ACKLAM RUGBY CLUB LIMITED
TOLLESBY HALL MARTON

Hellopages » North Yorkshire » Middlesbrough » TS8 9AA

Company number 01525443
Status Active
Incorporation Date 30 October 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACKLAM RUGBY CLUB LIMITED, C/O 1 ST IVES CLOSE, TOLLESBY HALL MARTON, MIDDLESBROUTH, TS8 9AA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ACKLAM RUGBY CLUB LIMITED are www.acklamrugbyclub.co.uk, and www.acklam-rugby-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Acklam Rugby Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01525443. Acklam Rugby Club Limited has been working since 30 October 1980. The present status of the company is Active. The registered address of Acklam Rugby Club Limited is Acklam Rugby Club Limited C O 1 St Ives Close Tollesby Hall Marton Middlesbrouth Ts8 9aa. . ATKIN, Paula is a Secretary of the company. ATKIN, Paula is a Director of the company. KELLY, Raymond is a Director of the company. Secretary HAITH, Kester John has been resigned. Secretary HALL, David John has been resigned. Secretary PEARSON, Paul William has been resigned. Secretary PEARSON, Paul William has been resigned. Director ASHTON, Geoffrey has been resigned. Director BROWN, Peter has been resigned. Director HAITH, Kester John has been resigned. Director HALL, David Lee has been resigned. Director HALL, David John has been resigned. Director KELLY, Raymond has been resigned. Director LANG, Mary has been resigned. Director PEARSON, Paul William has been resigned. Director PEARSON, Paul William has been resigned. Director RICHARDSON, Sydney has been resigned. Director ROBINSON, Keith has been resigned. Director ROWLING, Raymond has been resigned. Director TAYLOR, Philip Ronald has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ATKIN, Paula
Appointed Date: 29 May 2004

Director
ATKIN, Paula
Appointed Date: 29 May 2004
54 years old

Director
KELLY, Raymond
Appointed Date: 30 June 2003
81 years old

Resigned Directors

Secretary
HAITH, Kester John
Resigned: 26 May 2002
Appointed Date: 16 May 2000

Secretary
HALL, David John
Resigned: 12 May 1993

Secretary
PEARSON, Paul William
Resigned: 29 May 2004
Appointed Date: 10 June 2002

Secretary
PEARSON, Paul William
Resigned: 16 May 2000
Appointed Date: 01 June 1993

Director
ASHTON, Geoffrey
Resigned: 19 May 1999
78 years old

Director
BROWN, Peter
Resigned: 25 September 1992
76 years old

Director
HAITH, Kester John
Resigned: 26 May 2002
Appointed Date: 16 May 2000
79 years old

Director
HALL, David Lee
Resigned: 12 May 1993
61 years old

Director
HALL, David John
Resigned: 16 May 2000
78 years old

Director
KELLY, Raymond
Resigned: 08 May 1996
81 years old

Director
LANG, Mary
Resigned: 08 May 1996
Appointed Date: 12 May 1993
98 years old

Director
PEARSON, Paul William
Resigned: 29 May 2004
Appointed Date: 10 June 2002
64 years old

Director
PEARSON, Paul William
Resigned: 16 May 2000
Appointed Date: 01 June 1993
64 years old

Director
RICHARDSON, Sydney
Resigned: 25 May 1994
71 years old

Director
ROBINSON, Keith
Resigned: 30 June 2003
Appointed Date: 16 May 2000
71 years old

Director
ROWLING, Raymond
Resigned: 08 May 1996
79 years old

Director
TAYLOR, Philip Ronald
Resigned: 08 May 1996
75 years old

ACKLAM RUGBY CLUB LIMITED Events

29 Jan 2017
Micro company accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 12 June 2016 no member list
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 12 June 2015 no member list
01 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
17 May 1990
Full accounts made up to 30 April 1988

16 Nov 1989
Particulars of mortgage/charge

23 Aug 1989
Annual return made up to 12/06/89

08 Apr 1988
First gazette

30 Oct 1980
Incorporation

ACKLAM RUGBY CLUB LIMITED Charges

2 November 1989
Fixed and floating charge
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Acklam rugby club talbert park saltersgill avenue acklam…