LONDON WELSH RUGBY FOOTBALL CLUB LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF
Company number 06446361
Status Liquidation
Incorporation Date 6 December 2007
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice of Constitution of Liquidation Committee; Registered office address changed from Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 January 2017; Notice of Constitution of Liquidation Committee. The most likely internet sites of LONDON WELSH RUGBY FOOTBALL CLUB LIMITED are www.londonwelshrugbyfootballclub.co.uk, and www.london-welsh-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Welsh Rugby Football Club Limited is a Private Limited Company. The company registration number is 06446361. London Welsh Rugby Football Club Limited has been working since 06 December 2007. The present status of the company is Liquidation. The registered address of London Welsh Rugby Football Club Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . COLE, Stephen Joseph Samuel is a Director of the company. LEWIS, Steven Murray is a Director of the company. Secretary BAIRD, Stewart has been resigned. Secretary BRYON, Kelvin John Arthur has been resigned. Secretary ROBERTS, David Tudor has been resigned. Secretary WILLIAMS, David Clive Harries has been resigned. Director BROWNE, Alan Paul Haydn has been resigned. Director BRYON, Kelvin John Arthur has been resigned. Director BRYON, Kelvin John Arthur has been resigned. Director BRYON, Kelvin John Arthur has been resigned. Director COLE, Stephen Joseph Samuel has been resigned. Director DAVIES, Clement John has been resigned. Director EVANS, Mark Price has been resigned. Director FAGAN, Raymond John has been resigned. Director HOLLINGHEAD, Neil Marc has been resigned. Director HOWELLS, John Paul has been resigned. Director LANGFORD, Daniel John has been resigned. Director LEWIS, Steven Murray has been resigned. Director PHILLIPS, Bleddyn Glynne Leyshon has been resigned. Director RYAN, Martyn has been resigned. Director SAMUELSON, Christopher Richard Leney has been resigned. Director TAYLOR, John has been resigned. Director WILLCOX-JONES, John Dennis has been resigned. Director WILLIAMS, David Clive Harries has been resigned. Director WILLIAMS, David Clive Harries has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
COLE, Stephen Joseph Samuel
Appointed Date: 15 March 2016
71 years old

Director
LEWIS, Steven Murray
Appointed Date: 15 March 2016
75 years old

Resigned Directors

Secretary
BAIRD, Stewart
Resigned: 14 November 2016
Appointed Date: 24 June 2011

Secretary
BRYON, Kelvin John Arthur
Resigned: 24 June 2011
Appointed Date: 12 March 2010

Secretary
ROBERTS, David Tudor
Resigned: 31 March 2008
Appointed Date: 06 December 2007

Secretary
WILLIAMS, David Clive Harries
Resigned: 12 March 2010
Appointed Date: 31 March 2008

Director
BROWNE, Alan Paul Haydn
Resigned: 26 May 2015
Appointed Date: 16 January 2012
66 years old

Director
BRYON, Kelvin John Arthur
Resigned: 22 June 2016
Appointed Date: 15 March 2016
87 years old

Director
BRYON, Kelvin John Arthur
Resigned: 05 February 2016
Appointed Date: 13 September 2013
87 years old

Director
BRYON, Kelvin John Arthur
Resigned: 06 April 2013
Appointed Date: 06 December 2007
87 years old

Director
COLE, Stephen Joseph Samuel
Resigned: 05 February 2016
Appointed Date: 02 August 2011
71 years old

Director
DAVIES, Clement John
Resigned: 26 June 2015
Appointed Date: 08 February 2013
79 years old

Director
EVANS, Mark Price
Resigned: 05 February 2016
Appointed Date: 14 April 2015
62 years old

Director
FAGAN, Raymond John
Resigned: 03 May 2013
Appointed Date: 02 August 2011
68 years old

Director
HOLLINGHEAD, Neil Marc
Resigned: 15 January 2010
Appointed Date: 03 October 2009
48 years old

Director
HOWELLS, John Paul
Resigned: 07 September 2012
Appointed Date: 16 January 2012
67 years old

Director
LANGFORD, Daniel John
Resigned: 24 September 2015
Appointed Date: 11 June 2014
56 years old

Director
LEWIS, Steven Murray
Resigned: 05 February 2016
Appointed Date: 28 September 2012
75 years old

Director
PHILLIPS, Bleddyn Glynne Leyshon
Resigned: 26 November 2016
Appointed Date: 16 January 2012
72 years old

Director
RYAN, Martyn
Resigned: 01 August 2013
Appointed Date: 16 January 2012
68 years old

Director
SAMUELSON, Christopher Richard Leney
Resigned: 21 June 2016
Appointed Date: 03 December 2014
79 years old

Director
TAYLOR, John
Resigned: 08 April 2013
Appointed Date: 31 March 2008
80 years old

Director
WILLCOX-JONES, John Dennis
Resigned: 05 November 2015
Appointed Date: 08 February 2013
76 years old

Director
WILLIAMS, David Clive Harries
Resigned: 26 June 2015
Appointed Date: 16 January 2012
87 years old

Director
WILLIAMS, David Clive Harries
Resigned: 05 October 2009
Appointed Date: 31 March 2008
87 years old

LONDON WELSH RUGBY FOOTBALL CLUB LIMITED Events

06 Feb 2017
Notice of Constitution of Liquidation Committee
12 Jan 2017
Registered office address changed from Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 January 2017
11 Jan 2017
Notice of Constitution of Liquidation Committee
11 Jan 2017
Statement of affairs with form 4.19
11 Jan 2017
Appointment of a voluntary liquidator
...
... and 79 more events
14 Jul 2008
Ad 31/03/08\gbp si 5@1=5\gbp ic 1/6\
07 Jul 2008
Director appointed john taylor
03 Jun 2008
Director and secretary appointed david clive harries williams
03 Jun 2008
Appointment terminated secretary david roberts
06 Dec 2007
Incorporation