PRO RUGBY WALES LIMITED
LLANELLI REGIONAL RUGBY WALES LTD

Hellopages » Carmarthenshire » Carmarthenshire » SA14 9UZ

Company number 06753674
Status Active
Incorporation Date 19 November 2008
Company Type Private Limited Company
Address PARC Y SCARLETS, PARC PEMBERTON RETAIL PARK, LLANELLI, CARMARTHENSHIRE, SA14 9UZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Robin Andrew Cammish as a director on 31 December 2016. The most likely internet sites of PRO RUGBY WALES LIMITED are www.prorugbywales.co.uk, and www.pro-rugby-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Pontarddulais Rail Station is 4.4 miles; to Gowerton Rail Station is 4.6 miles; to Pembrey & Burry Port Rail Station is 5.1 miles; to Ammanford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Rugby Wales Limited is a Private Limited Company. The company registration number is 06753674. Pro Rugby Wales Limited has been working since 19 November 2008. The present status of the company is Active. The registered address of Pro Rugby Wales Limited is Parc Y Scarlets Parc Pemberton Retail Park Llanelli Carmarthenshire Sa14 9uz. . BLYTH, William Roger is a Director of the company. DAVIES, Mark John is a Director of the company. HAZELL, Martyn John Samuel is a Director of the company. SHORT, Nigel Vernon is a Director of the company. THOMAS, Peter, Cbe is a Director of the company. WHITELEY, Alan David is a Director of the company. Secretary DOULL, Alun Edward Manley has been resigned. Secretary DOWNEY, Huw Timothy has been resigned. Director ATHERTON, Geoff has been resigned. Director CAMMISH, Robin Andrew has been resigned. Director DANIELS, Jonathan David has been resigned. Director DAVIES, William Gareth has been resigned. Director EVANS, Huw Dewi has been resigned. Director GALLACHER, Ian Stuart has been resigned. Director HOLLAND, Richard Ian has been resigned. Director HORE, Andrew James has been resigned. Director JENKINS, Gethin Rhys has been resigned. Director NORSTER, Robert Leonard has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BLYTH, William Roger
Appointed Date: 19 November 2008
75 years old

Director
DAVIES, Mark John
Appointed Date: 01 September 2010
64 years old

Director
HAZELL, Martyn John Samuel
Appointed Date: 19 November 2008
88 years old

Director
SHORT, Nigel Vernon
Appointed Date: 20 November 2013
63 years old

Director
THOMAS, Peter, Cbe
Appointed Date: 19 November 2008
82 years old

Director
WHITELEY, Alan David
Appointed Date: 01 October 2014
62 years old

Resigned Directors

Secretary
DOULL, Alun Edward Manley
Resigned: 01 August 2011
Appointed Date: 29 July 2009

Secretary
DOWNEY, Huw Timothy
Resigned: 29 July 2009
Appointed Date: 19 November 2008

Director
ATHERTON, Geoff
Resigned: 01 July 2013
Appointed Date: 19 November 2008
79 years old

Director
CAMMISH, Robin Andrew
Resigned: 31 December 2016
Appointed Date: 01 October 2014
71 years old

Director
DANIELS, Jonathan David
Resigned: 30 June 2015
Appointed Date: 01 October 2014
53 years old

Director
DAVIES, William Gareth
Resigned: 01 October 2014
Appointed Date: 10 September 2013
70 years old

Director
EVANS, Huw Dewi
Resigned: 01 July 2013
Appointed Date: 19 November 2008
76 years old

Director
GALLACHER, Ian Stuart
Resigned: 01 October 2014
Appointed Date: 19 November 2008
79 years old

Director
HOLLAND, Richard Ian
Resigned: 30 June 2015
Appointed Date: 19 November 2012
52 years old

Director
HORE, Andrew James
Resigned: 30 June 2015
Appointed Date: 22 November 2013
53 years old

Director
JENKINS, Gethin Rhys
Resigned: 01 June 2010
Appointed Date: 19 November 2008
54 years old

Director
NORSTER, Robert Leonard
Resigned: 19 November 2012
Appointed Date: 19 November 2008
68 years old

Persons With Significant Control

Mr William Roger Blyth
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

Mr Mark John Davies
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Nigel Vernon Short
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mr Martyn John Samuel Hazell
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control

Cbe Peter Thomas
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Robin Cammish
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

PRO RUGBY WALES LIMITED Events

24 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
05 Jan 2017
Termination of appointment of Robin Andrew Cammish as a director on 31 December 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

...
... and 41 more events
06 Aug 2009
Appointment terminated secretary huw downey
06 Aug 2009
Registered office changed on 06/08/2009 from the school room castle street abergavenny NP7 5EE
11 Dec 2008
Appointment terminate, secretary david colin stroud logged form
11 Dec 2008
Secretary appointed huw timothy downey logged form
19 Nov 2008
Incorporation