About

Registered Number: 07676652
Date of Incorporation: 21/06/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 292 Wennington Road, Rainham, Essex, RM13 9UU,

 

Having been setup in 2011, Thames Rugby Football Club Ltd have registered office in Rainham in Essex, it has a status of "Active". The companies directors are listed as Loughran, Lisa Victoria, Loughran, Graham, Loughran, Lisa Victoria, Smith, Anthony George John, Smith, Paul Geoffrey, Lee, Terence Stanley, Mchenry, Amy Cairenn Audrey, Smith, Anthony George John, Catchpole, Anthony Peter, Commerford, Paul Andrew Robert, Couch, Alan, Crowhurst, Devlin, Emerson, Jennifer Elizabeth, Knapp, Patrick, Lee, Terence Stanley, Mchenry, Amy Caireen Audrey, Parry, Frances, Smith, Liam Anthony, Smith, Nigel, Lawact Limited. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUGHRAN, Graham 02 May 2019 - 1
LOUGHRAN, Lisa Victoria 02 May 2019 - 1
SMITH, Anthony George John 14 July 2013 - 1
SMITH, Paul Geoffrey 10 October 2011 - 1
CATCHPOLE, Anthony Peter 10 October 2011 16 October 2013 1
COMMERFORD, Paul Andrew Robert 09 July 2017 02 May 2019 1
COUCH, Alan 10 October 2011 09 July 2017 1
CROWHURST, Devlin 14 July 2013 15 December 2014 1
EMERSON, Jennifer Elizabeth 10 October 2011 14 May 2013 1
KNAPP, Patrick 19 April 2015 14 January 2016 1
LEE, Terence Stanley 10 October 2011 02 May 2019 1
MCHENRY, Amy Caireen Audrey 10 October 2011 07 January 2013 1
PARRY, Frances 27 May 2012 14 May 2013 1
SMITH, Liam Anthony 09 July 2017 02 May 2019 1
SMITH, Nigel 19 April 2015 20 February 2017 1
LAWACT LIMITED 21 June 2011 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LOUGHRAN, Lisa Victoria 02 May 2019 - 1
LEE, Terence Stanley 07 January 2013 14 July 2013 1
MCHENRY, Amy Cairenn Audrey 10 October 2011 07 January 2013 1
SMITH, Anthony George John 14 July 2013 02 May 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 02 July 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 09 September 2019
PSC01 - N/A 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AP03 - Appointment of secretary 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
TM01 - Termination of appointment of director 21 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP03 - Appointment of secretary 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 18 June 2012
RESOLUTIONS - N/A 08 June 2012
AA01 - Change of accounting reference date 25 April 2012
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP03 - Appointment of secretary 13 October 2011
AD01 - Change of registered office address 13 October 2011
AD01 - Change of registered office address 02 September 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.