RHINO RUGBY INTERNATIONAL LIMITED
LONDON RHINO CHINA LIMITED LONDON & OXFORD SECURITIES LIMITED GLOBAL EXECUTIVE SEARCH LIMITED ROLLINGNEWS.COM LIMITED THL HOLDINGS LIMITED TRANSINTECH HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1N 3ES
Company number 03039559
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address 22 GREAT JAMES STREET, LONDON, ENGLAND, WC1N 3ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 9 March 2017 GBP 100,100 ; Confirmation statement made on 17 March 2017 with updates. The most likely internet sites of RHINO RUGBY INTERNATIONAL LIMITED are www.rhinorugbyinternational.co.uk, and www.rhino-rugby-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhino Rugby International Limited is a Private Limited Company. The company registration number is 03039559. Rhino Rugby International Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Rhino Rugby International Limited is 22 Great James Street London England Wc1n 3es. The company`s financial liabilities are £0.07k. It is £-58.24k against last year. And the total assets are £0.01k, which is £-58.39k against last year. BLYTH, Henry Stewart is a Director of the company. NEWTON, Paul Marcus is a Director of the company. Secretary CLARK, Reginald Blythe has been resigned. Secretary GORDON, James Douglas Strachan has been resigned. Secretary GORDON, James Douglas Strachan has been resigned. Secretary POWELL, Jean has been resigned. Secretary PYM, Hugh Ruthven has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CLARK, Reginald Blythe has been resigned. Director CLARK, Reginald Blythe has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director HAMPSON, John has been resigned. Director MONTGOMERY, Gordon Francis has been resigned. Director ODAWARA, Norioki has been resigned. Director OWEN, Huw David has been resigned. Director PURCELL, John Alloysius has been resigned. Director WALTON, Ian Alexander has been resigned. Director YELDON, Peter James has been resigned. Director LOXKO CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


rhino rugby international Key Finiance

LIABILITIES £0.07k
-100%
CASH n/a
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Director
BLYTH, Henry Stewart
Appointed Date: 30 November 2016
69 years old

Director
NEWTON, Paul Marcus
Appointed Date: 30 November 2016
70 years old

Resigned Directors

Secretary
CLARK, Reginald Blythe
Resigned: 01 March 2000
Appointed Date: 01 November 1998

Secretary
GORDON, James Douglas Strachan
Resigned: 30 November 2016
Appointed Date: 30 January 2004

Secretary
GORDON, James Douglas Strachan
Resigned: 14 June 2002
Appointed Date: 01 March 2000

Secretary
POWELL, Jean
Resigned: 30 January 2004
Appointed Date: 14 June 2002

Secretary
PYM, Hugh Ruthven
Resigned: 31 March 2001
Appointed Date: 28 February 2000

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 01 November 1998
Appointed Date: 29 March 1995

Director
CLARK, Reginald Blythe
Resigned: 30 November 2016
Appointed Date: 01 March 2008
67 years old

Director
CLARK, Reginald Blythe
Resigned: 05 January 2005
Appointed Date: 16 June 1995
67 years old

Nominee Director
FADIL, Susan Carol
Resigned: 16 June 1995
Appointed Date: 29 March 1995
59 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 16 June 1995
Appointed Date: 29 March 1995
65 years old

Director
HAMPSON, John
Resigned: 10 February 1997
Appointed Date: 16 June 1995
76 years old

Director
MONTGOMERY, Gordon Francis
Resigned: 31 January 2004
Appointed Date: 03 June 2003
70 years old

Director
ODAWARA, Norioki
Resigned: 20 February 1997
Appointed Date: 01 August 1996
85 years old

Director
OWEN, Huw David
Resigned: 28 February 2000
Appointed Date: 17 February 1997
61 years old

Director
PURCELL, John Alloysius
Resigned: 12 September 2003
Appointed Date: 14 June 2002
54 years old

Director
WALTON, Ian Alexander
Resigned: 15 August 2005
Appointed Date: 04 January 2005
56 years old

Director
YELDON, Peter James
Resigned: 22 December 2004
Appointed Date: 14 June 2002
63 years old

Director
LOXKO CORPORATE DIRECTORS LIMITED
Resigned: 02 February 2016
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Paul Marcus Newton
Notified on: 2 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RHINO RUGBY INTERNATIONAL LIMITED Events

27 Mar 2017
Micro company accounts made up to 30 June 2016
17 Mar 2017
Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100,100

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Mar 2017
Change of share class name or designation
08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

...
... and 99 more events
01 Jul 1995
Company name changed mawlaw 270 LIMITED\certificate issued on 03/07/95

22 Jun 1995
Director resigned;new director appointed
22 Jun 1995
Director resigned;new director appointed
20 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1995
Incorporation