THE RUGBY CLUB OF ST JAMES LIMITED
LEEDS THE RUGBY CLUB OF LONDON LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 03244143
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, UNITED KINGDOM, LS2 8LY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs, 93130 - Fitness facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,025,015 ; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of THE RUGBY CLUB OF ST JAMES LIMITED are www.therugbyclubofstjames.co.uk, and www.the-rugby-club-of-st-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The Rugby Club of St James Limited is a Private Limited Company. The company registration number is 03244143. The Rugby Club of St James Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of The Rugby Club of St James Limited is C O Pure Gym Limited Town Centre House Leeds United Kingdom Ls2 8ly. . BELLAMY, Adam John Gordon is a Secretary of the company. BELLAMY, Adam John Gordon is a Director of the company. BRUIN, Jacques De is a Director of the company. COBBOLD, Humphrey Michael is a Director of the company. ROBERTS, Peter William Denby is a Director of the company. Secretary DEVETTA, Martin has been resigned. Secretary GOSLING, Steven Paul has been resigned. Secretary PASHLEY, John Philip has been resigned. Secretary STORR, Christopher James has been resigned. Secretary TAYLOR, Graham has been resigned. Secretary TAYLOR, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARNOTT, Robert Graeme has been resigned. Director BROSTER, Stuart Paul has been resigned. Director CHESTER, Ross Steven has been resigned. Director DEVETTA, Martin has been resigned. Director GOSLING, Steven Paul has been resigned. Director GRIFFITH, George Henry has been resigned. Director GRIFFITH, George Henry has been resigned. Director HALLETT, Anthony Philip has been resigned. Director JOYCE, Michael Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONG, Martin has been resigned. Director MCCOLL, Arthur has been resigned. Director PASHLEY, John Philip has been resigned. Director PAYNE, Alan Richard has been resigned. Director PAYNE, Judith Mary has been resigned. Director RAPER, Bruce Heblethwayte has been resigned. Director STORR, Christopher James has been resigned. Director TAYLOR, Richard has been resigned. Director TOWNSEND, Nicholas Paul has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015

Director
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015
56 years old

Director
BRUIN, Jacques De
Appointed Date: 28 May 2015
51 years old

Director
COBBOLD, Humphrey Michael
Appointed Date: 28 May 2015
60 years old

Director
ROBERTS, Peter William Denby
Appointed Date: 28 May 2015
80 years old

Resigned Directors

Secretary
DEVETTA, Martin
Resigned: 17 May 1999
Appointed Date: 17 July 1997

Secretary
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007

Secretary
PASHLEY, John Philip
Resigned: 17 September 1997
Appointed Date: 06 September 1996

Secretary
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 30 November 2006

Secretary
TAYLOR, Graham
Resigned: 30 November 2006
Appointed Date: 24 May 2002

Secretary
TAYLOR, Robert Michael
Resigned: 24 May 2002
Appointed Date: 17 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 1996
Appointed Date: 30 August 1996

Director
ARNOTT, Robert Graeme
Resigned: 26 June 1998
Appointed Date: 24 October 1997
68 years old

Director
BROSTER, Stuart Paul
Resigned: 21 November 2007
Appointed Date: 31 July 2006
64 years old

Director
CHESTER, Ross Steven
Resigned: 28 May 2015
Appointed Date: 24 March 2009
58 years old

Director
DEVETTA, Martin
Resigned: 17 May 1999
Appointed Date: 10 October 1997
82 years old

Director
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007
58 years old

Director
GRIFFITH, George Henry
Resigned: 24 May 2002
Appointed Date: 20 May 2002
85 years old

Director
GRIFFITH, George Henry
Resigned: 28 August 2001
Appointed Date: 10 October 1997
85 years old

Director
HALLETT, Anthony Philip
Resigned: 28 August 2001
Appointed Date: 13 January 1999
80 years old

Director
JOYCE, Michael Anthony
Resigned: 29 October 1997
Appointed Date: 06 September 1996
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 1996
Appointed Date: 30 August 1996

Director
LONG, Martin
Resigned: 28 May 2015
Appointed Date: 14 November 2007
58 years old

Director
MCCOLL, Arthur
Resigned: 28 May 2015
Appointed Date: 01 April 2009
62 years old

Director
PASHLEY, John Philip
Resigned: 10 October 1997
Appointed Date: 06 September 1996
86 years old

Director
PAYNE, Alan Richard
Resigned: 24 May 2002
Appointed Date: 17 July 1997
81 years old

Director
PAYNE, Judith Mary
Resigned: 24 May 2002
Appointed Date: 15 March 2002
83 years old

Director
RAPER, Bruce Heblethwayte
Resigned: 24 May 2002
Appointed Date: 09 April 2002
87 years old

Director
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 31 July 2006
66 years old

Director
TAYLOR, Richard
Resigned: 31 July 2006
Appointed Date: 24 May 2002
70 years old

Director
TOWNSEND, Nicholas Paul
Resigned: 10 October 1997
Appointed Date: 06 September 1996
76 years old

THE RUGBY CLUB OF ST JAMES LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,025,015

08 Jan 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015
Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
08 Oct 2015
Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
...
... and 119 more events
06 Dec 1996
New director appointed
06 Dec 1996
New director appointed
06 Dec 1996
Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Sep 1996
Company name changed hillground LIMITED\certificate issued on 13/09/96
30 Aug 1996
Incorporation

THE RUGBY CLUB OF ST JAMES LIMITED Charges

10 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied on 9 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 9 April 2015
Persons entitled: Midland Bank PLC
Description: L/H basement premises 49 hallam street london W1N 5LJ. With…