HULL IONIANS R.U.F.C. LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1HX

Company number 02875169
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address BRANTINGHAM PARK, BRANTINGHAM, ROAD, ELLOUGHTON, EAST YORKSHIRE, HU15 1HX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of HULL IONIANS R.U.F.C. LIMITED are www.hullioniansrufc.co.uk, and www.hull-ionians-r-u-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Ferriby Rail Station is 3.1 miles; to Broomfleet Rail Station is 4.3 miles; to Barton-on-Humber Rail Station is 6.3 miles; to Beverley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hull Ionians R U F C Limited is a Private Limited Company. The company registration number is 02875169. Hull Ionians R U F C Limited has been working since 25 November 1993. The present status of the company is Active. The registered address of Hull Ionians R U F C Limited is Brantingham Park Brantingham Road Elloughton East Yorkshire Hu15 1hx. . OXLEY, Stephen Paul is a Secretary of the company. ALLENBY, Andrew Mark Shane is a Director of the company. CARTY, Sean Christopher Peter is a Director of the company. OXLEY, Stephen Paul is a Director of the company. SHARP, Peter is a Director of the company. WALKER, Anthony Michael is a Director of the company. WILLINGHAM, Philip is a Director of the company. WILSON, Patrick is a Director of the company. Secretary BOOTH, Leslie has been resigned. Secretary HEWITT, Peter Graham has been resigned. Secretary JENKINSON, Andrew David has been resigned. Secretary SHARP, Peter has been resigned. Secretary SHARP, Peter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Barrie Kenneth has been resigned. Director BONE, Craig Simon has been resigned. Director BOOTH, Leslie has been resigned. Director CONQUEST, Michael has been resigned. Director CONQUEST, Michael has been resigned. Director COWLING, Simon has been resigned. Director CROSS, Graham Charles has been resigned. Director CUTHBERTSON, Garry has been resigned. Director DANBY, Paul Mark has been resigned. Director DENT, Steven has been resigned. Director GOSLING, Victor Roger has been resigned. Director GOSLING, Victor Roger has been resigned. Director HEWITT, David Dennis has been resigned. Director HEWITT, David Dennis has been resigned. Director HEWITT, Peter Graham has been resigned. Director JENKINSON, Andrew David has been resigned. Director MOORHOUSE, Malcolm Joseph has been resigned. Director OXLEY, Gerald Robert has been resigned. Director PARSONS, Ian Dominic has been resigned. Director RASTRICK, Charles Alan has been resigned. Director RICE, Anthony has been resigned. Director SANGWIN, Roger Dennis has been resigned. Director SHARP, Peter has been resigned. Director STEPHENSON, Trevor has been resigned. Director STEPHENSON, Trevor has been resigned. Director TREMERE, William Paul has been resigned. Director WELSBY, Ian Armstrong has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
OXLEY, Stephen Paul
Appointed Date: 31 May 2015

Director
ALLENBY, Andrew Mark Shane
Appointed Date: 01 June 2013
63 years old

Director
CARTY, Sean Christopher Peter
Appointed Date: 01 June 2013
64 years old

Director
OXLEY, Stephen Paul
Appointed Date: 31 May 2015
47 years old

Director
SHARP, Peter
Appointed Date: 09 June 2002
79 years old

Director
WALKER, Anthony Michael
Appointed Date: 30 May 2013
56 years old

Director
WILLINGHAM, Philip
Appointed Date: 01 June 2013
65 years old

Director
WILSON, Patrick
Appointed Date: 01 June 2013
60 years old

Resigned Directors

Secretary
BOOTH, Leslie
Resigned: 31 May 1994
Appointed Date: 20 December 1993

Secretary
HEWITT, Peter Graham
Resigned: 08 June 2004
Appointed Date: 07 October 1999

Secretary
JENKINSON, Andrew David
Resigned: 29 May 2013
Appointed Date: 08 June 2004

Secretary
SHARP, Peter
Resigned: 31 May 2015
Appointed Date: 01 June 2013

Secretary
SHARP, Peter
Resigned: 07 October 1999
Appointed Date: 01 June 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 December 1993
Appointed Date: 25 November 1993

Director
APPLEYARD, Barrie Kenneth
Resigned: 07 October 1999
Appointed Date: 01 June 1994
91 years old

Director
BONE, Craig Simon
Resigned: 09 June 2002
Appointed Date: 06 July 2000
53 years old

Director
BOOTH, Leslie
Resigned: 31 May 1994
Appointed Date: 20 December 1993
110 years old

Director
CONQUEST, Michael
Resigned: 29 May 2008
Appointed Date: 23 June 2005
79 years old

Director
CONQUEST, Michael
Resigned: 15 August 1996
Appointed Date: 01 June 1994
79 years old

Director
COWLING, Simon
Resigned: 31 May 2001
Appointed Date: 06 July 2000
59 years old

Director
CROSS, Graham Charles
Resigned: 01 August 2014
Appointed Date: 29 May 2008
64 years old

Director
CUTHBERTSON, Garry
Resigned: 24 May 2000
Appointed Date: 07 October 1999
69 years old

Director
DANBY, Paul Mark
Resigned: 15 November 2000
Appointed Date: 07 October 1999
57 years old

Director
DENT, Steven
Resigned: 02 May 2000
Appointed Date: 01 July 1996
67 years old

Director
GOSLING, Victor Roger
Resigned: 09 June 2002
Appointed Date: 26 July 2000
79 years old

Director
GOSLING, Victor Roger
Resigned: 30 March 2000
Appointed Date: 20 December 1993
79 years old

Director
HEWITT, David Dennis
Resigned: 28 May 2005
Appointed Date: 09 June 2002
77 years old

Director
HEWITT, David Dennis
Resigned: 07 October 1999
Appointed Date: 01 June 1994
77 years old

Director
HEWITT, Peter Graham
Resigned: 28 May 2005
Appointed Date: 01 August 1997
74 years old

Director
JENKINSON, Andrew David
Resigned: 29 May 2013
Appointed Date: 08 June 2004
62 years old

Director
MOORHOUSE, Malcolm Joseph
Resigned: 29 May 2013
Appointed Date: 30 November 2004
80 years old

Director
OXLEY, Gerald Robert
Resigned: 25 May 2006
Appointed Date: 09 June 2002
83 years old

Director
PARSONS, Ian Dominic
Resigned: 31 May 2001
Appointed Date: 06 July 2000
76 years old

Director
RASTRICK, Charles Alan
Resigned: 30 June 1998
Appointed Date: 15 August 1996
86 years old

Director
RICE, Anthony
Resigned: 30 March 2000
Appointed Date: 07 October 1999
68 years old

Director
SANGWIN, Roger Dennis
Resigned: 30 June 1997
Appointed Date: 01 June 1994
87 years old

Director
SHARP, Peter
Resigned: 07 October 1999
Appointed Date: 01 June 1994
79 years old

Director
STEPHENSON, Trevor
Resigned: 31 May 2013
Appointed Date: 25 May 2006
71 years old

Director
STEPHENSON, Trevor
Resigned: 29 November 2001
Appointed Date: 06 July 2000
71 years old

Director
TREMERE, William Paul
Resigned: 08 June 2004
Appointed Date: 09 June 2002
81 years old

Director
WELSBY, Ian Armstrong
Resigned: 30 June 1996
Appointed Date: 20 December 1993
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 December 1993
Appointed Date: 25 November 1993

Persons With Significant Control

Hull Ionians Rugby Union Football Club (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HULL IONIANS R.U.F.C. LIMITED Events

10 Jan 2017
Confirmation statement made on 25 November 2016 with updates
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

25 Nov 2015
Accounts for a small company made up to 30 June 2015
15 Sep 2015
Appointment of Mr Philip Willingham as a director on 1 June 2013
02 Sep 2015
Appointment of Mr Stephen Paul Oxley as a secretary on 31 May 2015
...
... and 113 more events
05 Jan 1994
New director appointed

05 Jan 1994
New director appointed

05 Jan 1994
Secretary resigned;new secretary appointed;director resigned

05 Jan 1994
Registered office changed on 05/01/94 from: 31 corsham street london N1 6DR

25 Nov 1993
Incorporation

HULL IONIANS R.U.F.C. LIMITED Charges

11 March 1994
Legal and equitable charge
Delivered: 14 March 1994
Status: Satisfied on 6 December 2007
Persons entitled: David Wilson Homes Limited
Description: Land adjoining brantingham rd,elloughton beverley north…