ILKESTON RUGBY CLUB PROPERTIES LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4AZ

Company number 03236691
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address THE STUTE, HALLAM FIELDS ROAD, ILKESTON, DERBYSHIRE, DE7 4AZ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Mr Terence George Roberts as a director on 7 December 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of ILKESTON RUGBY CLUB PROPERTIES LIMITED are www.ilkestonrugbyclubproperties.co.uk, and www.ilkeston-rugby-club-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Ilkeston Rugby Club Properties Limited is a Private Limited Company. The company registration number is 03236691. Ilkeston Rugby Club Properties Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of Ilkeston Rugby Club Properties Limited is The Stute Hallam Fields Road Ilkeston Derbyshire De7 4az. The company`s financial liabilities are £15.34k. It is £6.33k against last year. And the total assets are £17.23k, which is £-28.82k against last year. ROBERTS, Terence George is a Secretary of the company. ROBERTS, Terence George is a Director of the company. RYAN, Sean Francis is a Director of the company. WYKES, Douglas Ean is a Director of the company. Secretary JENKINSON, Mark Mansell has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAYBROOKE, John William Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIS, Keith Andrew has been resigned. The company operates in "Operation of sports facilities".


ilkeston rugby club properties Key Finiance

LIABILITIES £15.34k
+70%
CASH n/a
TOTAL ASSETS £17.23k
-63%
All Financial Figures

Current Directors

Secretary
ROBERTS, Terence George
Appointed Date: 16 June 1997

Director
ROBERTS, Terence George
Appointed Date: 07 December 2016
81 years old

Director
RYAN, Sean Francis
Appointed Date: 16 January 2002
74 years old

Director
WYKES, Douglas Ean
Appointed Date: 16 June 1997
85 years old

Resigned Directors

Secretary
JENKINSON, Mark Mansell
Resigned: 16 June 1997
Appointed Date: 01 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Director
BRAYBROOKE, John William Peter
Resigned: 16 January 2002
Appointed Date: 16 June 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Director
WILLIS, Keith Andrew
Resigned: 16 June 1997
Appointed Date: 01 April 1997
62 years old

Persons With Significant Control

Mr Douglas Ean Wykes
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Francis Ryan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILKESTON RUGBY CLUB PROPERTIES LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Terence George Roberts as a director on 7 December 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
28 Oct 2015
Micro company accounts made up to 31 March 2015
29 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2

...
... and 48 more events
15 Apr 1997
New director appointed
15 Apr 1997
Director resigned
15 Apr 1997
Registered office changed on 15/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Apr 1997
Secretary resigned
12 Aug 1996
Incorporation

ILKESTON RUGBY CLUB PROPERTIES LIMITED Charges

2 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Rugby Football Union
Description: F/H property at the stute hallam fields road derbyshire…
21 March 2001
Mortgage
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Terence Keely
Description: Property k/a land and buildings on the west side of hallam…