THE RUGBY GROUP LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00206971
CategoryPrivate Limited Company
Incorporated30 Jun 1925
Age98 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE RUGBY GROUP LIMITED is an active private limited company with number 00206971. It was incorporated 98 years, 10 months, 21 days ago, on 30 June 1925. The company address is Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England.



People

LYNN, Michael David

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 20 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 22 Oct 2016

Current time on role 7 years, 6 months, 30 days

ASHENDEN, Emma Jayne

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 02 Feb 2023

Time on role 2 years, 8 days

ASTIN, Andrew Robert

Secretary

RESIGNED

Assigned on 20 Jul 1994

Resigned on 30 Jun 1999

Time on role 4 years, 11 months, 10 days

COLLINS, Michael Leslie

Secretary

RESIGNED

Assigned on 04 Sep 2000

Resigned on 06 Dec 2012

Time on role 12 years, 3 months, 2 days

GRIFFIN SMITH, Philip Bernard

Secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 31 May 2000

Time on role 11 months

HILL, John Lyndon, Dr

Secretary

RESIGNED

Assigned on

Resigned on 20 Jul 1994

Time on role 29 years, 10 months, 1 day

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 06 Dec 2012

Resigned on 30 Jun 2018

Time on role 5 years, 6 months, 24 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 04 Sep 2000

Time on role 3 months, 4 days

WRIGHT, Rebecca Juliet

Secretary

RESIGNED

Assigned on 30 Jun 2018

Resigned on 25 Jan 2021

Time on role 2 years, 6 months, 25 days

BANCROFT, Ian Powell, The Right Hon

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 14 days

BEEVOR, Anthony Romer

Director

Merchant Banker

RESIGNED

Assigned on 22 Jan 1993

Resigned on 10 Jan 2000

Time on role 6 years, 11 months, 19 days

BEVINGTON, Mark Andrew

Director

Director Of Tax

RESIGNED

Assigned on 14 Jun 2004

Resigned on 07 Feb 2005

Time on role 7 months, 23 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2002

Resigned on 12 Apr 2006

Time on role 3 years, 6 months, 10 days

BROOKS, James Arthur

Director

Company Director

RESIGNED

Assigned on 10 Jan 2000

Resigned on 02 Oct 2002

Time on role 2 years, 8 months, 23 days

CARR, Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 20 days

CLARK, Graham Edward

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 02 Oct 2002

Time on role 2 years, 28 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2002

Resigned on 23 Mar 2015

Time on role 12 years, 5 months, 21 days

CROWLEY, Peter

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 10 Jan 2000

Time on role 11 months, 9 days

DAVIES, Michael Thomas

Director

Chief Executive

RESIGNED

Assigned on 26 Mar 1999

Resigned on 10 Jan 2000

Time on role 9 months, 15 days

EASTWOOD, Stephen John

Director

General Manager

RESIGNED

Assigned on 31 Jul 2000

Resigned on 05 Sep 2002

Time on role 2 years, 1 month, 5 days

EGAN, Michael Francis

Director

Attorney

RESIGNED

Assigned on 13 Dec 2012

Resigned on 05 Mar 2013

Time on role 2 months, 23 days

GILLARD, Peter Henry

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2007

Resigned on 22 May 2009

Time on role 1 year, 11 months, 10 days

GOURLAY, Robert Martin

Director

Company Executive

RESIGNED

Assigned on 01 Jun 1994

Resigned on 10 Jan 2000

Time on role 5 years, 7 months, 9 days

HARDING, David Alan

Director

Finance Director

RESIGNED

Assigned on 19 Oct 1998

Resigned on 15 May 2000

Time on role 1 year, 6 months, 27 days

HARGREAVES, David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 21 days

HIGHAM, Geoffrey Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 21 days

JACKSON, Cyril Patrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 21 days

JOHNSON, Peter Michael

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 10 Jan 2000

Time on role 3 years, 8 months, 9 days

JOWETT, Matthew Paul

Director

Lawyer

RESIGNED

Assigned on 07 Feb 2005

Resigned on 18 Mar 2005

Time on role 1 month, 11 days

LONG, William Peter

Director

Company Director

RESIGNED

Assigned on 08 May 1995

Resigned on 20 Oct 1999

Time on role 4 years, 5 months, 12 days

MCATEER, David John Charlton

Director

Chartered Engineer

RESIGNED

Assigned on 13 Mar 1995

Resigned on 31 Oct 1999

Time on role 4 years, 7 months, 18 days

MORENO ESTRADA, Marco Antonio

Director

Lawyer

RESIGNED

Assigned on 18 Mar 2005

Resigned on 31 Jul 2009

Time on role 4 years, 4 months, 13 days

PAUL, Roderick Sayers

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 20 Sep 1998

Time on role 3 years, 10 months, 20 days

ROBINSON, John Anthony

Director

Chairman

RESIGNED

Assigned on 04 Sep 2000

Resigned on 01 Apr 2004

Time on role 3 years, 6 months, 28 days

SHARP, Roger Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Jan 2000

Time on role 24 years, 4 months, 11 days

SMALLEY, Jason Alexander

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2009

Resigned on 22 Oct 2016

Time on role 7 years, 2 months, 22 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2006

Resigned on 30 Sep 2011

Time on role 5 years, 5 months, 18 days

SWINSON, David Richard

Director

Company Director

RESIGNED

Assigned on 10 Jan 2000

Resigned on 31 Jul 2000

Time on role 6 months, 21 days

THOMSON, Alan Matthew

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Apr 1995

Time on role 29 years, 1 month, 7 days

WORLIDGE, Edward John

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 15 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 01 Oct 2019

Time on role 8 years, 1 day


Some Companies

BOW TYRES LTD

450 HIGH STREET NORTH,LONDON,E12 6RH

Number:11966176
Status:ACTIVE
Category:Private Limited Company

BRANDONS (HAMLEY) LIMITED

HAMLEY HOUSE FARM,RUGELEY,WS15 3LT

Number:04916764
Status:ACTIVE
Category:Private Limited Company

C AND M DRIVING SERVICES LTD

OLD POST HOUSE,WOODBRIDGE,IP13 7QB

Number:09594647
Status:ACTIVE
Category:Private Limited Company

DELIVERING CHANGE LIMITED

53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF

Number:08231803
Status:ACTIVE
Category:Private Limited Company

LOCAL NEWS AND DRINKS LTD

20 THE KINGSTANDING CENTRE,BIRMINGHAM,B44 9HH

Number:11568064
Status:ACTIVE
Category:Private Limited Company

SV SALVAGE LTD

41 POST WOOD ROAD,WARE,SG12 9NL

Number:11343114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source