TOTAL RUGBY LIMITED
CHESHIRE OUTDOOR & SPORTS COMPANY LIMITED TOTAL RUGBY LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 02575982
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of TOTAL RUGBY LIMITED are www.totalrugby.co.uk, and www.total-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Rugby Limited is a Private Limited Company. The company registration number is 02575982. Total Rugby Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Total Rugby Limited is Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Stephen James is a Director of the company. Secretary KHAKHAR, Alpesh has been resigned. Secretary LYMN, Brian William James has been resigned. Secretary PEACOCK, Michael William has been resigned. Nominee Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Secretary POWELL, Ian Donald has been resigned. Director BERRYMAN, Beverly John has been resigned. Director DAVIES, Alan has been resigned. Director DENTON, Andrew Charles Gunn has been resigned. Director LYMN, Brian William James has been resigned. Director PEACOCK, Matthew Roy has been resigned. Director PEACOCK, Michael William has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director POWELL, Ian Donald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 24 January 2007

Director
BICKERSTAFFE, Ian Michael
Appointed Date: 07 July 2015
65 years old

Director
CANN, Stephen James
Appointed Date: 16 May 2003
60 years old

Resigned Directors

Secretary
KHAKHAR, Alpesh
Resigned: 24 January 2007
Appointed Date: 16 May 2003

Secretary
LYMN, Brian William James
Resigned: 19 February 1992
Appointed Date: 15 February 1991

Secretary
PEACOCK, Michael William
Resigned: 01 February 1994
Appointed Date: 19 February 1992

Nominee Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 February 1991
Appointed Date: 23 January 1991

Secretary
POWELL, Ian Donald
Resigned: 16 May 2003
Appointed Date: 31 January 1994

Director
BERRYMAN, Beverly John
Resigned: 07 July 2015
Appointed Date: 16 May 2003
81 years old

Director
DAVIES, Alan
Resigned: 09 July 1992
Appointed Date: 15 February 1991
81 years old

Director
DENTON, Andrew Charles Gunn
Resigned: 16 May 2003
Appointed Date: 13 January 1998
62 years old

Director
LYMN, Brian William James
Resigned: 19 February 1992
Appointed Date: 15 February 1991
84 years old

Director
PEACOCK, Matthew Roy
Resigned: 13 January 1998
Appointed Date: 19 February 1992
64 years old

Director
PEACOCK, Michael William
Resigned: 31 January 1994
Appointed Date: 19 February 1992
67 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 February 1991
Appointed Date: 23 January 1991

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 February 1991
Appointed Date: 23 January 1991

Director
POWELL, Ian Donald
Resigned: 16 May 2003
Appointed Date: 31 January 1994
64 years old

Persons With Significant Control

Osc (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL RUGBY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000

...
... and 82 more events
11 Mar 1991
Memorandum and Articles of Association

08 Mar 1991
Company name changed feenak LIMITED\certificate issued on 11/03/91

08 Mar 1991
Registered office changed on 08/03/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH

08 Mar 1991
Accounting reference date notified as 31/12

23 Jan 1991
Incorporation