RUGBY FOOTBALL FOUNDATION

200 Rugby House 200 Rugby House, 200 Whitton Road, TW2 7BA, Twickenham
StatusACTIVE
Company No.04608134
Category
Incorporated04 Dec 2002
Age21 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

RUGBY FOOTBALL FOUNDATION is an active with number 04608134. It was incorporated 21 years, 6 months, 14 days ago, on 04 December 2002. The company address is 200 Rugby House 200 Rugby House, 200 Whitton Road, TW2 7BA, Twickenham.



People

SKAIFE, Christopher Richard

Secretary

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 5 months, 8 days

CLARKE, Roger John Howard

Director

Chair Person

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 4 months, 15 days

MARLOR, Kirsty Louise, Commander

Director

Royal Navy Commissioned Officer

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 4 months, 15 days

MAZUMDER, Sanjay

Director

M&A Integration Director

ACTIVE

Assigned on 23 Dec 2021

Current time on role 2 years, 5 months, 26 days

WILLIAMS, Sarah Kate

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 9 months, 17 days

BUJALSKI, Angus Roch

Secretary

RESIGNED

Assigned on 14 Dec 2016

Resigned on 10 Jan 2022

Time on role 5 years, 27 days

DEERING, Marcus, Mr.

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 23 Feb 2010

Time on role 1 year, 10 months, 22 days

EDMUNDS, Robert William George

Secretary

Accountant

RESIGNED

Assigned on 15 May 2006

Resigned on 05 Mar 2008

Time on role 1 year, 9 months, 21 days

HANCOCK, Graham Daniel

Secretary

Accountant

RESIGNED

Assigned on 04 Dec 2002

Resigned on 15 May 2006

Time on role 3 years, 5 months, 11 days

VLECK, Karena Gaye

Secretary

RESIGNED

Assigned on 23 Feb 2010

Resigned on 02 Sep 2016

Time on role 6 years, 6 months, 7 days

ANGEL, Leroy Christopher Kenneth

Director

Architect

RESIGNED

Assigned on 04 Dec 2002

Resigned on 25 Aug 2015

Time on role 12 years, 8 months, 21 days

APPLEBY, Richard Saxton

Director

Solicitor

RESIGNED

Assigned on 04 Dec 2002

Resigned on 08 Jul 2014

Time on role 11 years, 7 months, 4 days

BAINES, Peter William

Director

Retired Solicitor

RESIGNED

Assigned on 28 Oct 2009

Resigned on 25 Aug 2015

Time on role 5 years, 9 months, 28 days

BALDWIN, Richard Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2006

Resigned on 31 Dec 2011

Time on role 5 years, 3 months, 4 days

BROWN, Stephen Paul

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Jul 2012

Resigned on 28 Sep 2016

Time on role 4 years, 2 months, 3 days

BUNTING, Nicholas John

Director

Head Game Investment

RESIGNED

Assigned on 04 Dec 2002

Resigned on 06 Jan 2011

Time on role 8 years, 1 month, 2 days

BURWELL, Terence Raymond

Director

Community Rugby & Operations D

RESIGNED

Assigned on 04 Dec 2002

Resigned on 12 Jul 2006

Time on role 3 years, 7 months, 8 days

DANIEL, Richard William

Director

Accountant

RESIGNED

Assigned on 28 Sep 2016

Resigned on 27 Aug 2018

Time on role 1 year, 10 months, 29 days

DAY, Susan Margaret

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Aug 2018

Resigned on 01 Sep 2020

Time on role 2 years, 5 days

DUNCAN, Malcolm Ian

Director

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2002

Resigned on 25 Jul 2012

Time on role 9 years, 7 months, 21 days

FORD, David John Ford

Director

Retired Company Chairman

RESIGNED

Assigned on 27 Sep 2006

Resigned on 25 Jul 2012

Time on role 5 years, 9 months, 28 days

GRACE, Peter William

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Dec 2002

Resigned on 21 Oct 2018

Time on role 15 years, 10 months, 17 days

HAGERTY, Neil Reginald

Director

Company Director

RESIGNED

Assigned on 17 Nov 2015

Resigned on 18 Dec 2019

Time on role 4 years, 1 month, 1 day

HANCOCK, Graham Daniel

Director

Accountant

RESIGNED

Assigned on 04 Dec 2002

Resigned on 15 May 2006

Time on role 3 years, 5 months, 11 days

JOHNSON, Philip Robert

Director

Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2023

Time on role 9 years, 30 days

PANCHOLI, Sheila

Director

It Risk Assurance Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 18 Dec 2019

Time on role 5 years, 17 days

ROBERTS, David William

Director

Director

RESIGNED

Assigned on 21 Oct 2018

Resigned on 31 Jul 2020

Time on role 1 year, 9 months, 10 days

UDWIN, Robert Fraser

Director

Company Director

RESIGNED

Assigned on 04 Jan 2011

Resigned on 15 Jul 2013

Time on role 2 years, 6 months, 11 days

WHARTON, Malcolm

Director

Education Business Consultant

RESIGNED

Assigned on 15 Jul 2013

Resigned on 31 Jul 2021

Time on role 8 years, 16 days


Some Companies

ALPHA MOYLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11045433
Status:ACTIVE
Category:Private Limited Company

ARPAN INTERNATIONAL LTD

38 NORTHWICK TERRACE,BILSTON,WV14 0AF

Number:09703726
Status:ACTIVE
Category:Private Limited Company
Number:01638405
Status:LIQUIDATION
Category:Private Limited Company
Number:00357926
Status:LIQUIDATION
Category:Private Limited Company

LUNA & CURIOUS LIMITED

24-26 CALVERT AVENUE,LONDON,E2 7JP

Number:07375806
Status:ACTIVE
Category:Private Limited Company

OSTLEY P.J. LIMITED

WELL HOUSE,COBHAM,KT11 2HL

Number:00866294
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