BLACKHEATH RUGBY LIMITED
LONDON BEADCALL LIMITED

Hellopages » Greater London » Greenwich » SE9 6TE

Company number 03556245
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address CLUB @ WELL HALL, KIDBROOKE LANE, LONDON, ENGLAND, SE9 6TE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 . The most likely internet sites of BLACKHEATH RUGBY LIMITED are www.blackheathrugby.co.uk, and www.blackheath-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Blackheath Rugby Limited is a Private Limited Company. The company registration number is 03556245. Blackheath Rugby Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Blackheath Rugby Limited is Club Well Hall Kidbrooke Lane London England Se9 6te. . VAS, Darryl is a Secretary of the company. TICEHURST, Russell John is a Director of the company. Secretary SHAW, Barry John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BAILEY, Ronald John has been resigned. Director EVANS, Robert John has been resigned. Director HUNT, Alan Michael has been resigned. Director MILLER, Hal, Sir has been resigned. Director NEALON, Barry Montague has been resigned. Director WHITEMAN, Richard Paul has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
VAS, Darryl
Appointed Date: 06 July 2015

Director
TICEHURST, Russell John
Appointed Date: 09 July 2013
58 years old

Resigned Directors

Secretary
SHAW, Barry John
Resigned: 06 July 2015
Appointed Date: 16 June 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 June 1998
Appointed Date: 30 April 1998

Director
BAILEY, Ronald John
Resigned: 09 January 2001
Appointed Date: 16 June 1998
87 years old

Director
EVANS, Robert John
Resigned: 30 April 2000
Appointed Date: 16 June 1998
81 years old

Director
HUNT, Alan Michael
Resigned: 30 April 2000
Appointed Date: 16 June 1998
65 years old

Director
MILLER, Hal, Sir
Resigned: 01 June 2004
Appointed Date: 01 January 2001
96 years old

Director
NEALON, Barry Montague
Resigned: 26 January 2015
Appointed Date: 01 June 2004
77 years old

Director
WHITEMAN, Richard Paul
Resigned: 30 April 2000
Appointed Date: 16 June 1998
80 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 June 1998
Appointed Date: 30 April 1998

BLACKHEATH RUGBY LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

17 Jun 2016
Registration of charge 035562450001, created on 17 June 2016
06 Jun 2016
Registered office address changed from The Rectory Field, Charlton Road Blackheath London SE3 8SR to Club @ Well Hall Kidbrooke Lane London SE9 6TE on 6 June 2016
...
... and 57 more events
01 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Company name changed beadcall LIMITED\certificate issued on 25/06/98
30 Apr 1998
Incorporation

BLACKHEATH RUGBY LIMITED Charges

17 June 2016
Charge code 0355 6245 0001
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Big Issue Invest Limited
Description: All assets…