VALLEY SPORTS RUGBY ASSOCIATION FOOTBALL CLUB LIMITED
ESTATE, RUGBY

Hellopages » Warwickshire » Rugby » CV21 3XH

Company number 02843062
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address MELBROS HOUSE, GREAT CENTRAL WAY INDUSTRIAL, ESTATE, RUGBY, WARWICKSHIRE, CV21 3XH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VALLEY SPORTS RUGBY ASSOCIATION FOOTBALL CLUB LIMITED are www.valleysportsrugbyassociationfootballclub.co.uk, and www.valley-sports-rugby-association-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Valley Sports Rugby Association Football Club Limited is a Private Limited Company. The company registration number is 02843062. Valley Sports Rugby Association Football Club Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Valley Sports Rugby Association Football Club Limited is Melbros House Great Central Way Industrial Estate Rugby Warwickshire Cv21 3xh. . MELVIN, Brian George is a Secretary of the company. KNAPP, Darren Roger is a Director of the company. LEESON, Leslie William is a Director of the company. LORDEN, Danny is a Director of the company. MELVIN, Brian George is a Director of the company. MELVIN, Ian Brian is a Director of the company. MELVIN, James Mckillop is a Director of the company. MELVIN, Lisa Joy is a Director of the company. MELVIN, Neil Alister is a Director of the company. YEATS, Michael Frederick is a Director of the company. Secretary FOULKES, Denis Graham has been resigned. Secretary INGRAM, David has been resigned. Secretary PERKINS, Richard Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOULKES, Denis Graham has been resigned. Director INGRAM, David has been resigned. Director KILVERT, Peter John has been resigned. Director MANN, Anthony John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MELVIN, Brian George
Appointed Date: 24 May 1999

Director
KNAPP, Darren Roger
Appointed Date: 24 May 1999
54 years old

Director
LEESON, Leslie William
Appointed Date: 10 January 1994
83 years old

Director
LORDEN, Danny
Appointed Date: 06 June 1996
74 years old

Director
MELVIN, Brian George
Appointed Date: 24 May 1999
79 years old

Director
MELVIN, Ian Brian
Appointed Date: 16 May 2015
42 years old

Director
MELVIN, James Mckillop
Appointed Date: 24 May 1999
74 years old

Director
MELVIN, Lisa Joy
Appointed Date: 24 May 1999
49 years old

Director
MELVIN, Neil Alister
Appointed Date: 16 May 2015
39 years old

Director
YEATS, Michael Frederick
Appointed Date: 04 December 1995
85 years old

Resigned Directors

Secretary
FOULKES, Denis Graham
Resigned: 02 July 1995
Appointed Date: 03 August 1993

Secretary
INGRAM, David
Resigned: 29 November 1997
Appointed Date: 02 July 1995

Secretary
PERKINS, Richard Edward
Resigned: 01 June 1999
Appointed Date: 20 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1993
Appointed Date: 03 August 1993

Director
FOULKES, Denis Graham
Resigned: 10 January 1994
Appointed Date: 03 August 1993
96 years old

Director
INGRAM, David
Resigned: 22 November 1997
Appointed Date: 03 August 1993
61 years old

Director
KILVERT, Peter John
Resigned: 05 November 1997
Appointed Date: 03 August 1993
76 years old

Director
MANN, Anthony John
Resigned: 03 November 1997
Appointed Date: 04 December 1995
80 years old

Persons With Significant Control

Symon Builders Ltd
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

VALLEY SPORTS RUGBY ASSOCIATION FOOTBALL CLUB LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 26,290

18 May 2015
Appointment of Mr Neil Alister Melvin as a director on 16 May 2015
...
... and 69 more events
27 Jan 1994
Director resigned;new director appointed

15 Sep 1993
Ad 15/08/93--------- £ si 140@1=140 £ ic 2/142

15 Sep 1993
Accounting reference date notified as 31/05

06 Aug 1993
Secretary resigned

03 Aug 1993
Incorporation

VALLEY SPORTS RUGBY ASSOCIATION FOOTBALL CLUB LIMITED Charges

1 October 1997
Debenture
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Fixed and floating charge
Delivered: 2 December 1995
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…