ian, Reeve, James Anthony, Taylor, Stephen Antony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paul William 15 November 2012 - 1
KNAPMAN, Gordon 08 December 2014 - 1
SARGENT, Anthony Glyn 01 July 2020 - 1
CAVANAGH, Michael 15 November 2012 28 May 2014 1
COFFIN, Micheal John 29 June 2018 04 July 2020 1
ELKERTON, Brian 15 November 2012 28 May 2014 1
FISHER, Gary 28 May 2014 31 July 2015 1
MCCLUSKEY, Dermot Iain 15 November 2012 28 May 2014 1
MCDOUGALL, Ian 28 May 2014 30 July 2015 1
REEVE, James Anthony 15 November 2012 28 May 2014 1
TAYLOR, Stephen Antony 15 November 2012 13 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 December 2018
CS01 - N/A 03 December 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 29 August 2015
TM01 - Termination of appointment of director 15 August 2015
TM01 - Termination of appointment of director 15 August 2015
AA - Annual Accounts 31 January 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 09 December 2014
AA01 - Change of accounting reference date 13 October 2014
CH01 - Change of particulars for director 01 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 December 2013
NEWINC - New incorporation documents 15 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.