THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
WARE OLD MILLFIELDIANS DEVELOPMENT ACADEMY OF YOUTH RUGBY MILLFIELD DEVELOPMENT ACADEMY OF YOUTH RUGBY

Hellopages » Hertfordshire » East Hertfordshire » SG12 0ET

Company number 04840345
Status Active
Incorporation Date 21 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MILL COTTAGE WESTMILL ROAD, WESTMILL, WARE, HERTFORDSHIRE, SG12 0ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Daniel Robert Masters as a director on 26 October 2016; Appointment of Mr Christian Luke Wheeliker as a secretary on 26 October 2016; Termination of appointment of Daniel Robert Masters as a secretary on 26 October 2016. The most likely internet sites of THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD are www.themillfieldrugbylegendsmemorialco.co.uk, and www.the-millfield-rugby-legends-memorial-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bayford Rail Station is 5.2 miles; to Stevenage Rail Station is 8.1 miles; to Waltham Cross Rail Station is 10.1 miles; to Potters Bar Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Millfield Rugby Legends Memorial Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04840345. The Millfield Rugby Legends Memorial Co Ltd has been working since 21 July 2003. The present status of the company is Active. The registered address of The Millfield Rugby Legends Memorial Co Ltd is The Mill Cottage Westmill Road Westmill Ware Hertfordshire Sg12 0et. . WHEELIKER, Christian Luke is a Secretary of the company. BURNS, Alan Malcolm is a Director of the company. EVANS, Geraint Llewelyn is a Director of the company. LESLIE, Angela Clair is a Director of the company. MASTERS, Daniel Robert is a Director of the company. SIMON, Marc Alfred Liston is a Director of the company. SPEED, Rodney Ramdell is a Director of the company. Secretary EBSWORTH, Jonathan Rhys has been resigned. Secretary MASTERS, Daniel Robert has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MILLARD, John Richard has been resigned. Director RANSOM, David Charles has been resigned. Director SMART, Andew John Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHEELIKER, Christian Luke
Appointed Date: 26 October 2016

Director
BURNS, Alan Malcolm
Appointed Date: 21 July 2003
90 years old

Director
EVANS, Geraint Llewelyn
Appointed Date: 01 June 2012
52 years old

Director
LESLIE, Angela Clair
Appointed Date: 24 March 2010
86 years old

Director
MASTERS, Daniel Robert
Appointed Date: 26 October 2016
42 years old

Director
SIMON, Marc Alfred Liston
Appointed Date: 28 July 2003
69 years old

Director
SPEED, Rodney Ramdell
Appointed Date: 01 July 2013
77 years old

Resigned Directors

Secretary
EBSWORTH, Jonathan Rhys
Resigned: 20 February 2016
Appointed Date: 21 July 2003

Secretary
MASTERS, Daniel Robert
Resigned: 26 October 2016
Appointed Date: 20 February 2016

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Director
MILLARD, John Richard
Resigned: 04 February 2009
Appointed Date: 21 July 2003
84 years old

Director
RANSOM, David Charles
Resigned: 16 August 2006
Appointed Date: 28 July 2003
86 years old

Director
SMART, Andew John Anthony
Resigned: 01 January 2011
Appointed Date: 30 March 2007
63 years old

Persons With Significant Control

Mr Alan Malcolm Burns
Notified on: 20 May 2016
90 years old
Nature of control: Has significant influence or control

THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD Events

14 Nov 2016
Appointment of Mr Daniel Robert Masters as a director on 26 October 2016
14 Nov 2016
Appointment of Mr Christian Luke Wheeliker as a secretary on 26 October 2016
14 Nov 2016
Termination of appointment of Daniel Robert Masters as a secretary on 26 October 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 July 2015
...
... and 46 more events
15 Aug 2003
New director appointed
15 Aug 2003
New director appointed
06 Aug 2003
Secretary resigned
06 Aug 2003
New secretary appointed
21 Jul 2003
Incorporation