PREMIERSHIP RUGBY LIMITED
TWICKENHAM PREMIER RUGBY VENTURES LIMITED PREMIER RUGBY LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3QS

Company number 04173533
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 7TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 3QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-11 . The most likely internet sites of PREMIERSHIP RUGBY LIMITED are www.premiershiprugby.co.uk, and www.premiership-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Premiership Rugby Limited is a Private Limited Company. The company registration number is 04173533. Premiership Rugby Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Premiership Rugby Limited is 7th Floor Regal House 70 London Road Twickenham Middlesex England Tw1 3qs. . ALLI, Adrian is a Secretary of the company. MCCAFFERTY, Mark is a Director of the company. Secretary FARMER, Graeme has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Howard Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director SIMPART DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


premiership rugby Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLI, Adrian
Appointed Date: 06 March 2010

Director
MCCAFFERTY, Mark
Appointed Date: 16 March 2006
66 years old

Resigned Directors

Secretary
FARMER, Graeme
Resigned: 06 March 2010
Appointed Date: 05 March 2002

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2002
Appointed Date: 06 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
THOMAS, Howard Michael
Resigned: 16 March 2006
Appointed Date: 05 March 2002
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
SIMPART DIRECTORS LIMITED
Resigned: 05 March 2002
Appointed Date: 06 March 2001

PREMIERSHIP RUGBY LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
26 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11

26 May 2016
Change of name notice
18 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 39 more events
10 May 2001
New director appointed
10 May 2001
New secretary appointed
10 May 2001
Secretary resigned
10 May 2001
Director resigned
06 Mar 2001
Incorporation