HERTFORD RUGBY CLUB LTD
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9NZ
Company number 07960052
Status Active
Incorporation Date 22 February 2012
Company Type Private Limited Company
Address HIGHFIELDS, HOE LANE, WARE, HERTFORDSHIRE, SG12 9NZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Nigel Dawes as a secretary on 10 July 2016. The most likely internet sites of HERTFORD RUGBY CLUB LTD are www.hertfordrugbyclub.co.uk, and www.hertford-rugby-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Bayford Rail Station is 4 miles; to Waltham Cross Rail Station is 8.1 miles; to Turkey Street Rail Station is 9 miles; to Gordon Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hertford Rugby Club Ltd is a Private Limited Company. The company registration number is 07960052. Hertford Rugby Club Ltd has been working since 22 February 2012. The present status of the company is Active. The registered address of Hertford Rugby Club Ltd is Highfields Hoe Lane Ware Hertfordshire Sg12 9nz. . EVELEIGH, Paul is a Director of the company. HEATH, Stuart Roger is a Director of the company. HOLMAN, Ian is a Director of the company. ROAT, Martin Arthur is a Director of the company. YOUNG, Barry Geoffrey is a Director of the company. Secretary DAWES, Nigel has been resigned. Director BENDIN, Vince has been resigned. Director DAWES, Nigel Christopher has been resigned. Director IRVINE, John has been resigned. Director KAHAN, Barbara has been resigned. Director ROBERTS, Philip Grant has been resigned. The company operates in "Other sports activities".


Current Directors

Director
EVELEIGH, Paul
Appointed Date: 03 August 2015
58 years old

Director
HEATH, Stuart Roger
Appointed Date: 20 January 2014
64 years old

Director
HOLMAN, Ian
Appointed Date: 20 January 2014
62 years old

Director
ROAT, Martin Arthur
Appointed Date: 20 January 2014
80 years old

Director
YOUNG, Barry Geoffrey
Appointed Date: 24 February 2012
74 years old

Resigned Directors

Secretary
DAWES, Nigel
Resigned: 10 July 2016
Appointed Date: 19 March 2012

Director
BENDIN, Vince
Resigned: 20 January 2014
Appointed Date: 19 March 2012
68 years old

Director
DAWES, Nigel Christopher
Resigned: 10 July 2016
Appointed Date: 27 February 2012
66 years old

Director
IRVINE, John
Resigned: 20 January 2014
Appointed Date: 19 March 2012
65 years old

Director
KAHAN, Barbara
Resigned: 24 February 2012
Appointed Date: 22 February 2012
94 years old

Director
ROBERTS, Philip Grant
Resigned: 04 April 2014
Appointed Date: 24 February 2012
65 years old

Persons With Significant Control

Hertford Rfc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERTFORD RUGBY CLUB LTD Events

01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Termination of appointment of Nigel Dawes as a secretary on 10 July 2016
25 Aug 2016
Termination of appointment of Nigel Christopher Dawes as a director on 10 July 2016
19 Dec 2015
Appointment of Mr Paul Eveleigh as a director on 3 August 2015
...
... and 25 more events
24 Feb 2012
Termination of appointment of Barbara Kahan as a director
24 Feb 2012
Termination of appointment of Barbara Kahan as a director
24 Feb 2012
Appointment of Mr Barry Geoffrey Young as a director
24 Feb 2012
Appointment of Mr Philip Grant Roberts as a director
22 Feb 2012
Incorporation

HERTFORD RUGBY CLUB LTD Charges

22 August 2014
Charge code 0796 0052 0002
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the west side of thieves lane rush green hertford…
1 October 2012
Mortgage
Delivered: 4 October 2012
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the west side of thieves lane rush green…