THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7SZ
Company number 02321406
Status Active
Incorporation Date 25 November 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JANETTE EVANS, NOVOCASTRIANS RFC THE DRIVE, LONGBENTON, NEWCASTLE UPON TYNE, ENGLAND, NE7 7SZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 30 April 2016; Registered office address changed from Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to C/O Janette Evans Novocastrians Rfc the Drive Longbenton Newcastle upon Tyne NE7 7SZ on 5 July 2016. The most likely internet sites of THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED are www.thenovocastriansrugbyfootballclub.co.uk, and www.the-novocastrians-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The Novocastrians Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02321406. The Novocastrians Rugby Football Club Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of The Novocastrians Rugby Football Club Limited is Janette Evans Novocastrians Rfc The Drive Longbenton Newcastle Upon Tyne England Ne7 7sz. . EVANS, Janette is a Secretary of the company. CHATER, Colin is a Director of the company. DIAS, Timothy John is a Director of the company. FAY, Robert John is a Director of the company. JACKSON, Thomas is a Director of the company. MINTO, Paul is a Director of the company. Secretary CHATER, Brian has been resigned. Secretary COOPER, David Morgan has been resigned. Secretary OWEN, Geoffrey has been resigned. Secretary POLLOCK, Robert Brian has been resigned. Secretary WALKER, Angus Forbes has been resigned. Director ADCOCK, Kerry Elizabeth has been resigned. Director BANKS, Stephen William has been resigned. Director CASTREE, Alan James has been resigned. Director CAVANAGH, Thomas has been resigned. Director CHATER, Brian has been resigned. Director CHATER, Colin has been resigned. Director COOPER, David Morgan has been resigned. Director COOPER, Graeme has been resigned. Director CORDINER, Christopher has been resigned. Director COTTERILL, Nick has been resigned. Director DEAS, Richard Barry has been resigned. Director DICKINSON, Alan Kerr has been resigned. Director DICKINSON, Alan Kerr has been resigned. Director ELVIN, Ian Taylor has been resigned. Director FAY, Robert John has been resigned. Director FOREMAN, Kenneth William has been resigned. Director GUTTERIDGE, Leslie has been resigned. Director HARRISON, John Richard Knowles has been resigned. Director HOPPER, Barry John Francis has been resigned. Director HORNE, Junius John has been resigned. Director LAWSON, Clement Stephenson has been resigned. Director MAGNAY, Christopher has been resigned. Director MAGNAY, Christopher has been resigned. Director MAXWELL, Neil has been resigned. Director MELLOR, Robin Frank has been resigned. Director OWEN, Geoffrey has been resigned. Director PARKINSON, Geoffrey Richard Lionel has been resigned. Director PEACOCK, John Colin has been resigned. Director POLLOCK, Robert Brian has been resigned. Director ROBINSON, Donald has been resigned. Director RUSSELL, Barrie has been resigned. Director SCOTT, John Carr has been resigned. Director SOUTHWOOD, Kevin Charles has been resigned. Director STEWART, Peter Leonard has been resigned. Director STRANGE, David has been resigned. Director WALKER, Angus Forbes has been resigned. Director WALKER, Angus Forbes has been resigned. Director WALLACE, Ian Mckendrick has been resigned. Director WATSON, Ian James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
EVANS, Janette
Appointed Date: 14 June 2010

Director
CHATER, Colin
Appointed Date: 08 September 2003
60 years old

Director
DIAS, Timothy John
Appointed Date: 05 July 2004
70 years old

Director
FAY, Robert John
Appointed Date: 27 June 1994
82 years old

Director
JACKSON, Thomas
Appointed Date: 09 September 2003
78 years old

Director
MINTO, Paul
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
CHATER, Brian
Resigned: 08 July 2002
Appointed Date: 01 July 1996

Secretary
COOPER, David Morgan
Resigned: 14 June 2010
Appointed Date: 05 July 2004

Secretary
OWEN, Geoffrey
Resigned: 22 June 1992

Secretary
POLLOCK, Robert Brian
Resigned: 01 July 1996
Appointed Date: 22 June 1992

Secretary
WALKER, Angus Forbes
Resigned: 05 July 2004
Appointed Date: 08 July 2002

Director
ADCOCK, Kerry Elizabeth
Resigned: 01 February 2015
Appointed Date: 30 June 2014
46 years old

Director
BANKS, Stephen William
Resigned: 30 June 1996
Appointed Date: 03 July 1995
72 years old

Director
CASTREE, Alan James
Resigned: 29 November 1992
83 years old

Director
CAVANAGH, Thomas
Resigned: 21 June 2001
Appointed Date: 13 July 1998
60 years old

Director
CHATER, Brian
Resigned: 08 July 2002
Appointed Date: 01 July 1996
88 years old

Director
CHATER, Colin
Resigned: 05 July 1999
Appointed Date: 03 July 1995
60 years old

Director
COOPER, David Morgan
Resigned: 14 June 2010
Appointed Date: 05 July 2004
72 years old

Director
COOPER, Graeme
Resigned: 05 July 1999
Appointed Date: 01 July 1996
60 years old

Director
CORDINER, Christopher
Resigned: 22 June 1992
65 years old

Director
COTTERILL, Nick
Resigned: 30 June 2014
Appointed Date: 14 June 2010
54 years old

Director
DEAS, Richard Barry
Resigned: 14 June 2010
Appointed Date: 05 July 2004
77 years old

Director
DICKINSON, Alan Kerr
Resigned: 04 July 2005
Appointed Date: 05 July 1999
76 years old

Director
DICKINSON, Alan Kerr
Resigned: 13 July 1998
Appointed Date: 07 July 1997
76 years old

Director
ELVIN, Ian Taylor
Resigned: 03 July 1995
Appointed Date: 21 June 1993
78 years old

Director
FAY, Robert John
Resigned: 21 June 1993
82 years old

Director
FOREMAN, Kenneth William
Resigned: 21 June 2001
Appointed Date: 05 July 1999
74 years old

Director
GUTTERIDGE, Leslie
Resigned: 13 July 1998
Appointed Date: 01 October 1995
72 years old

Director
HARRISON, John Richard Knowles
Resigned: 01 July 1996
Appointed Date: 21 June 1993
70 years old

Director
HOPPER, Barry John Francis
Resigned: 10 March 2008
Appointed Date: 01 October 2006
57 years old

Director
HORNE, Junius John
Resigned: 08 July 2003
Appointed Date: 09 July 2001
64 years old

Director
LAWSON, Clement Stephenson
Resigned: 21 June 2001
81 years old

Director
MAGNAY, Christopher
Resigned: 05 July 2004
Appointed Date: 05 July 1999
78 years old

Director
MAGNAY, Christopher
Resigned: 21 June 1993
78 years old

Director
MAXWELL, Neil
Resigned: 09 September 2003
Appointed Date: 05 July 1999
69 years old

Director
MELLOR, Robin Frank
Resigned: 21 June 2001
Appointed Date: 19 July 1999
73 years old

Director
OWEN, Geoffrey
Resigned: 22 June 1992

Director
PARKINSON, Geoffrey Richard Lionel
Resigned: 21 June 1993
88 years old

Director
PEACOCK, John Colin
Resigned: 21 June 1993
82 years old

Director
POLLOCK, Robert Brian
Resigned: 30 June 1996
Appointed Date: 22 June 1992
71 years old

Director
ROBINSON, Donald
Resigned: 09 September 2003
Appointed Date: 21 June 2001
79 years old

Director
RUSSELL, Barrie
Resigned: 10 December 2007
Appointed Date: 05 July 2004
74 years old

Director
SCOTT, John Carr
Resigned: 05 July 1999
Appointed Date: 21 June 1993
89 years old

Director
SOUTHWOOD, Kevin Charles
Resigned: 30 September 2006
Appointed Date: 09 September 2003
75 years old

Director
STEWART, Peter Leonard
Resigned: 05 July 1999
Appointed Date: 13 July 1998
67 years old

Director
STRANGE, David
Resigned: 05 July 1999
Appointed Date: 01 July 1996
77 years old

Director
WALKER, Angus Forbes
Resigned: 05 July 2004
Appointed Date: 09 September 2003
65 years old

Director
WALKER, Angus Forbes
Resigned: 21 June 2001
Appointed Date: 05 July 1999
65 years old

Director
WALLACE, Ian Mckendrick
Resigned: 22 June 1992
73 years old

Director
WATSON, Ian James
Resigned: 03 July 1995
Appointed Date: 22 June 1992
84 years old

THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
11 Jul 2016
Total exemption full accounts made up to 30 April 2016
05 Jul 2016
Registered office address changed from Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to C/O Janette Evans Novocastrians Rfc the Drive Longbenton Newcastle upon Tyne NE7 7SZ on 5 July 2016
09 Oct 2015
Annual return made up to 14 September 2015 no member list
24 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 134 more events
23 Mar 1990
Registered office changed on 23/03/90 from: sutherland park the drive high heaton newcastle upon tyne

29 Jan 1990
Secretary resigned;director resigned;new director appointed

29 Jan 1990
New secretary appointed

30 May 1989
Accounting reference date notified as 30/04

25 Nov 1988
Incorporation

THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED Charges

26 August 2014
Charge code 0232 1406 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The English Sports Council
Description: L/H lnd comprising playing fields and premises k/a…
30 July 1999
Debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: John Denoon Reid and Stuart William Bainbridge,as Trustees for and on Behalf of Northumberlandrugby Union
Description: Undertaking and all property and assets.