LONG EATON RFC C.I.C.
NOTTINGHAM LONG EATON RFC LIMITED

Hellopages » Derbyshire » Erewash » NG10 2EN

Company number 06843364
Status Active
Incorporation Date 11 March 2009
Company Type Community Interest Company
Address TONY JACQUES ACCOUNTANTS, 140 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 2EN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Micro company accounts made up to 30 April 2016; Change of name. The most likely internet sites of LONG EATON RFC C.I.C. are www.longeatonrfc.co.uk, and www.long-eaton-rfc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to East Midlands Parkway Rail Station is 2.6 miles; to Bulwell Rail Station is 7.3 miles; to Langley Mill Rail Station is 8.7 miles; to Hucknall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Long Eaton Rfc C I C is a Community Interest Company. The company registration number is 06843364. Long Eaton Rfc C I C has been working since 11 March 2009. The present status of the company is Active. The registered address of Long Eaton Rfc C I C is Tony Jacques Accountants 140 Nottingham Road Long Eaton Nottingham Ng10 2en. . MUMBY, Kevin David is a Secretary of the company. BROOKES, Christopher Mark is a Director of the company. MOORE, Phil is a Director of the company. MUMBY, Kevin David is a Director of the company. Secretary CHAPMAN, Des, Major Retd has been resigned. Secretary RAMSAY, Joseph Jay has been resigned. Director GRANT, Michael, Councillor has been resigned. Director MACKINTOSH, Don has been resigned. Director PAGE, Chris has been resigned. Director SABAN, Joanna has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MUMBY, Kevin David
Appointed Date: 01 May 2014

Director
BROOKES, Christopher Mark
Appointed Date: 01 May 2014
58 years old

Director
MOORE, Phil
Appointed Date: 11 March 2009
62 years old

Director
MUMBY, Kevin David
Appointed Date: 01 May 2014
59 years old

Resigned Directors

Secretary
CHAPMAN, Des, Major Retd
Resigned: 02 May 2009
Appointed Date: 11 March 2009

Secretary
RAMSAY, Joseph Jay
Resigned: 01 May 2014
Appointed Date: 01 April 2010

Director
GRANT, Michael, Councillor
Resigned: 01 January 2010
Appointed Date: 11 March 2009
73 years old

Director
MACKINTOSH, Don
Resigned: 02 May 2009
Appointed Date: 11 March 2009
90 years old

Director
PAGE, Chris
Resigned: 30 April 2011
Appointed Date: 11 March 2009
73 years old

Director
SABAN, Joanna
Resigned: 11 March 2009
Appointed Date: 11 March 2009
52 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 11 March 2009
Appointed Date: 11 March 2009

Persons With Significant Control

Mr Kevin David Mumby
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

LONG EATON RFC C.I.C. Events

05 Mar 2017
Confirmation statement made on 5 March 2017 with updates
20 Feb 2017
Micro company accounts made up to 30 April 2016
24 Aug 2016
Change of name
24 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06

24 Aug 2016
Change of name notice
...
... and 33 more events
31 Mar 2009
Secretary appointed major retd des chapman
31 Mar 2009
Appointment terminated director A.C. directors LIMITED
31 Mar 2009
Appointment terminated director joanna saban
12 Mar 2009
Registered office changed on 12/03/2009 from 2 chancery house tolworth close surbiton surrey KT6 7EW U.K.
11 Mar 2009
Incorporation