COALVILLE RUGBY FOOTBALL CLUB PROPERTIES LIMITED
WHITWICK

Hellopages » Leicestershire » North West Leicestershire » LE67 5PF

Company number 04007651
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address MEMORIAL GROUND, HALL LANE, WHITWICK, LEICESTERSHIRE, LE67 5PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Director's details changed for Mr David Luke Pickering on 11 May 2016. The most likely internet sites of COALVILLE RUGBY FOOTBALL CLUB PROPERTIES LIMITED are www.coalvillerugbyfootballclubproperties.co.uk, and www.coalville-rugby-football-club-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coalville Rugby Football Club Properties Limited is a Private Limited Company. The company registration number is 04007651. Coalville Rugby Football Club Properties Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Coalville Rugby Football Club Properties Limited is Memorial Ground Hall Lane Whitwick Leicestershire Le67 5pf. . SMITH, David John is a Secretary of the company. BURCHELL, David Frank is a Director of the company. PICKERING, David Luke is a Director of the company. SMITH, David John is a Director of the company. WHITE, Stephen is a Director of the company. Secretary ABBOTT, James Anthony Girvan has been resigned. Secretary KNIGHT, Jeffery Arthur George, Professor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, David John
Appointed Date: 27 March 2002

Director
BURCHELL, David Frank
Appointed Date: 05 June 2000
81 years old

Director
PICKERING, David Luke
Appointed Date: 05 June 2000
66 years old

Director
SMITH, David John
Appointed Date: 05 June 2000
68 years old

Director
WHITE, Stephen
Appointed Date: 05 June 2000
66 years old

Resigned Directors

Secretary
ABBOTT, James Anthony Girvan
Resigned: 31 May 2001
Appointed Date: 05 June 2000

Secretary
KNIGHT, Jeffery Arthur George, Professor
Resigned: 27 March 2002
Appointed Date: 11 June 2001

COALVILLE RUGBY FOOTBALL CLUB PROPERTIES LIMITED Events

24 May 2016
Total exemption small company accounts made up to 31 August 2015
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

24 May 2016
Director's details changed for Mr David Luke Pickering on 11 May 2016
03 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
11 Apr 2002
Total exemption small company accounts made up to 30 June 2001
18 Jan 2002
Registered office changed on 18/01/02 from: mander cruickshank solicitors berrisford house 101 belvoir road coalville leicestershire LE67 3PH
13 Aug 2001
Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned

13 Aug 2001
New secretary appointed
05 Jun 2000
Incorporation