About

Registered Number: 09362749
Date of Incorporation: 19/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: St Lawrence, 34 Birling Road, Tunbridge Wells, Kent, TN2 5LY

 

Established in 2014, Tunbridge Wells Rugby Football Club Ltd are based in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bailey, Donald Stuart, Bailey, Donald Stuart, Greenall, Michelle Kim, Montgomery, Stuart Martin, Rigby, Michael John, Skinner, Alan Jeffrey, Taylor, Laurence James, Child, Andrew John, Crees, John Timothy David, Croker, Martin, Wickenden, Stephen John, Withers, Graham William at Companies House. We don't currently know the number of employees at Tunbridge Wells Rugby Football Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Donald Stuart 19 December 2014 - 1
GREENALL, Michelle Kim 27 June 2016 - 1
MONTGOMERY, Stuart Martin 21 September 2020 - 1
RIGBY, Michael John 13 August 2018 - 1
SKINNER, Alan Jeffrey 24 June 2019 - 1
TAYLOR, Laurence James 26 June 2017 - 1
CHILD, Andrew John 26 June 2018 24 June 2019 1
CREES, John Timothy David 27 June 2016 24 June 2019 1
CROKER, Martin 24 June 2019 21 September 2020 1
WICKENDEN, Stephen John 24 June 2019 21 September 2020 1
WITHERS, Graham William 19 December 2014 26 June 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Donald Stuart 19 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 25 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 03 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 January 2016
AA01 - Change of accounting reference date 01 April 2015
NEWINC - New incorporation documents 19 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.