About

Registered Number: 09760575
Date of Incorporation: 03/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Rnru Office, Burnaby Road, Portsmouth, PO1 2HB,

 

Based in Portsmouth, Royal Navy Rugby Union was founded on 03 September 2015. We do not know the number of employees at the business. The business has 11 directors listed as Bujalski, Angus Roch, Connolly, Michael Henry, Inverdale, John Ballantyne, Kellett, Andrew, Captain, Marlor, Kirsty Louise, Lt Cdr, Oakley, Sarah Ellen, Commander, Parr, Matthew John, Rear Adm, Saunders Watson, James Michael Ross, Cunningham, John Gavin, Commander, George Ma, David Mark, Commander, Muchison Mbe, Ewen Alexander, Colonel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUJALSKI, Angus Roch 01 January 2018 - 1
CONNOLLY, Michael Henry 03 September 2015 - 1
INVERDALE, John Ballantyne 03 September 2015 - 1
KELLETT, Andrew, Captain 30 June 2018 - 1
MARLOR, Kirsty Louise, Lt Cdr 03 May 2020 - 1
OAKLEY, Sarah Ellen, Commander 24 December 2018 - 1
PARR, Matthew John, Rear Adm 09 February 2017 - 1
SAUNDERS WATSON, James Michael Ross 03 September 2015 - 1
CUNNINGHAM, John Gavin, Commander 03 September 2015 01 August 2018 1
GEORGE MA, David Mark, Commander 03 September 2015 24 December 2018 1
MUCHISON MBE, Ewen Alexander, Colonel 03 September 2015 03 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 02 October 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 05 September 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 02 August 2018
CH01 - Change of particulars for director 03 July 2018
AP01 - Appointment of director 03 July 2018
AA01 - Change of accounting reference date 22 May 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 06 September 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 22 November 2016
AA01 - Change of accounting reference date 13 September 2016
AD01 - Change of registered office address 01 March 2016
NEWINC - New incorporation documents 03 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.