SAINTS RUGBY LIMITED
NORTHAMPTON NORTHAMPTON SAINTS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5BG

Company number 03084849
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address FRANKLINS GARDENS, WEEDON ROAD, NORTHAMPTON, ENGLAND, NN5 5BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mrs Ella Bevan on 30 October 2016; Appointment of Mrs Julia Anne Chapman as a secretary on 4 October 2016; Termination of appointment of Andrew Thomas Cozzolino as a secretary on 4 October 2016. The most likely internet sites of SAINTS RUGBY LIMITED are www.saintsrugby.co.uk, and www.saints-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Saints Rugby Limited is a Private Limited Company. The company registration number is 03084849. Saints Rugby Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Saints Rugby Limited is Franklins Gardens Weedon Road Northampton England Nn5 5bg. The cash in hand is £0.1k. It is £0k against last year. . CHAPMAN, Julia Anne is a Secretary of the company. BEVAN, Ella is a Director of the company. Secretary ALLEN, Geoffrey Robert has been resigned. Secretary COZZOLINO, Andrew Thomas has been resigned. Secretary DOVE, Jack Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARWELL, Leon Keith Lyford has been resigned. Director DOVE, Jack Richard has been resigned. Director HOLMES, Murray Alexander Lillie has been resigned. The company operates in "Non-trading company".


saints rugby Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAPMAN, Julia Anne
Appointed Date: 04 October 2016

Director
BEVAN, Ella
Appointed Date: 14 June 2013
53 years old

Resigned Directors

Secretary
ALLEN, Geoffrey Robert
Resigned: 15 November 2000
Appointed Date: 03 September 1997

Secretary
COZZOLINO, Andrew Thomas
Resigned: 04 October 2016
Appointed Date: 15 November 2000

Secretary
DOVE, Jack Richard
Resigned: 03 September 1997
Appointed Date: 27 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
BARWELL, Leon Keith Lyford
Resigned: 14 June 2013
Appointed Date: 31 October 2000
58 years old

Director
DOVE, Jack Richard
Resigned: 31 October 2000
Appointed Date: 27 July 1995
91 years old

Director
HOLMES, Murray Alexander Lillie
Resigned: 31 October 2000
Appointed Date: 27 July 1995
85 years old

Persons With Significant Control

Northampton Rugby Football Club Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAINTS RUGBY LIMITED Events

07 Nov 2016
Director's details changed for Mrs Ella Bevan on 30 October 2016
05 Oct 2016
Appointment of Mrs Julia Anne Chapman as a secretary on 4 October 2016
05 Oct 2016
Termination of appointment of Andrew Thomas Cozzolino as a secretary on 4 October 2016
26 Sep 2016
Registered office address changed from Bradden House Bradden Towcester Northamptonshire NN12 8ED to Franklins Gardens Weedon Road Northampton NN5 5BG on 26 September 2016
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 59 more events
05 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Aug 1995
Ad 16/08/95--------- £ si 98@1=98 £ ic 2/100
29 Aug 1995
Accounting reference date notified as 31/08
02 Aug 1995
Secretary resigned

27 Jul 1995
Incorporation