RHINO SPORT & LEISURE LIMITED
GORDONS109 LIMITED

Hellopages » Greater London » Camden » WC1N 3ES

Company number 05741513
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 22 GREAT JAMES STREET, LONDON, WC1N 3ES
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 30,195.48 . The most likely internet sites of RHINO SPORT & LEISURE LIMITED are www.rhinosportleisure.co.uk, and www.rhino-sport-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Sport Leisure Limited is a Private Limited Company. The company registration number is 05741513. Rhino Sport Leisure Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Rhino Sport Leisure Limited is 22 Great James Street London Wc1n 3es. . GORDONS NOMINEE SECRETARIES LIMITED is a Secretary of the company. BRAY, Nicholas James is a Director of the company. CLARK, Reginald Blythe is a Director of the company. COLQUITT, Anthony James is a Director of the company. LOCKE, Anthony John is a Director of the company. Director ALLEN, Jonathan Paul has been resigned. Director BRAY, Nicholas James has been resigned. Director COLEMAN, Paul has been resigned. Director COLQUITT, Anthony James has been resigned. Director EKOKU, Abi has been resigned. Director FITZJOHN, Gordon Charles has been resigned. Director JOHNSON, Martin Osborne has been resigned. Director LOCKE, Anthony John has been resigned. Director MOSS, Andrew John has been resigned. Director UREY, Peter John has been resigned. Director GORDONS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Appointed Date: 14 March 2006

Director
BRAY, Nicholas James
Appointed Date: 30 March 2015
56 years old

Director
CLARK, Reginald Blythe
Appointed Date: 13 October 2006
67 years old

Director
COLQUITT, Anthony James
Appointed Date: 30 March 2015
65 years old

Director
LOCKE, Anthony John
Appointed Date: 30 March 2015
59 years old

Resigned Directors

Director
ALLEN, Jonathan Paul
Resigned: 30 March 2015
Appointed Date: 19 December 2006
65 years old

Director
BRAY, Nicholas James
Resigned: 30 March 2015
Appointed Date: 13 October 2006
56 years old

Director
COLEMAN, Paul
Resigned: 03 November 2014
Appointed Date: 30 September 2013
59 years old

Director
COLQUITT, Anthony James
Resigned: 30 March 2015
Appointed Date: 26 January 2012
65 years old

Director
EKOKU, Abi
Resigned: 30 September 2013
Appointed Date: 23 May 2008
59 years old

Director
FITZJOHN, Gordon Charles
Resigned: 22 August 2013
Appointed Date: 02 April 2008
71 years old

Director
JOHNSON, Martin Osborne
Resigned: 30 June 2008
Appointed Date: 19 December 2006
55 years old

Director
LOCKE, Anthony John
Resigned: 30 March 2015
Appointed Date: 20 November 2009
59 years old

Director
MOSS, Andrew John
Resigned: 30 March 2015
Appointed Date: 23 July 2012
67 years old

Director
UREY, Peter John
Resigned: 01 September 2011
Appointed Date: 16 February 2009
65 years old

Director
GORDONS NOMINEE DIRECTORS LIMITED
Resigned: 13 October 2006
Appointed Date: 14 March 2006

RHINO SPORT & LEISURE LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,195.48

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,195.48

...
... and 60 more events
23 Oct 2006
Director resigned
23 Oct 2006
New director appointed
23 Oct 2006
New director appointed
16 Oct 2006
Company name changed GORDONS109 LIMITED\certificate issued on 16/10/06
14 Mar 2006
Incorporation