PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1QT

Company number 03890249
Status In Administration/Administrative Receiver
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address C/O KIRKS, 5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Administrator's progress report to 7 October 2016; Result of meeting of creditors; Result of meeting of creditors. The most likely internet sites of PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED are www.plymouthalbionrugbyfootballclub.co.uk, and www.plymouth-albion-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Plymouth Albion Rugby Football Club Limited is a Private Limited Company. The company registration number is 03890249. Plymouth Albion Rugby Football Club Limited has been working since 07 December 1999. The present status of the company is In Administration/Administrative Receiver. The registered address of Plymouth Albion Rugby Football Club Limited is C O Kirks 5 Barnfield Crescent Exeter Devon Ex1 1qt. . SEYMOUR, Donald Lawrence is a Secretary of the company. DAWE, Richard Graham Reed is a Director of the company. HARRIS, Roger John is a Director of the company. VOSPER, Peter Graham is a Director of the company. Secretary SEYMOUR, Donald Lawrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLAM, Johannus Jacobus has been resigned. Director CRADDOCK, Roger Martin has been resigned. Director EVANS, Charles David has been resigned. Director EVANS, Charles David has been resigned. Director EVANS, Robert John has been resigned. Director GINGELL, Ronald has been resigned. Director GROSVENOR, Deborah Anne has been resigned. Director HARRIS, Roger John has been resigned. Director HARRISON, Peter Lloyd has been resigned. Director JONES, William has been resigned. Director KALAS, Colin Francis has been resigned. Director NORRIS, Kevin Christopher has been resigned. Director SEYMOUR, Donald Lawrence has been resigned. Director SPENCER, Denis Joseph has been resigned. Director STIRLING, Graham Spencer, Dr has been resigned. Director THEYER, Nigel Anthony has been resigned. Director VENABLES, David John has been resigned. Director WEST, Maurice Arnold has been resigned. Director WOODS, Paul Lewis has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SEYMOUR, Donald Lawrence
Appointed Date: 23 March 2015

Director
DAWE, Richard Graham Reed
Appointed Date: 03 February 2015
66 years old

Director
HARRIS, Roger John
Appointed Date: 03 February 2015
83 years old

Director
VOSPER, Peter Graham
Appointed Date: 03 February 2015
82 years old

Resigned Directors

Secretary
SEYMOUR, Donald Lawrence
Resigned: 01 July 2011
Appointed Date: 07 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
COLAM, Johannus Jacobus
Resigned: 23 October 2009
Appointed Date: 07 December 1999
72 years old

Director
CRADDOCK, Roger Martin
Resigned: 31 May 2005
Appointed Date: 02 December 2003
78 years old

Director
EVANS, Charles David
Resigned: 14 September 2010
Appointed Date: 29 December 2005
69 years old

Director
EVANS, Charles David
Resigned: 25 January 2005
Appointed Date: 07 December 1999
69 years old

Director
EVANS, Robert John
Resigned: 21 May 2007
Appointed Date: 07 December 1999
86 years old

Director
GINGELL, Ronald
Resigned: 02 February 2015
Appointed Date: 14 September 2010
80 years old

Director
GROSVENOR, Deborah Anne
Resigned: 06 April 2008
Appointed Date: 05 June 2007
67 years old

Director
HARRIS, Roger John
Resigned: 08 November 2006
Appointed Date: 09 September 2003
83 years old

Director
HARRISON, Peter Lloyd
Resigned: 25 January 2005
Appointed Date: 07 December 1999
80 years old

Director
JONES, William
Resigned: 04 April 2005
Appointed Date: 07 December 1999
86 years old

Director
KALAS, Colin Francis
Resigned: 29 April 2009
Appointed Date: 06 January 2004
76 years old

Director
NORRIS, Kevin Christopher
Resigned: 03 February 2015
Appointed Date: 10 June 2013
66 years old

Director
SEYMOUR, Donald Lawrence
Resigned: 01 July 2011
Appointed Date: 04 April 2005
80 years old

Director
SPENCER, Denis Joseph
Resigned: 15 April 2003
Appointed Date: 12 April 2000
84 years old

Director
STIRLING, Graham Spencer, Dr
Resigned: 02 September 2015
Appointed Date: 22 December 2005
80 years old

Director
THEYER, Nigel Anthony
Resigned: 03 February 2015
Appointed Date: 22 December 2005
72 years old

Director
VENABLES, David John
Resigned: 21 September 2011
Appointed Date: 09 August 2010
72 years old

Director
WEST, Maurice Arnold
Resigned: 03 February 2015
Appointed Date: 09 August 2010
68 years old

Director
WOODS, Paul Lewis
Resigned: 25 January 2005
Appointed Date: 25 October 2004
76 years old

PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED Events

07 Feb 2017
Administrator's progress report to 7 October 2016
17 Jun 2016
Result of meeting of creditors
03 Jun 2016
Result of meeting of creditors
19 May 2016
Statement of affairs with form 2.14B
11 May 2016
Statement of administrator's proposal
...
... and 96 more events
23 Jun 2000
Particulars of mortgage/charge
20 Jun 2000
Particulars of mortgage/charge
08 May 2000
New director appointed
09 Dec 1999
Secretary resigned
07 Dec 1999
Incorporation

PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED Charges

30 July 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 14 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 14 February 2015
Persons entitled: I.F.Limited
Description: The rugby ground beacon park plymouth and land lying to the…
13 June 2000
Mortgage debenture
Delivered: 23 June 2000
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the rugby ground B. and the proceeds…