LINCOLN RUGBY FOOTBALL CLUB
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2RS

Company number 04980238
Status Active
Incorporation Date 1 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LONGDALES PARK LODGE LANE, NETTLEHAM, LINCOLN, LINCOLNSHIRE, LN2 2RS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mrs Erica Manderfield as a secretary on 1 December 2016; Termination of appointment of Steve Robinson as a secretary on 1 December 2016. The most likely internet sites of LINCOLN RUGBY FOOTBALL CLUB are www.lincolnrugbyfootball.co.uk, and www.lincoln-rugby-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Lincoln Rugby Football Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04980238. Lincoln Rugby Football Club has been working since 01 December 2003. The present status of the company is Active. The registered address of Lincoln Rugby Football Club is Longdales Park Lodge Lane Nettleham Lincoln Lincolnshire Ln2 2rs. . MANDERFIELD, Erica is a Secretary of the company. BADMIN, Carol is a Director of the company. BARTON, Thomas Frederick is a Director of the company. COOPER, Simon Jeremey Barbour is a Director of the company. SMALL, Peter James is a Director of the company. THOMPSON, Sian Elizabeth is a Director of the company. YOUNGER, Keith is a Director of the company. Secretary MCCOY, Colm Guido has been resigned. Secretary RAWDING, Jonathan Charles Shaw has been resigned. Secretary RAYNOR, John has been resigned. Secretary ROBINSON, Steve has been resigned. Director BAYES, Richard Edward has been resigned. Director BAYES-GREEN, Andrea Justine has been resigned. Director BRODRICK, Adrian John has been resigned. Director CLARK, Timothy John has been resigned. Director CLEAVER, Terence has been resigned. Director CRIMP, Anthony John has been resigned. Director DAVIES, Huw Trefor has been resigned. Director DE WINT, Stephen has been resigned. Director EVERETT, Timothy Jason has been resigned. Director GREEN, William George has been resigned. Director HAIRE, Neil has been resigned. Director HANCOCK, Lee has been resigned. Director HILL, Nigel Peter has been resigned. Director KIRK, John Bernard has been resigned. Director MCCOY, Colm Guido has been resigned. Director OWEN, Robert Andrew has been resigned. Director PIRE, Rhuari has been resigned. Director RAWDING, Jonathan Charles Shaw has been resigned. Director THOMPSON, William David has been resigned. Director YOUNGER, Keith has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MANDERFIELD, Erica
Appointed Date: 01 December 2016

Director
BADMIN, Carol
Appointed Date: 10 June 2013
64 years old

Director
BARTON, Thomas Frederick
Appointed Date: 04 December 2006
78 years old

Director
COOPER, Simon Jeremey Barbour
Appointed Date: 21 July 2014
54 years old

Director
SMALL, Peter James
Appointed Date: 01 December 2003
70 years old

Director
THOMPSON, Sian Elizabeth
Appointed Date: 21 July 2014
49 years old

Director
YOUNGER, Keith
Appointed Date: 02 December 2015
72 years old

Resigned Directors

Secretary
MCCOY, Colm Guido
Resigned: 01 December 2011
Appointed Date: 28 April 2010

Secretary
RAWDING, Jonathan Charles Shaw
Resigned: 28 April 2010
Appointed Date: 01 December 2003

Secretary
RAYNOR, John
Resigned: 24 July 2013
Appointed Date: 02 December 2011

Secretary
ROBINSON, Steve
Resigned: 01 December 2016
Appointed Date: 24 July 2013

Director
BAYES, Richard Edward
Resigned: 04 November 2014
Appointed Date: 11 November 2013
80 years old

Director
BAYES-GREEN, Andrea Justine
Resigned: 04 November 2014
Appointed Date: 07 September 2013
55 years old

Director
BRODRICK, Adrian John
Resigned: 27 October 2014
Appointed Date: 14 November 2013
53 years old

Director
CLARK, Timothy John
Resigned: 01 December 2016
Appointed Date: 02 December 2015
65 years old

Director
CLEAVER, Terence
Resigned: 28 April 2010
Appointed Date: 01 December 2003
76 years old

Director
CRIMP, Anthony John
Resigned: 28 April 2010
Appointed Date: 06 February 2006
56 years old

Director
DAVIES, Huw Trefor
Resigned: 04 December 2006
Appointed Date: 01 December 2003
63 years old

Director
DE WINT, Stephen
Resigned: 05 November 2007
Appointed Date: 06 February 2006
53 years old

Director
EVERETT, Timothy Jason
Resigned: 20 July 2015
Appointed Date: 10 June 2013
54 years old

Director
GREEN, William George
Resigned: 21 July 2014
Appointed Date: 01 October 2010
88 years old

Director
HAIRE, Neil
Resigned: 21 July 2014
Appointed Date: 25 July 2012
56 years old

Director
HANCOCK, Lee
Resigned: 06 February 2006
Appointed Date: 01 December 2003
58 years old

Director
HILL, Nigel Peter
Resigned: 20 July 2015
Appointed Date: 24 July 2013
53 years old

Director
KIRK, John Bernard
Resigned: 06 February 2006
Appointed Date: 01 December 2003
67 years old

Director
MCCOY, Colm Guido
Resigned: 01 December 2011
Appointed Date: 01 October 2010
63 years old

Director
OWEN, Robert Andrew
Resigned: 07 July 2014
Appointed Date: 01 December 2003
83 years old

Director
PIRE, Rhuari
Resigned: 25 July 2012
Appointed Date: 01 October 2010
61 years old

Director
RAWDING, Jonathan Charles Shaw
Resigned: 28 April 2010
Appointed Date: 01 December 2003
51 years old

Director
THOMPSON, William David
Resigned: 04 December 2006
Appointed Date: 01 December 2003
74 years old

Director
YOUNGER, Keith
Resigned: 04 December 2006
Appointed Date: 01 December 2003
72 years old

LINCOLN RUGBY FOOTBALL CLUB Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Dec 2016
Appointment of Mrs Erica Manderfield as a secretary on 1 December 2016
05 Dec 2016
Termination of appointment of Steve Robinson as a secretary on 1 December 2016
05 Dec 2016
Termination of appointment of Timothy John Clark as a director on 1 December 2016
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 77 more events
24 Feb 2006
Accounting reference date extended from 31/12/05 to 30/04/06
24 Feb 2006
Total exemption full accounts made up to 31 December 2004
24 Feb 2006
Annual return made up to 01/12/05
11 Feb 2005
Annual return made up to 01/12/04
01 Dec 2003
Incorporation

LINCOLN RUGBY FOOTBALL CLUB Charges

16 April 2013
Charge code 0498 0238 0001
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Rugby Football Foundation
Description: Land at lodge lane, nettleham, lincoln registered under…