HITCHIN RUGBY FOOTBALL CLUB LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JQ

Company number 07650666
Status Active
Incorporation Date 27 May 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRADSHAW JOHNSON, CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTS, SG5 1JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Director's details changed for Mr Peter Ernest Tasko on 12 January 2017; Director's details changed for Mr Richard Leonard Stidolph on 12 January 2017; Director's details changed for Mr Christopher Duval Jones on 12 January 2017. The most likely internet sites of HITCHIN RUGBY FOOTBALL CLUB LIMITED are www.hitchinrugbyfootballclub.co.uk, and www.hitchin-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Hitchin Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07650666. Hitchin Rugby Football Club Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Hitchin Rugby Football Club Limited is Bradshaw Johnson Croft Chambers 11 Bancroft Hitchin Herts Sg5 1jq. . JONES, Christopher Duval is a Director of the company. STIDOLPH, Richard Leonard is a Director of the company. TASKO, Peter Ernest is a Director of the company. The company operates in "Dormant Company".


Current Directors

Director
JONES, Christopher Duval
Appointed Date: 27 May 2011
90 years old

Director
STIDOLPH, Richard Leonard
Appointed Date: 27 May 2011
57 years old

Director
TASKO, Peter Ernest
Appointed Date: 27 May 2011
60 years old

HITCHIN RUGBY FOOTBALL CLUB LIMITED Events

12 Jan 2017
Director's details changed for Mr Peter Ernest Tasko on 12 January 2017
12 Jan 2017
Director's details changed for Mr Richard Leonard Stidolph on 12 January 2017
12 Jan 2017
Director's details changed for Mr Christopher Duval Jones on 12 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 27 May 2016 no member list
...
... and 13 more events
10 Nov 2011
Director's details changed for Christopher Duval Jones on 10 November 2011
10 Nov 2011
Registered office address changed from Dixon House 77-97 Harpur Street Bedford MK40 2SY on 10 November 2011
07 Jul 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
07 Jul 2011
Director's details changed for Christopher Duval Johes on 29 June 2011
27 May 2011
Incorporation