EXETER RUGBY GROUP PLC
EXETER EXETER RUGBY CLUB GROUP LIMITED EXETER RUGBY CLUB LIMITED STREATHAM COURT PROPERTIES LIMITED

Hellopages » Devon » Exeter » EX2 7NN

Company number 03311324
Status Active
Incorporation Date 3 February 1997
Company Type Public Limited Company
Address SANDY PARK STADIUM, SANDY PARK WAY, EXETER, DEVON, EX2 7NN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 104,334 . The most likely internet sites of EXETER RUGBY GROUP PLC are www.exeterrugbygroup.co.uk, and www.exeter-rugby-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Exeter Rugby Group Plc is a Public Limited Company. The company registration number is 03311324. Exeter Rugby Group Plc has been working since 03 February 1997. The present status of the company is Active. The registered address of Exeter Rugby Group Plc is Sandy Park Stadium Sandy Park Way Exeter Devon Ex2 7nn. . POWELL, Ian Hughes Colin is a Secretary of the company. BEATON, Nicholas is a Director of the company. BYRNE, Stephen Richard is a Director of the company. HALL, Nigel Patrick is a Director of the company. LODGE, Brian is a Director of the company. NORTHCOTT, Keiron Timothy is a Director of the company. POWELL, Ian Hughes Colin is a Director of the company. QUANTICK, Alan Robin is a Director of the company. ROWE, Anthony George Edward is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary LOWLESS, Peter John has been resigned. Secretary NORTHCOTT, Keiron Timothy has been resigned. Secretary WILLIAMS, Stephen Lynn has been resigned. Director BASSETT, Geoffrey Ivan has been resigned. Director BAXTER, William John has been resigned. Director BRADFORD, Nicholas Shaun has been resigned. Director BREMNER, Ian has been resigned. Director BYRNE, Stephen Richard has been resigned. Director CHURCHER, Michael Andrew has been resigned. Director COLE, Andrew Raymond has been resigned. Director EVANS, Nicholas Steven has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GUNTER, William Barry has been resigned. Director HOWE, David Lainson has been resigned. Director LEE, Anthony Sydney Edward has been resigned. Director LOWLESS, Peter John has been resigned. Director MAYNARD, Andrew Edson has been resigned. Director TOOGOOD, Ian Malcolm has been resigned. Director WESTGATE, Paul Andrew has been resigned. Director WILLIAMS, Stephen Lynn has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
POWELL, Ian Hughes Colin
Appointed Date: 27 September 2006

Director
BEATON, Nicholas
Appointed Date: 02 July 2009
64 years old

Director
BYRNE, Stephen Richard
Appointed Date: 29 October 2008
70 years old

Director
HALL, Nigel Patrick
Appointed Date: 01 January 2014
70 years old

Director
LODGE, Brian
Appointed Date: 01 January 2014
64 years old

Director
NORTHCOTT, Keiron Timothy
Appointed Date: 07 July 1999
64 years old

Director
POWELL, Ian Hughes Colin
Appointed Date: 21 February 2001
84 years old

Director
QUANTICK, Alan Robin
Appointed Date: 29 October 2008
78 years old

Director
ROWE, Anthony George Edward
Appointed Date: 03 September 1997
77 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 03 February 1997

Secretary
LOWLESS, Peter John
Resigned: 16 June 1997
Appointed Date: 17 February 1997

Secretary
NORTHCOTT, Keiron Timothy
Resigned: 27 September 2006
Appointed Date: 24 October 2002

Secretary
WILLIAMS, Stephen Lynn
Resigned: 26 June 2002
Appointed Date: 16 June 1997

Director
BASSETT, Geoffrey Ivan
Resigned: 05 August 1998
Appointed Date: 03 September 1997
88 years old

Director
BAXTER, William John
Resigned: 29 April 2009
Appointed Date: 16 June 1997
80 years old

Director
BRADFORD, Nicholas Shaun
Resigned: 01 September 1999
Appointed Date: 03 September 1997
72 years old

Director
BREMNER, Ian
Resigned: 24 March 2006
Appointed Date: 01 May 2000
75 years old

Director
BYRNE, Stephen Richard
Resigned: 06 March 1999
Appointed Date: 03 September 1997
70 years old

Director
CHURCHER, Michael Andrew
Resigned: 24 September 2008
Appointed Date: 01 September 1999
58 years old

Director
COLE, Andrew Raymond
Resigned: 31 December 2010
Appointed Date: 03 September 1997
82 years old

Director
EVANS, Nicholas Steven
Resigned: 31 May 2012
Appointed Date: 08 November 2002
62 years old

Nominee Director
FNCS LIMITED
Resigned: 17 February 1997
Appointed Date: 03 February 1997

Director
GUNTER, William Barry
Resigned: 01 June 2002
Appointed Date: 05 August 1998
90 years old

Director
HOWE, David Lainson
Resigned: 16 June 1997
Appointed Date: 17 February 1997
65 years old

Director
LEE, Anthony Sydney Edward
Resigned: 26 November 2003
Appointed Date: 03 September 1997
95 years old

Director
LOWLESS, Peter John
Resigned: 16 June 1997
Appointed Date: 17 February 1997
73 years old

Director
MAYNARD, Andrew Edson
Resigned: 16 June 1997
Appointed Date: 17 February 1997
80 years old

Director
TOOGOOD, Ian Malcolm
Resigned: 30 August 2006
Appointed Date: 24 October 2001
66 years old

Director
WESTGATE, Paul Andrew
Resigned: 30 April 1998
Appointed Date: 03 September 1997
65 years old

Director
WILLIAMS, Stephen Lynn
Resigned: 06 November 2002
Appointed Date: 16 June 1997
74 years old

EXETER RUGBY GROUP PLC Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Dec 2016
Group of companies' accounts made up to 30 June 2016
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 104,334

03 Jan 2016
Group of companies' accounts made up to 30 June 2015
07 Jul 2015
Director's details changed for Brian Lodge on 3 June 2015
...
... and 138 more events
28 Feb 1997
New director appointed
28 Feb 1997
New director appointed
27 Feb 1997
Memorandum and Articles of Association
21 Feb 1997
Company name changed vogue spirit LIMITED\certificate issued on 24/02/97
03 Feb 1997
Incorporation

EXETER RUGBY GROUP PLC Charges

11 September 2012
Security assignment of receivables
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All present and future right, title and interest in and to…
11 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2012
Debenture
Delivered: 14 September 2012
Status: Satisfied on 4 June 2014
Persons entitled: Anthony George Edward Rowe
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Legal mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sandy park lodge old rydon lane exeter t/no. DN388532 with…
19 June 2009
Legal mortgage
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sandy park stadium, sandy park way, exeter assigns the…
22 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2006
Mortgage
Delivered: 4 October 2006
Status: Satisfied on 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H sandy park stadium sandy park exeter. Together with all…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Satisfied on 21 April 2011
Persons entitled: Maple Oak ("Mo")
Description: F/H property comprised in a transfer k/a land at sandy park…
29 December 2004
Debenture
Delivered: 19 January 2005
Status: Satisfied on 29 May 2009
Persons entitled: Devon County Athletic Ground Company Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 21 April 2011
Persons entitled: Maple Oak PLC
Description: F/H or immovable property being the land k/a sandy gate old…
20 December 2004
Debenture deed
Delivered: 30 December 2004
Status: Satisfied on 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Third party charge
Delivered: 16 March 2001
Status: Satisfied on 17 February 2005
Persons entitled: Nationwide Building Society
Description: The exclusive right to use for playing the games of rugby…