Company number 06481283
Status Active
Incorporation Date 23 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUSTON SPORTS AND SOCIAL CLUB, NEWARK ROAD, LINCOLN, ENGLAND, LN6 8RN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of company's objects; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of RUSTON SPORTS AND SOCIAL CLUB LIMITED are www.rustonsportsandsocialclub.co.uk, and www.ruston-sports-and-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Ruston Sports and Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06481283. Ruston Sports and Social Club Limited has been working since 23 January 2008.
The present status of the company is Active. The registered address of Ruston Sports and Social Club Limited is Ruston Sports and Social Club Newark Road Lincoln England Ln6 8rn. . WALKER, Geoff is a Secretary of the company. CHRISTER, Lincoln is a Director of the company. EASTON, Matthew Durno is a Director of the company. HUNT, Terence Jarrod is a Director of the company. REEDMAN, Andrew Mark is a Director of the company. VILLIERS, Janet Cynthia is a Director of the company. Secretary MELTON, Gary has been resigned. Secretary WALKER, Lesley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOND, Graham Michael has been resigned. Director DIXON, Paul has been resigned. Director EDWARDS, Stuart Charles has been resigned. Director GLOSSOP, Raymond has been resigned. Director HODDS, Richard has been resigned. Director KAY, Martin Spencer has been resigned. Director LAWLER, Sharon Elizabeth has been resigned. Director MOFFAT, Carl Antony has been resigned. Director REYNOLDS, Nigel has been resigned. Director RICHARDSON, Brian has been resigned. Director SMITH, Alan Steven has been resigned. Director SUTTON, Robert has been resigned. Director TAYLOR, Robert Edward has been resigned. Director TOGHER, Michael has been resigned. Director WAKELEN, Paul Grahame has been resigned. Director WOOD, Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Secretary
MELTON, Gary
Resigned: 02 January 2014
Appointed Date: 06 October 2008
Secretary
WALKER, Lesley
Resigned: 06 October 2008
Appointed Date: 23 January 2008
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008
Director
DIXON, Paul
Resigned: 16 June 2014
Appointed Date: 23 January 2008
56 years old
Director
GLOSSOP, Raymond
Resigned: 25 March 2009
Appointed Date: 15 September 2008
86 years old
Director
HODDS, Richard
Resigned: 16 June 2014
Appointed Date: 23 January 2008
67 years old
Director
REYNOLDS, Nigel
Resigned: 16 June 2014
Appointed Date: 15 September 2008
58 years old
Director
RICHARDSON, Brian
Resigned: 01 July 2015
Appointed Date: 23 January 2008
74 years old
Director
SUTTON, Robert
Resigned: 15 September 2008
Appointed Date: 23 January 2008
74 years old
Director
TOGHER, Michael
Resigned: 01 July 2014
Appointed Date: 15 September 2008
69 years old
Director
WOOD, Peter
Resigned: 15 September 2008
Appointed Date: 23 January 2008
70 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008
Persons With Significant Control
Mr Matthew Durno Easton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control
RUSTON SPORTS AND SOCIAL CLUB LIMITED Events
19 May 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
19 May 2017
Statement of company's objects
03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Termination of appointment of Brian Richardson as a director on 1 July 2015
...
... and 69 more events
20 Mar 2008
Director appointed brian richardson
20 Mar 2008
Secretary appointed lesley walker
20 Mar 2008
Appointment terminated director corporate appointments LIMITED
19 Mar 2008
Appointment terminated secretary secretarial appointments LIMITED
23 Jan 2008
Incorporation