MITCHAM R.U.F.C. LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 4BG

Company number 02822283
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address 13 GODDARD HOUSE, 3 GEORGE MATHERS ROAD, LONDON, SE11 4BG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MITCHAM R.U.F.C. LIMITED are www.mitchamrufc.co.uk, and www.mitcham-r-u-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.5 miles; to Bickley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitcham R U F C Limited is a Private Limited Company. The company registration number is 02822283. Mitcham R U F C Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Mitcham R U F C Limited is 13 Goddard House 3 George Mathers Road London Se11 4bg. . ANTONIOU, Tony is a Director of the company. BALMONT, Stephen John is a Director of the company. Secretary BALMONT, Stephen John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PAYNE, Stephen William has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
ANTONIOU, Tony
Appointed Date: 10 June 1996
63 years old

Director
BALMONT, Stephen John
Appointed Date: 27 May 1993
65 years old

Resigned Directors

Secretary
BALMONT, Stephen John
Resigned: 12 February 2010
Appointed Date: 27 May 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 May 1993
Appointed Date: 27 May 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 May 1993
Appointed Date: 27 May 1993

Director
PAYNE, Stephen William
Resigned: 10 June 1996
Appointed Date: 27 May 1993
64 years old

MITCHAM R.U.F.C. LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
24 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

02 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 48 more events
23 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Aug 1993
Accounting reference date notified as 31/05

08 Jun 1993
New secretary appointed;director resigned;new director appointed

08 Jun 1993
Secretary resigned;new director appointed

27 May 1993
Incorporation

MITCHAM R.U.F.C. LIMITED Charges

6 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Rugby Football Union
Description: Bishopsford cottage off peterborough road carshalton in the…