THE RUGBY CLUB OF ST JAMES LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03244143
CategoryPrivate Limited Company
Incorporated30 Aug 1996
Age27 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution02 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

THE RUGBY CLUB OF ST JAMES LIMITED is an dissolved private limited company with number 03244143. It was incorporated 27 years, 9 months, 2 days ago, on 30 August 1996 and it was dissolved 4 years, 3 months, 28 days ago, on 02 February 2020. The company address is 15 Canada Square, London, E14 5GL.



People

COBBOLD, Humphrey Michael

Director

Director

ACTIVE

Assigned on 28 May 2015

Current time on role 9 years, 4 days

WOOD, Alexander Basil John

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 7 months, 22 days

BELLAMY, Adam John Gordon

Secretary

RESIGNED

Assigned on 28 May 2015

Resigned on 10 Oct 2018

Time on role 3 years, 4 months, 13 days

DEVETTA, Martin

Secretary

Company Director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 17 May 1999

Time on role 1 year, 10 months

GOSLING, Steven Paul

Secretary

Chief Financial Officer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 24 Mar 2009

Time on role 1 year, 6 months, 19 days

PASHLEY, John Philip

Secretary

Solicitor

RESIGNED

Assigned on 06 Sep 1996

Resigned on 17 Sep 1997

Time on role 1 year, 11 days

STORR, Christopher James

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 05 Sep 2007

Time on role 9 months, 5 days

TAYLOR, Graham

Secretary

Accountant

RESIGNED

Assigned on 24 May 2002

Resigned on 30 Nov 2006

Time on role 4 years, 6 months, 6 days

TAYLOR, Robert Michael

Secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 24 May 2002

Time on role 3 years, 7 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 06 Sep 1996

Time on role 7 days

ARNOTT, Robert Graeme

Director

Company Director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 26 Jun 1998

Time on role 8 months, 2 days

BELLAMY, Adam John Gordon

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 10 Oct 2018

Time on role 3 years, 4 months, 13 days

BROSTER, Stuart Paul

Director

Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 21 Nov 2007

Time on role 1 year, 3 months, 21 days

BRUIN, Jacques De

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 30 Nov 2017

Time on role 2 years, 6 months, 2 days

CHESTER, Ross Steven

Director

Director

RESIGNED

Assigned on 24 Mar 2009

Resigned on 28 May 2015

Time on role 6 years, 2 months, 4 days

DEVETTA, Martin

Director

Company Director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 17 May 1999

Time on role 1 year, 7 months, 7 days

GOSLING, Steven Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 24 Mar 2009

Time on role 1 year, 6 months, 19 days

GRIFFITH, George Henry

Director

Company Director

RESIGNED

Assigned on 20 May 2002

Resigned on 24 May 2002

Time on role 4 days

GRIFFITH, George Henry

Director

Company Director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 28 Aug 2001

Time on role 3 years, 10 months, 18 days

HALLETT, Anthony Philip

Director

Rugby

RESIGNED

Assigned on 13 Jan 1999

Resigned on 28 Aug 2001

Time on role 2 years, 7 months, 15 days

JOYCE, Michael Anthony

Director

Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 29 Oct 1997

Time on role 1 year, 1 month, 23 days

LONG, Martin

Director

Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 28 May 2015

Time on role 7 years, 6 months, 14 days

MCCOLL, Arthur

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 28 May 2015

Time on role 6 years, 1 month, 27 days

PASHLEY, John Philip

Director

Solicitor

RESIGNED

Assigned on 06 Sep 1996

Resigned on 10 Oct 1997

Time on role 1 year, 1 month, 4 days

PAYNE, Alan Richard

Director

Caterer

RESIGNED

Assigned on 17 Jul 1997

Resigned on 24 May 2002

Time on role 4 years, 10 months, 7 days

PAYNE, Judith Mary

Director

Company Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 24 May 2002

Time on role 2 months, 9 days

RAPER, Bruce Heblethwayte

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2002

Resigned on 24 May 2002

Time on role 1 month, 15 days

ROBERTS, Peter William Denby

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 30 Nov 2017

Time on role 2 years, 6 months, 2 days

STORR, Christopher James

Director

Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 05 Sep 2007

Time on role 1 year, 1 month, 5 days

TAYLOR, Richard

Director

Company Director

RESIGNED

Assigned on 24 May 2002

Resigned on 31 Jul 2006

Time on role 4 years, 2 months, 7 days

TOWNSEND, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 10 Oct 1997

Time on role 1 year, 1 month, 4 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 06 Sep 1996

Time on role 7 days


Some Companies

DANIEL KNIGHT MUSIC LIMITED

2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB

Number:08028570
Status:ACTIVE
Category:Private Limited Company

DTG & DAD LTD

KINGSWOOD FARM, PITT ROAD,MAIDSTONE,ME17 3NR

Number:02869953
Status:ACTIVE
Category:Private Limited Company

EAGLE EYE ACCOUNTANCY SERVICES LIMITED

12 KILN WAY,GRAYS,RM17 5JE

Number:11212213
Status:ACTIVE
Category:Private Limited Company

HOMEQ LTD

57 VICTORIA ROAD,READING,RG7 3SL

Number:09144919
Status:ACTIVE
Category:Private Limited Company

HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED

INVERALMOND HOUSE,PERTH,PH1 3AQ

Number:SC567945
Status:ACTIVE
Category:Private Limited Company

MON+MED LIMITED

UNIT 21 HOLLAND PARK IND EST,HOLYHEAD,LL65 2PU

Number:10225002
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