WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 0UX

Company number 03846416
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address MARITIME HOUSE HARBOUR WALK, THE MARINA, HARTLEPOOL, TS24 0UX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED are www.westhartlepoolrugbyfootballclub.co.uk, and www.west-hartlepool-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Redcar Central Rail Station is 7.5 miles; to Middlesbrough Rail Station is 8 miles; to Thornaby Rail Station is 10 miles; to Seaham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Hartlepool Rugby Football Club Limited is a Private Limited Company. The company registration number is 03846416. West Hartlepool Rugby Football Club Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of West Hartlepool Rugby Football Club Limited is Maritime House Harbour Walk The Marina Hartlepool Ts24 0ux. . HAINSWORTH, Godfrey is a Secretary of the company. FRANKLAND, Graham is a Director of the company. OLSEN, Peter Norman is a Director of the company. SMITH, Leslie William Burton is a Director of the company. WAITES, Kathryn Elaine is a Director of the company. Secretary OLSEN, Peter Norman has been resigned. Secretary SMITH, Stephen Harold has been resigned. Secretary WALLIS, Malcolm John has been resigned. Director BATEMAN, Robert has been resigned. Director DIXON BARKER, John Joseph has been resigned. Director GREIG, Ronald Arthur has been resigned. Director JONES, David Alan has been resigned. Director LITTLEFAIR, John Richard has been resigned. Director MCMURDO, Brian John has been resigned. Director MURRAY, Stuart has been resigned. Director PICKEN, David has been resigned. Director SMITH, Stephen Harold has been resigned. Director TAYLOR, Simon has been resigned. Director TURNER, Reginald has been resigned. Director WALLIS, Malcolm John has been resigned. Director WEBBER, Philip has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HAINSWORTH, Godfrey
Appointed Date: 01 September 2008

Director
FRANKLAND, Graham
Appointed Date: 04 June 2008
67 years old

Director
OLSEN, Peter Norman
Appointed Date: 26 April 2005
76 years old

Director
SMITH, Leslie William Burton
Appointed Date: 20 September 1999
79 years old

Director
WAITES, Kathryn Elaine
Appointed Date: 12 July 2002
49 years old

Resigned Directors

Secretary
OLSEN, Peter Norman
Resigned: 21 June 2005
Appointed Date: 26 April 2005

Secretary
SMITH, Stephen Harold
Resigned: 26 April 2005
Appointed Date: 20 September 1999

Secretary
WALLIS, Malcolm John
Resigned: 01 October 2008
Appointed Date: 21 June 2005

Director
BATEMAN, Robert
Resigned: 08 June 2001
Appointed Date: 20 September 1999
85 years old

Director
DIXON BARKER, John Joseph
Resigned: 17 August 2007
Appointed Date: 28 September 2005
63 years old

Director
GREIG, Ronald Arthur
Resigned: 17 August 2007
Appointed Date: 20 September 1999
86 years old

Director
JONES, David Alan
Resigned: 31 July 2003
Appointed Date: 12 July 2002
79 years old

Director
LITTLEFAIR, John Richard
Resigned: 30 June 2000
Appointed Date: 20 September 1999
71 years old

Director
MCMURDO, Brian John
Resigned: 19 March 2008
Appointed Date: 30 March 2005
62 years old

Director
MURRAY, Stuart
Resigned: 31 January 2012
Appointed Date: 30 June 2000
70 years old

Director
PICKEN, David
Resigned: 28 September 2005
Appointed Date: 30 June 2000
73 years old

Director
SMITH, Stephen Harold
Resigned: 26 April 2005
Appointed Date: 30 June 2000
76 years old

Director
TAYLOR, Simon
Resigned: 08 June 2001
Appointed Date: 30 June 2000
64 years old

Director
TURNER, Reginald
Resigned: 25 February 2012
Appointed Date: 11 July 2003
94 years old

Director
WALLIS, Malcolm John
Resigned: 01 October 2008
Appointed Date: 21 June 2005
70 years old

Director
WEBBER, Philip
Resigned: 19 November 2003
Appointed Date: 05 July 2001
79 years old

WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 251

18 Dec 2015
Registration of charge 038464160003, created on 10 December 2015
...
... and 68 more events
14 Aug 2000
Director resigned
14 Aug 2000
New director appointed
15 Mar 2000
Notice to Registrar of companies voluntary arrangement taking effect
26 Oct 1999
Accounting reference date shortened from 30/09/00 to 30/06/00
20 Sep 1999
Incorporation

WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED Charges

10 December 2015
Charge code 0384 6416 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Hartlepool Borough Council
Description: Leasehold land being land on the east side of catcote road…
27 October 2015
Charge code 0384 6416 0002
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Steven David Liddell Adrian Harvey Liddell
Description: Land on the east side of catcote road hartlepool…
29 April 2015
Charge code 0384 6416 0001
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Rugby Football Union
Description: The leasehold property known as land on the east side of…