HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 04471768
Status Active
Incorporation Date 27 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 no member list; Appointment of Mr Adrian Kevin Sparks as a secretary on 22 June 2015. The most likely internet sites of HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED are www.hertfordshirerugbyfootballunion.co.uk, and www.hertfordshire-rugby-football-union.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hertfordshire Rugby Football Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04471768. Hertfordshire Rugby Football Union Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Hertfordshire Rugby Football Union Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £94.3k. It is £14.21k against last year. The cash in hand is £92.53k. It is £16.81k against last year. And the total assets are £100.46k, which is £12.8k against last year. SPARKS, Adrian Kevin is a Secretary of the company. BAINES, Peter William is a Director of the company. GREGORY, Reginald John is a Director of the company. HASLAM, Colin John Pelissier is a Director of the company. MILNES, Richard Christopher is a Director of the company. ROBERTS, David is a Director of the company. SPARKS, Adrian Kevin is a Director of the company. Secretary HAYLER MBE, Daryl Sydney has been resigned. Secretary ROBERTS, David has been resigned. Secretary SARGEANT, John Malcolm has been resigned. Director DREW, John William has been resigned. Director HAYLER MBE, Daryl Sydney has been resigned. Director SARGEANT, John Malcolm has been resigned. Director TANNER, David has been resigned. Director WILLIAMS, Michael Gwyn has been resigned. The company operates in "Activities of sport clubs".


hertfordshire rugby football union Key Finiance

LIABILITIES £94.3k
+17%
CASH £92.53k
+22%
TOTAL ASSETS £100.46k
+14%
All Financial Figures

Current Directors

Secretary
SPARKS, Adrian Kevin
Appointed Date: 22 June 2015

Director
BAINES, Peter William
Appointed Date: 27 June 2002
83 years old

Director
GREGORY, Reginald John
Appointed Date: 04 October 2004
81 years old

Director
HASLAM, Colin John Pelissier
Appointed Date: 16 February 2009
78 years old

Director
MILNES, Richard Christopher
Appointed Date: 01 July 2012
82 years old

Director
ROBERTS, David
Appointed Date: 25 November 2014
69 years old

Director
SPARKS, Adrian Kevin
Appointed Date: 22 June 2015
74 years old

Resigned Directors

Secretary
HAYLER MBE, Daryl Sydney
Resigned: 07 November 2005
Appointed Date: 27 June 2002

Secretary
ROBERTS, David
Resigned: 19 June 2015
Appointed Date: 25 November 2014

Secretary
SARGEANT, John Malcolm
Resigned: 25 November 2014
Appointed Date: 09 November 2005

Director
DREW, John William
Resigned: 30 June 2012
Appointed Date: 16 February 2009
77 years old

Director
HAYLER MBE, Daryl Sydney
Resigned: 16 February 2009
Appointed Date: 27 June 2002
78 years old

Director
SARGEANT, John Malcolm
Resigned: 25 November 2014
Appointed Date: 09 November 2005
89 years old

Director
TANNER, David
Resigned: 16 February 2009
Appointed Date: 01 October 2002
88 years old

Director
WILLIAMS, Michael Gwyn
Resigned: 30 June 2012
Appointed Date: 16 February 2009
68 years old

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 27 June 2016 no member list
11 Apr 2016
Appointment of Mr Adrian Kevin Sparks as a secretary on 22 June 2015
08 Apr 2016
Appointment of Mr Adrian Kevin Sparks as a director on 22 June 2015
08 Apr 2016
Termination of appointment of David Roberts as a secretary on 19 June 2015
...
... and 42 more events
28 Oct 2003
Total exemption full accounts made up to 30 June 2003
23 Sep 2003
Registered office changed on 23/09/03 from: woody end 9 tall trees st. Ippolyts hitchin hertfordshire SG4 7SW
23 Sep 2003
New director appointed
18 Jul 2003
Annual return made up to 27/06/03
  • 363(288) ‐ Director's particulars changed

27 Jun 2002
Incorporation