RICHMOND ATHLETIC ASSOCIATION,LIMITED(THE)
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2SF

Company number 00022106
Status Active
Incorporation Date 28 January 1886
Company Type Private Limited Company
Address RICHMOND ATHLETIC GROUND, TWICKENHAM ROAD, RICHMOND, SURREY, TW9 2SF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 13 November 2016 with updates; Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016. The most likely internet sites of RICHMOND ATHLETIC ASSOCIATION,LIMITED(THE) are www.richmondathletic.co.uk, and www.richmond-athletic.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and eight months. Richmond Athletic Association Limited The is a Private Limited Company. The company registration number is 00022106. Richmond Athletic Association Limited The has been working since 28 January 1886. The present status of the company is Active. The registered address of Richmond Athletic Association Limited The is Richmond Athletic Ground Twickenham Road Richmond Surrey Tw9 2sf. . SIMMINS, John Robert is a Secretary of the company. HALLETT, Anthony Philip is a Director of the company. HOBBS, Michael Leonard is a Director of the company. MOORE, Peter David is a Director of the company. WALLACE, James Duncan is a Director of the company. Secretary GRIFFITHS, David Melville Wyndham has been resigned. Secretary PATON, George Livingston has been resigned. Secretary PENMAN, Roy Bernard has been resigned. Director ALLAN, William Campbell has been resigned. Director BOTES, Ian Hugh Christopher has been resigned. Director CODRINGTON, Vincent Joseph has been resigned. Director CORBEN, David Edward has been resigned. Director CRUICKSHANK, Eric Hugh has been resigned. Director CUTHBERT, Andrew Simon Jonathan has been resigned. Director DONALDSON, David Andrew Thomas has been resigned. Director ELLIOTT, Symon has been resigned. Director FREER, Andrew Malcolm Bruce has been resigned. Director GRIFFITHS, David Melville Wyndham has been resigned. Director GUILD, David William has been resigned. Director HAY, Peter Rossant has been resigned. Director HIRSCHFELD, Anthony Gustav has been resigned. Director HODGSON-HESS, Michael Andrew has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director HUMPHREYS, Micheal David has been resigned. Director MANNING, Lee Antony has been resigned. Director MOORE, Peter David has been resigned. Director PATERAS, Polychronis has been resigned. Director QUINNEN, Peter has been resigned. Director RISK, Micheal has been resigned. Director SLAGTER, Martin Richard has been resigned. Director STANSFIELD, Anthony David has been resigned. Director STEWART, Angus Alexander has been resigned. Director STOY, John Edward Charles Frederick, Commander has been resigned. Director TAYLOR, Samuel has been resigned. Director TIARKS, Anthony John Phipps has been resigned. Director VALLINGS, Robert Ross has been resigned. Director WILSON, Stewart has been resigned. Director YERBURY, John William Richard has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SIMMINS, John Robert
Appointed Date: 24 February 1998

Director
HALLETT, Anthony Philip
Appointed Date: 13 January 1998
80 years old

Director
HOBBS, Michael Leonard
Appointed Date: 11 March 2016
69 years old

Director
MOORE, Peter David
Appointed Date: 15 December 2000
80 years old

Director
WALLACE, James Duncan
Appointed Date: 05 February 2013
53 years old

Resigned Directors

Secretary
GRIFFITHS, David Melville Wyndham
Resigned: 24 February 1998
Appointed Date: 13 January 1998

Secretary
PATON, George Livingston
Resigned: 13 January 1998
Appointed Date: 19 May 1997

Secretary
PENMAN, Roy Bernard
Resigned: 31 March 1997

Director
ALLAN, William Campbell
Resigned: 11 February 1997
93 years old

Director
BOTES, Ian Hugh Christopher
Resigned: 27 June 1994
80 years old

Director
CODRINGTON, Vincent Joseph
Resigned: 11 February 1997
Appointed Date: 29 June 1993
69 years old

Director
CORBEN, David Edward
Resigned: 10 March 2011
Appointed Date: 01 April 2000
80 years old

Director
CRUICKSHANK, Eric Hugh
Resigned: 11 February 1997
94 years old

Director
CUTHBERT, Andrew Simon Jonathan
Resigned: 30 May 2010
Appointed Date: 18 September 2008
57 years old

Director
DONALDSON, David Andrew Thomas
Resigned: 11 February 1997
Appointed Date: 25 August 1992
64 years old

Director
ELLIOTT, Symon
Resigned: 13 January 1998
Appointed Date: 04 July 1996
68 years old

Director
FREER, Andrew Malcolm Bruce
Resigned: 31 May 2012
Appointed Date: 04 January 2011
71 years old

Director
GRIFFITHS, David Melville Wyndham
Resigned: 26 November 1998
Appointed Date: 24 February 1998
84 years old

Director
GUILD, David William
Resigned: 11 February 1997
65 years old

Director
HAY, Peter Rossant
Resigned: 04 November 1992
76 years old

Director
HIRSCHFELD, Anthony Gustav
Resigned: 14 December 2000
Appointed Date: 13 January 1998
77 years old

Director
HODGSON-HESS, Michael Andrew
Resigned: 31 March 1993
74 years old

Director
HOLT, Nicholas Christopher
Resigned: 11 February 1997
Appointed Date: 28 June 1994
74 years old

Director
HUMPHREYS, Micheal David
Resigned: 25 June 1996
79 years old

Director
MANNING, Lee Antony
Resigned: 27 March 2000
Appointed Date: 24 June 1999
67 years old

Director
MOORE, Peter David
Resigned: 23 February 1998
Appointed Date: 21 February 1997
80 years old

Director
PATERAS, Polychronis
Resigned: 26 June 1995
Appointed Date: 29 June 1993
75 years old

Director
QUINNEN, Peter
Resigned: 31 March 1993
Appointed Date: 25 August 1992
80 years old

Director
RISK, Micheal
Resigned: 17 November 1992
78 years old

Director
SLAGTER, Martin Richard
Resigned: 11 February 1997
Appointed Date: 28 November 1995
69 years old

Director
STANSFIELD, Anthony David
Resigned: 17 November 1992
80 years old

Director
STEWART, Angus Alexander
Resigned: 31 October 1997
Appointed Date: 11 February 1997
74 years old

Director
STOY, John Edward Charles Frederick, Commander
Resigned: 17 November 1992
116 years old

Director
TAYLOR, Samuel
Resigned: 11 February 1997
86 years old

Director
TIARKS, Anthony John Phipps
Resigned: 15 December 2000
Appointed Date: 14 July 1998
70 years old

Director
VALLINGS, Robert Ross
Resigned: 18 November 1997
81 years old

Director
WILSON, Stewart
Resigned: 29 November 1993
Appointed Date: 24 March 1992
82 years old

Director
YERBURY, John William Richard
Resigned: 02 March 1998
Appointed Date: 11 February 1997
69 years old

Persons With Significant Control

Richmond Vikings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND ATHLETIC ASSOCIATION,LIMITED(THE) Events

09 Feb 2017
Accounts for a small company made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 13 November 2016 with updates
07 Apr 2016
Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016
23 Mar 2016
Accounts for a small company made up to 30 June 2015
19 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 22,500

...
... and 151 more events
26 Jun 1987
Director resigned;new director appointed

18 Mar 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Return made up to 11/12/86; full list of members

18 Mar 1987
Director resigned;new director appointed

07 Aug 1986
Director resigned

RICHMOND ATHLETIC ASSOCIATION,LIMITED(THE) Charges

14 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Satisfied on 19 July 2014
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the leasehold property known as…
8 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 18 February 2004
Persons entitled: Barclays Bank PLC
Description: Richmond athletic ground kew foot road richmond l/b of…
20 November 1974
Charge
Delivered: 25 November 1974
Status: Satisfied on 18 February 2004
Persons entitled: J. E. Greenwood L. B. Osborne S. R. Osborne R T Hon. W. W. B. Wakefield E. W. Marks
Description: Leashold property under a lease dated 23RD may 1974 situate…