LEEDS RUGBY UNION FOOTBALL CLUB LIMITED
ST MICHAELS LANE, LEEDS

Hellopages » West Yorkshire » Leeds » LS6 3BR

Company number 02618121
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address THE PAVILION, HEADINGLEY CARNEGIE STADIUM, ST MICHAELS LANE, LEEDS, WEST YORKSHIRE, LS6 3BR
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LEEDS RUGBY UNION FOOTBALL CLUB LIMITED are www.leedsrugbyunionfootballclub.co.uk, and www.leeds-rugby-union-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Leeds Rugby Union Football Club Limited is a Private Limited Company. The company registration number is 02618121. Leeds Rugby Union Football Club Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Leeds Rugby Union Football Club Limited is The Pavilion Headingley Carnegie Stadium St Michaels Lane Leeds West Yorkshire Ls6 3br. . BIDGOOD, Michael Stuart is a Secretary of the company. HETHERINGTON, Gary is a Director of the company. MCGEECHAN, Ian Robert, Sir is a Director of the company. OATES, Robert Brian is a Director of the company. SMITH, Paul Stephen, Professor is a Director of the company. Secretary DENTON, Stephen John has been resigned. Secretary GISSING, Janet has been resigned. Secretary HIRST, Peter Graham has been resigned. Secretary HIRST, Peter Graham has been resigned. Secretary ROSS, Christopher James Anthony has been resigned. Secretary WHITFIELD, John has been resigned. Secretary WINTERBOTTOM, John Hare has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASPEY, Richard Urban has been resigned. Director BALL, Stephen Anthony has been resigned. Director BIDGOOD, Michael Stuart has been resigned. Director BROWN, Malcolm John has been resigned. Director CADDICK, Paul has been resigned. Director CADDICK, Paul has been resigned. Director CALLIGHAN, Shaun has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Gareth has been resigned. Director DAVIES, Philip Thomas has been resigned. Director HIRST, Peter Graham has been resigned. Director HIRST, Peter Graham has been resigned. Director HITCHINS, Geoffrey Douglas, Dr has been resigned. Director HOPKINS, John has been resigned. Director HOWES, David John has been resigned. Director LEE, Simon Francis, Professor has been resigned. Director PEPPER, Mark Andrew has been resigned. Director RODGERS, Peter has been resigned. Director ROSS, Christopher James Anthony has been resigned. Director ROSS, Christopher James Anthony has been resigned. Director WALTON, Jeffrey Harold has been resigned. Director WHITFIELD, John has been resigned. Director WHITFIELD, John has been resigned. Director WILLIS, Stephen Graham has been resigned. Director WINTERBOTTOM, John Hare has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BIDGOOD, Michael Stuart
Appointed Date: 23 December 2014

Director
HETHERINGTON, Gary
Appointed Date: 28 February 1998
71 years old

Director
MCGEECHAN, Ian Robert, Sir
Appointed Date: 01 August 2012
78 years old

Director
OATES, Robert Brian
Appointed Date: 14 February 2006
54 years old

Director
SMITH, Paul Stephen, Professor
Appointed Date: 11 July 2013
67 years old

Resigned Directors

Secretary
DENTON, Stephen John
Resigned: 01 July 2009
Appointed Date: 14 September 2007

Secretary
GISSING, Janet
Resigned: 24 July 1991
Appointed Date: 06 June 1991

Secretary
HIRST, Peter Graham
Resigned: 23 December 2014
Appointed Date: 01 July 2009

Secretary
HIRST, Peter Graham
Resigned: 14 September 2007
Appointed Date: 01 December 1997

Secretary
ROSS, Christopher James Anthony
Resigned: 02 July 2009
Appointed Date: 01 July 2009

Secretary
WHITFIELD, John
Resigned: 01 December 1997
Appointed Date: 30 May 1996

Secretary
WINTERBOTTOM, John Hare
Resigned: 23 March 1996
Appointed Date: 24 July 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

Director
ASPEY, Richard Urban
Resigned: 27 June 2007
Appointed Date: 16 July 2001
82 years old

Director
BALL, Stephen Anthony
Resigned: 15 December 2006
Appointed Date: 16 July 2001
68 years old

Director
BIDGOOD, Michael Stuart
Resigned: 01 December 1997
Appointed Date: 24 July 1991
70 years old

Director
BROWN, Malcolm John
Resigned: 01 July 2009
Appointed Date: 02 September 2008
77 years old

Director
CADDICK, Paul
Resigned: 23 December 2014
Appointed Date: 01 July 2009
75 years old

Director
CADDICK, Paul
Resigned: 14 September 2007
Appointed Date: 01 December 1997
75 years old

Director
CALLIGHAN, Shaun
Resigned: 31 December 2009
Appointed Date: 10 November 2009
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991
35 years old

Director
DAVIES, Gareth
Resigned: 11 July 2013
Appointed Date: 09 September 2009
70 years old

Director
DAVIES, Philip Thomas
Resigned: 12 May 2006
Appointed Date: 16 July 2001
61 years old

Director
HIRST, Peter Graham
Resigned: 23 December 2014
Appointed Date: 01 July 2009
80 years old

Director
HIRST, Peter Graham
Resigned: 14 September 2007
Appointed Date: 01 December 1997
80 years old

Director
HITCHINS, Geoffrey Douglas, Dr
Resigned: 01 July 2009
Appointed Date: 21 April 2009
79 years old

Director
HOPKINS, John
Resigned: 30 October 2000
Appointed Date: 01 December 1997
88 years old

Director
HOWES, David John
Resigned: 31 October 2002
Appointed Date: 27 July 1999
74 years old

Director
LEE, Simon Francis, Professor
Resigned: 21 April 2009
Appointed Date: 14 September 2007
68 years old

Director
PEPPER, Mark Andrew
Resigned: 23 December 2014
Appointed Date: 13 September 2010
59 years old

Director
RODGERS, Peter
Resigned: 01 July 2009
Appointed Date: 14 September 2007
77 years old

Director
ROSS, Christopher James Anthony
Resigned: 23 December 2014
Appointed Date: 01 July 2009
76 years old

Director
ROSS, Christopher James Anthony
Resigned: 14 September 2007
Appointed Date: 27 August 2001
76 years old

Director
WALTON, Jeffrey Harold
Resigned: 27 June 2007
Appointed Date: 13 February 2007
83 years old

Director
WHITFIELD, John
Resigned: 27 June 2007
Appointed Date: 15 April 1996
83 years old

Director
WHITFIELD, John
Resigned: 24 July 1991
Appointed Date: 06 June 1991
83 years old

Director
WILLIS, Stephen Graham
Resigned: 02 September 2008
Appointed Date: 14 September 2007
55 years old

Director
WINTERBOTTOM, John Hare
Resigned: 23 March 1996
Appointed Date: 24 July 1991
103 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

LEEDS RUGBY UNION FOOTBALL CLUB LIMITED Events

16 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000

21 Mar 2016
Accounts for a small company made up to 30 June 2015
29 Oct 2015
Auditor's resignation
07 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000

...
... and 137 more events
15 Jun 1991
Registered office changed on 15/06/91 from: 110 whitchurch road cardiff CF4 3LY

15 Jun 1991
Secretary resigned;new secretary appointed;director resigned

15 Jun 1991
Director resigned;new director appointed

06 Jun 1991
Incorporation

06 Jun 1991
Incorporation