WRC NUNS ROAD LIMITED
LONDON WINCHESTER RUGBY CLUB LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 02908590
Status Active
Incorporation Date 15 March 1994
Company Type Private Limited Company
Address THE BROADGATE TOWER 7TH FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 539,649 . The most likely internet sites of WRC NUNS ROAD LIMITED are www.wrcnunsroad.co.uk, and www.wrc-nuns-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrc Nuns Road Limited is a Private Limited Company. The company registration number is 02908590. Wrc Nuns Road Limited has been working since 15 March 1994. The present status of the company is Active. The registered address of Wrc Nuns Road Limited is The Broadgate Tower 7th Floor 20 Primrose Street London Ec2a 2ew. . HILL DICKINSON SERVICES (LONDON) LTD is a Secretary of the company. RABAGLIATI, David Mclaren is a Director of the company. Secretary ADNAN, Gerda has been resigned. Secretary ADNAN, Gerda has been resigned. Secretary DICK, Crispin Mathew has been resigned. Secretary HEMINGWAY, Lindsey Ann has been resigned. Secretary KING, Vanessa has been resigned. Secretary KINGE, Andrew Alan has been resigned. Secretary MEADS, Andrew Barry Richard has been resigned. Secretary MORRALL, John Stephen has been resigned. Secretary PEACOCK, Barbara Ann has been resigned. Secretary SCHMIDT, Richard Maurice has been resigned. Director BRODIE, Christopher Neil has been resigned. Director ELLIOTT, Symon has been resigned. Director HENLEY, David John has been resigned. Director LEVETT, Ashley Mark has been resigned. Director MORRALL, John Stephen has been resigned. Director NEAVE, Peter Stanley has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HILL DICKINSON SERVICES (LONDON) LTD
Appointed Date: 01 September 2014

Director
RABAGLIATI, David Mclaren
Appointed Date: 03 August 1999
74 years old

Resigned Directors

Secretary
ADNAN, Gerda
Resigned: 30 June 2003
Appointed Date: 18 August 1999

Secretary
ADNAN, Gerda
Resigned: 13 December 1994
Appointed Date: 15 March 1994

Secretary
DICK, Crispin Mathew
Resigned: 03 February 2005
Appointed Date: 30 June 2003

Secretary
HEMINGWAY, Lindsey Ann
Resigned: 22 May 2005
Appointed Date: 03 February 2005

Secretary
KING, Vanessa
Resigned: 14 July 1997
Appointed Date: 24 April 1997

Secretary
KINGE, Andrew Alan
Resigned: 18 August 1999
Appointed Date: 14 July 1997

Secretary
MEADS, Andrew Barry Richard
Resigned: 01 September 2014
Appointed Date: 14 June 2009

Secretary
MORRALL, John Stephen
Resigned: 14 June 2009
Appointed Date: 06 February 2006

Secretary
PEACOCK, Barbara Ann
Resigned: 15 July 1996
Appointed Date: 13 December 1994

Secretary
SCHMIDT, Richard Maurice
Resigned: 06 February 2006
Appointed Date: 22 April 2005

Director
BRODIE, Christopher Neil
Resigned: 15 July 1996
Appointed Date: 15 June 1995
60 years old

Director
ELLIOTT, Symon
Resigned: 10 December 1997
Appointed Date: 01 October 1996
68 years old

Director
HENLEY, David John
Resigned: 12 January 1999
Appointed Date: 06 August 1997
82 years old

Director
LEVETT, Ashley Mark
Resigned: 15 June 1995
Appointed Date: 13 December 1994
65 years old

Director
MORRALL, John Stephen
Resigned: 13 December 1994
Appointed Date: 15 March 1994
71 years old

Director
NEAVE, Peter Stanley
Resigned: 03 August 1999
Appointed Date: 24 April 1997
70 years old

Persons With Significant Control

Mr David Mclaren Rabagliati
Notified on: 30 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WRC NUNS ROAD LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 539,649

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 539,649

...
... and 88 more events
22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Secretary resigned;new secretary appointed

06 Sep 1994
Memorandum and Articles of Association

02 Sep 1994
Company name changed midlex sixty nine LIMITED\certificate issued on 05/09/94

15 Mar 1994
Incorporation