SOUTHEND RUGBY LIMITED
ESTATE, SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 5RR

Company number 06440242
Status Active
Incorporation Date 29 November 2007
Company Type Private Limited Company
Address WARNERS BRIDGE PARK, SUMPTERS, WAY, TEMPLE FARM INDUSTRIAL, ESTATE, SOUTHEND ON SEA, ESSEX, SS2 5RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Barry Crawley as a director on 15 January 2017; Termination of appointment of Daniel Ian Whiteside as a director on 15 January 2017; Termination of appointment of John James Branch as a secretary on 15 January 2017. The most likely internet sites of SOUTHEND RUGBY LIMITED are www.southendrugby.co.uk, and www.southend-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Southend Rugby Limited is a Private Limited Company. The company registration number is 06440242. Southend Rugby Limited has been working since 29 November 2007. The present status of the company is Active. The registered address of Southend Rugby Limited is Warners Bridge Park Sumpters Way Temple Farm Industrial Estate Southend On Sea Essex Ss2 5rr. . THOMAS, Peter Eric is a Director of the company. Secretary BRANCH, John James has been resigned. Secretary SHORT, David Ralph has been resigned. Director COLLIE, Richard has been resigned. Director CRAWLEY, Barry has been resigned. Director FLEMING, Nick has been resigned. Director HARDING, Neil has been resigned. Director JONES, Michael David has been resigned. Director KELLEY, Paul Arthur has been resigned. Director WHITESIDE, Daniel Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
THOMAS, Peter Eric
Appointed Date: 29 November 2007
70 years old

Resigned Directors

Secretary
BRANCH, John James
Resigned: 15 January 2017
Appointed Date: 22 May 2014

Secretary
SHORT, David Ralph
Resigned: 22 May 2014
Appointed Date: 29 November 2007

Director
COLLIE, Richard
Resigned: 22 May 2014
Appointed Date: 01 June 2009
78 years old

Director
CRAWLEY, Barry
Resigned: 15 January 2017
Appointed Date: 22 May 2014
60 years old

Director
FLEMING, Nick
Resigned: 23 August 2012
Appointed Date: 01 November 2010
72 years old

Director
HARDING, Neil
Resigned: 23 August 2012
Appointed Date: 29 November 2007
72 years old

Director
JONES, Michael David
Resigned: 04 January 2010
Appointed Date: 29 November 2007
71 years old

Director
KELLEY, Paul Arthur
Resigned: 21 December 2009
Appointed Date: 29 November 2007
61 years old

Director
WHITESIDE, Daniel Ian
Resigned: 15 January 2017
Appointed Date: 29 November 2007
51 years old

SOUTHEND RUGBY LIMITED Events

14 Feb 2017
Termination of appointment of Barry Crawley as a director on 15 January 2017
14 Feb 2017
Termination of appointment of Daniel Ian Whiteside as a director on 15 January 2017
14 Feb 2017
Termination of appointment of John James Branch as a secretary on 15 January 2017
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 38 more events
16 Jun 2009
Accounting reference date extended from 30/05/2009 to 31/07/2009
01 Dec 2008
Return made up to 29/11/08; full list of members
22 Sep 2008
Accounts for a dormant company made up to 31 May 2008
05 Mar 2008
Curr sho from 30/11/2008 to 30/05/2008
29 Nov 2007
Incorporation