LYTCHETT MINSTER RUGBY FOOTBALL CLUB LIMITED
POOLE

Hellopages » Dorset » Purbeck » BH16 6HZ
Company number 06733133
Status Active
Incorporation Date 24 October 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYTCHETT MINSTER RUGBY FOOTBALL CLUB OLD WATERY LANE, LYTCHETT MINSTER, POOLE, DORSET, ENGLAND, BH16 6HZ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Termination of appointment of Mark Collins as a secretary on 5 September 2016; Appointment of Mr Kieran Francis Gerard Donnelly as a secretary on 5 September 2016. The most likely internet sites of LYTCHETT MINSTER RUGBY FOOTBALL CLUB LIMITED are www.lytchettminsterrugbyfootballclub.co.uk, and www.lytchett-minster-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Holton Heath Rail Station is 1.9 miles; to Poole Rail Station is 3.3 miles; to Wareham Rail Station is 4 miles; to Branksome Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lytchett Minster Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06733133. Lytchett Minster Rugby Football Club Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Lytchett Minster Rugby Football Club Limited is Lytchett Minster Rugby Football Club Old Watery Lane Lytchett Minster Poole Dorset England Bh16 6hz. The company`s financial liabilities are £20.97k. It is £-4.11k against last year. The cash in hand is £17.17k. It is £0.66k against last year. And the total assets are £23.57k, which is £-2.94k against last year. DONNELLY, Kieran Francis Gerard is a Secretary of the company. CORMACK, Daryl James is a Director of the company. MILES, Garry is a Director of the company. MITCHELL, Dean Peter is a Director of the company. WAYMAN, Neil Andrew is a Director of the company. WILLIAMS, Mervyn John is a Director of the company. Secretary BUXTON, Gregory Rae has been resigned. Secretary COLLINS, Mark has been resigned. Secretary GLOVER, Celia Jean has been resigned. Secretary LAIDLER, Jeffrey has been resigned. Director BUXTON, Gregory Rae has been resigned. Director COPE, Fiona Susan has been resigned. Director GLOVER, Gordon has been resigned. Director HOBSON, Mark Andrew has been resigned. Director LAIDLER, Jeffrey has been resigned. Director MILLS, Terrence John has been resigned. Director MURPHY, Joannah Louise has been resigned. Director POWRIE, June has been resigned. Director WARD, Brandon Manning has been resigned. Director WARD, Vincent has been resigned. The company operates in "Activities of sport clubs".


lytchett minster rugby football club Key Finiance

LIABILITIES £20.97k
-17%
CASH £17.17k
+4%
TOTAL ASSETS £23.57k
-12%
All Financial Figures

Current Directors

Secretary
DONNELLY, Kieran Francis Gerard
Appointed Date: 05 September 2016

Director
CORMACK, Daryl James
Appointed Date: 02 August 2012
48 years old

Director
MILES, Garry
Appointed Date: 04 September 2014
54 years old

Director
MITCHELL, Dean Peter
Appointed Date: 24 October 2008
55 years old

Director
WAYMAN, Neil Andrew
Appointed Date: 13 July 2010
60 years old

Director
WILLIAMS, Mervyn John
Appointed Date: 04 September 2014
57 years old

Resigned Directors

Secretary
BUXTON, Gregory Rae
Resigned: 01 August 2012
Appointed Date: 15 December 2008

Secretary
COLLINS, Mark
Resigned: 05 September 2016
Appointed Date: 25 October 2014

Secretary
GLOVER, Celia Jean
Resigned: 15 December 2008
Appointed Date: 24 October 2008

Secretary
LAIDLER, Jeffrey
Resigned: 25 October 2014
Appointed Date: 02 August 2012

Director
BUXTON, Gregory Rae
Resigned: 01 August 2012
Appointed Date: 15 December 2008
66 years old

Director
COPE, Fiona Susan
Resigned: 01 August 2012
Appointed Date: 14 January 2009
57 years old

Director
GLOVER, Gordon
Resigned: 15 December 2008
Appointed Date: 24 October 2008
80 years old

Director
HOBSON, Mark Andrew
Resigned: 04 September 2014
Appointed Date: 24 October 2008
61 years old

Director
LAIDLER, Jeffrey
Resigned: 04 September 2014
Appointed Date: 02 August 2012
76 years old

Director
MILLS, Terrence John
Resigned: 04 September 2014
Appointed Date: 15 December 2008
65 years old

Director
MURPHY, Joannah Louise
Resigned: 01 August 2012
Appointed Date: 15 December 2008
59 years old

Director
POWRIE, June
Resigned: 13 December 2013
Appointed Date: 15 December 2008
60 years old

Director
WARD, Brandon Manning
Resigned: 04 September 2014
Appointed Date: 09 August 2012
79 years old

Director
WARD, Vincent
Resigned: 04 September 2014
Appointed Date: 18 December 2008
56 years old

Persons With Significant Control

Mr Garry Miles
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

LYTCHETT MINSTER RUGBY FOOTBALL CLUB LIMITED Events

08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
08 Nov 2016
Termination of appointment of Mark Collins as a secretary on 5 September 2016
08 Nov 2016
Appointment of Mr Kieran Francis Gerard Donnelly as a secretary on 5 September 2016
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ to Lytchett Minster Rugby Football Club Old Watery Lane Lytchett Minster Poole Dorset BH16 6HZ on 22 July 2016
...
... and 54 more events
15 Dec 2008
Director appointed joannah louise murphy
15 Dec 2008
Appointment terminated secretary celia glover
15 Dec 2008
Director appointed gregory rae buxton
15 Dec 2008
Director appointed june powrie
24 Oct 2008
Incorporation