SOUTHPORT RUGBY FOOTBALL CLUB LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 4PH

Company number 06924304
Status Active
Incorporation Date 4 June 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 209 LIVERPOOL ROAD, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 4PH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 4 June 2016 no member list; Appointment of Mr John Kenny as a director on 22 April 2016; Appointment of Mr Edward Barron Fletcher as a director on 22 May 2016. The most likely internet sites of SOUTHPORT RUGBY FOOTBALL CLUB LIMITED are www.southportrugbyfootballclub.co.uk, and www.southport-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Southport Rugby Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06924304. Southport Rugby Football Club Limited has been working since 04 June 2009. The present status of the company is Active. The registered address of Southport Rugby Football Club Limited is 209 Liverpool Road Birkdale Southport Merseyside Pr8 4ph. . KENNY, John is a Secretary of the company. ASTWOOD, Peter Mark is a Director of the company. DALE, Michael John is a Director of the company. FLETCHER, Edward Barron is a Director of the company. HAVARD, Alan David, Dr is a Director of the company. KENNY, John is a Director of the company. RYLANDS, Enda Patrick is a Director of the company. TOPPING, Janet is a Director of the company. Secretary KING, Peter has been resigned. Secretary SHORROCK, Anne has been resigned. Director BIRCH, Ian Mark has been resigned. Director CARNEY, Philip Andrew has been resigned. Director JACKSON, Gordon has been resigned. Director KILSHAW, Edward Simon has been resigned. Director PORTER, John has been resigned. Director SHORROCK, Anne has been resigned. Director SMITH, Ian Andrew has been resigned. Director STEWART, Graham Paul has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
KENNY, John
Appointed Date: 22 April 2016

Director
ASTWOOD, Peter Mark
Appointed Date: 11 November 2009
64 years old

Director
DALE, Michael John
Appointed Date: 14 April 2011
51 years old

Director
FLETCHER, Edward Barron
Appointed Date: 22 May 2016
51 years old

Director
HAVARD, Alan David, Dr
Appointed Date: 04 June 2009
85 years old

Director
KENNY, John
Appointed Date: 22 April 2016
71 years old

Director
RYLANDS, Enda Patrick
Appointed Date: 22 May 2016
51 years old

Director
TOPPING, Janet
Appointed Date: 10 April 2014
65 years old

Resigned Directors

Secretary
KING, Peter
Resigned: 28 September 2009
Appointed Date: 04 June 2009

Secretary
SHORROCK, Anne
Resigned: 22 April 2016
Appointed Date: 28 September 2009

Director
BIRCH, Ian Mark
Resigned: 14 October 2009
Appointed Date: 04 June 2009
62 years old

Director
CARNEY, Philip Andrew
Resigned: 17 May 2016
Appointed Date: 14 April 2011
63 years old

Director
JACKSON, Gordon
Resigned: 15 April 2010
Appointed Date: 04 June 2009
82 years old

Director
KILSHAW, Edward Simon
Resigned: 25 March 2013
Appointed Date: 14 April 2011
54 years old

Director
PORTER, John
Resigned: 25 January 2011
Appointed Date: 04 June 2009
74 years old

Director
SHORROCK, Anne
Resigned: 22 April 2016
Appointed Date: 04 June 2009
82 years old

Director
SMITH, Ian Andrew
Resigned: 22 April 2016
Appointed Date: 01 May 2015
50 years old

Director
STEWART, Graham Paul
Resigned: 11 November 2009
Appointed Date: 04 June 2009
62 years old

SOUTHPORT RUGBY FOOTBALL CLUB LIMITED Events

13 Jun 2016
Annual return made up to 4 June 2016 no member list
25 May 2016
Appointment of Mr John Kenny as a director on 22 April 2016
25 May 2016
Appointment of Mr Edward Barron Fletcher as a director on 22 May 2016
25 May 2016
Appointment of Mr Enda Patrick Rylands as a director on 22 May 2016
25 May 2016
Termination of appointment of Anne Shorrock as a secretary on 22 April 2016
...
... and 34 more events
11 Mar 2010
Appointment of Peter Mark Astwood as a director
19 Oct 2009
Termination of appointment of Peter King as a secretary
19 Oct 2009
Appointment of Anne Shorrock as a secretary
22 Jul 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
04 Jun 2009
Incorporation

SOUTHPORT RUGBY FOOTBALL CLUB LIMITED Charges

3 June 2015
Charge code 0692 4304 0001
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…