RB SPORT & LEISURE HOLDINGS PLC
SOUTHAMPTON ROSE BOWL PLC HAMPSHIRE ROSE BOWL PLC

Hellopages » Hampshire » Eastleigh » SO30 3XH
Company number 04368413
Status Active
Incorporation Date 6 February 2002
Company Type Public Limited Company
Address THE AGEAS BOWL BOTLEY ROAD, WEST END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 3XH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Jason Nixon as a director on 1 March 2017; Part of the property or undertaking has been released from charge 043684130013. The most likely internet sites of RB SPORT & LEISURE HOLDINGS PLC are www.rbsportleisureholdings.co.uk, and www.rb-sport-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Swanwick Rail Station is 4.1 miles; to Redbridge Rail Station is 6.4 miles; to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rb Sport Leisure Holdings Plc is a Public Limited Company. The company registration number is 04368413. Rb Sport Leisure Holdings Plc has been working since 06 February 2002. The present status of the company is Active. The registered address of Rb Sport Leisure Holdings Plc is The Ageas Bowl Botley Road West End Southampton Hampshire United Kingdom So30 3xh. . LASHMAR, Michael William is a Secretary of the company. BRANSGROVE, Roderick Granville is a Director of the company. JANMOHAMED, Feroze Issa Ismail is a Director of the company. LASHMAR, Michael William is a Director of the company. MANN, David is a Director of the company. NIXON, Jason is a Director of the company. ROBERTSON, Stuart James is a Director of the company. SMITH, Barry is a Director of the company. TRANT, Patrick Murray is a Director of the company. WILLIAMS, Anthony Neville is a Director of the company. Secretary LE BAS, Malcolm Hedley has been resigned. Secretary MANN, David has been resigned. Director BARBER, Paul John has been resigned. Director BENNETT, Derek Martin has been resigned. Director COUSENS, Rodney Peter has been resigned. Director DELVE, Glenn David William has been resigned. Director EGELSTAFF, Christopher Gerard has been resigned. Director GARRETT, Peter Anthony has been resigned. Director HAMER, Jeremy John has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director LE BAS, Malcolm Hedley has been resigned. Director NICHOLAS, Mark Charles Jefford has been resigned. Director PIKE, Nicholas Simon has been resigned. Director ROBERTSON, Stuart James has been resigned. Director TOUMAZI, Zacharias Andreas has been resigned. Director TREMLETT, Timothy Maurice has been resigned. Director WALKER, Graham Michael has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LASHMAR, Michael William
Appointed Date: 30 September 2016

Director
BRANSGROVE, Roderick Granville
Appointed Date: 13 February 2002
75 years old

Director
JANMOHAMED, Feroze Issa Ismail
Appointed Date: 19 June 2002
79 years old

Director
LASHMAR, Michael William
Appointed Date: 30 September 2016
48 years old

Director
MANN, David
Appointed Date: 04 September 2007
61 years old

Director
NIXON, Jason
Appointed Date: 01 March 2017
52 years old

Director
ROBERTSON, Stuart James
Appointed Date: 09 May 2013
57 years old

Director
SMITH, Barry
Appointed Date: 08 May 2013
70 years old

Director
TRANT, Patrick Murray
Appointed Date: 25 February 2003
73 years old

Director
WILLIAMS, Anthony Neville
Appointed Date: 01 January 2013
69 years old

Resigned Directors

Secretary
LE BAS, Malcolm Hedley
Resigned: 04 September 2007
Appointed Date: 06 February 2002

Secretary
MANN, David
Resigned: 30 September 2016
Appointed Date: 04 September 2007

Director
BARBER, Paul John
Resigned: 31 December 2010
Appointed Date: 01 July 2009
58 years old

Director
BENNETT, Derek Martin
Resigned: 31 December 2010
Appointed Date: 25 January 2005
75 years old

Director
COUSENS, Rodney Peter
Resigned: 28 April 2010
Appointed Date: 27 May 2005
75 years old

Director
DELVE, Glenn David William
Resigned: 24 October 2011
Appointed Date: 04 March 2005
60 years old

Director
EGELSTAFF, Christopher Gerard
Resigned: 16 January 2015
Appointed Date: 31 July 2007
63 years old

Director
GARRETT, Peter Anthony
Resigned: 03 August 2007
Appointed Date: 01 January 2005
63 years old

Director
HAMER, Jeremy John
Resigned: 07 September 2012
Appointed Date: 23 October 2002
73 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 13 February 2002
Appointed Date: 06 February 2002
74 years old

Director
LE BAS, Malcolm Hedley
Resigned: 13 February 2002
Appointed Date: 06 February 2002
84 years old

Director
NICHOLAS, Mark Charles Jefford
Resigned: 29 September 2004
Appointed Date: 15 February 2002
68 years old

Director
PIKE, Nicholas Simon
Resigned: 23 October 2012
Appointed Date: 15 February 2002
67 years old

Director
ROBERTSON, Stuart James
Resigned: 31 December 2010
Appointed Date: 25 April 2006
57 years old

Director
TOUMAZI, Zacharias Andreas
Resigned: 07 September 2012
Appointed Date: 14 February 2011
70 years old

Director
TREMLETT, Timothy Maurice
Resigned: 31 March 2011
Appointed Date: 13 February 2002
69 years old

Director
WALKER, Graham Michael
Resigned: 27 November 2002
Appointed Date: 13 February 2002
76 years old

Persons With Significant Control

Mr Roderick Bransgrove
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RB SPORT & LEISURE HOLDINGS PLC Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Appointment of Mr Jason Nixon as a director on 1 March 2017
10 Feb 2017
Part of the property or undertaking has been released from charge 043684130013
04 Oct 2016
Appointment of Mr Michael William Lashmar as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Michael William Lashmar as a secretary on 30 September 2016
...
... and 136 more events
20 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2002
Company name changed hampshire rose bowl PLC\certificate issued on 19/02/02
19 Feb 2002
Certificate of authorisation to commence business and borrow
19 Feb 2002
Application to commence business
06 Feb 2002
Incorporation

RB SPORT & LEISURE HOLDINGS PLC Charges

29 April 2016
Charge code 0436 8413 0013
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0436 8413 0012
Delivered: 14 April 2014
Status: Satisfied on 23 April 2015
Persons entitled: Omni Capital Partners Limited (As Agent of and Security Trustee for the Otehr Finance Parties)
Description: Contains fixed charge…
11 September 2013
Charge code 0436 8413 0011
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: The English Sport Council
Description: Notification of addition to or amendment of charge…
11 October 2012
Deed of amendment
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charge over the undertaking and all…
11 October 2012
Deed of amendment
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charge over the undertaking and all…
6 September 2012
Supplemental security deed
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: The English Sports Council
Description: Fixed charge all of the rights in land, equipment…
6 September 2012
Guarantee and debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charges over all land and assets present…
6 September 2012
Guarantee and debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charges over all land and assets present…
22 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 25 October 2012
Persons entitled: Compass Contract Services (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2010
Chattel mortage
Delivered: 20 July 2010
Status: Satisfied on 25 October 2012
Persons entitled: Close Leasing Limited
Description: The charged assets and all spare parts,replacements and…
1 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: The English Sports Council
Description: Fixed and floating charge over the undertaking and all…
30 May 2003
Mortgage debenture
Delivered: 7 June 2003
Status: Satisfied on 25 October 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 3 June 2003
Persons entitled: Elderstreet Millennium Vct PLC
Description: Fixed and floating charges over the undertaking and all…