LONDON WELSH RUGBY FOOTBALL CLUB LIMITED

Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY
StatusLIQUIDATION
Company No.06446361
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

LONDON WELSH RUGBY FOOTBALL CLUB LIMITED is an liquidation private limited company with number 06446361. It was incorporated 16 years, 4 months, 23 days ago, on 06 December 2007. The company address is Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY.



People

BAIRD, Stewart

Secretary

RESIGNED

Assigned on 24 Jun 2011

Resigned on 14 Nov 2016

Time on role 5 years, 4 months, 20 days

BRYON, Kelvin John Arthur

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 24 Jun 2011

Time on role 1 year, 3 months, 12 days

ROBERTS, David Tudor

Secretary

RESIGNED

Assigned on 06 Dec 2007

Resigned on 31 Mar 2008

Time on role 3 months, 25 days

WILLIAMS, David Clive Harries

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 12 Mar 2010

Time on role 1 year, 11 months, 12 days

BROWNE, Alan Paul Haydn

Director

Director, Consultancy

RESIGNED

Assigned on 16 Jan 2012

Resigned on 26 May 2015

Time on role 3 years, 4 months, 10 days

BRYON, Kelvin John Arthur

Director

Retired

RESIGNED

Assigned on 15 Mar 2016

Resigned on 22 Jun 2016

Time on role 3 months, 7 days

BRYON, Kelvin John Arthur

Director

Retired

RESIGNED

Assigned on 13 Sep 2013

Resigned on 05 Feb 2016

Time on role 2 years, 4 months, 22 days

BRYON, Kelvin John Arthur

Director

Managing Director

RESIGNED

Assigned on 06 Dec 2007

Resigned on 06 Apr 2013

Time on role 5 years, 4 months

COLE, Stephen Joseph Samuel

Director

Journalist

RESIGNED

Assigned on 15 Mar 2016

Resigned on 05 Apr 2017

Time on role 1 year, 21 days

COLE, Stephen Joseph Samuel

Director

Journalism

RESIGNED

Assigned on 02 Aug 2011

Resigned on 05 Feb 2016

Time on role 4 years, 6 months, 3 days

DAVIES, Clement John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2013

Resigned on 26 Jun 2015

Time on role 2 years, 4 months, 18 days

EVANS, Mark Price

Director

Chief Executive

RESIGNED

Assigned on 14 Apr 2015

Resigned on 05 Feb 2016

Time on role 9 months, 21 days

FAGAN, Raymond John

Director

Partner (Corporate Finance)

RESIGNED

Assigned on 02 Aug 2011

Resigned on 03 May 2013

Time on role 1 year, 9 months, 1 day

HOLLINGHEAD, Neil Marc

Director

Company Director

RESIGNED

Assigned on 03 Oct 2009

Resigned on 15 Jan 2010

Time on role 3 months, 12 days

HOWELLS, John Paul

Director

Chief Executive

RESIGNED

Assigned on 16 Jan 2012

Resigned on 07 Sep 2012

Time on role 7 months, 22 days

LANGFORD, Daniel John

Director

Director

RESIGNED

Assigned on 11 Jun 2014

Resigned on 24 Sep 2015

Time on role 1 year, 3 months, 13 days

LEWIS, Steven Murray

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Mar 2016

Resigned on 05 Apr 2017

Time on role 1 year, 21 days

LEWIS, Steven Murray

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2012

Resigned on 05 Feb 2016

Time on role 3 years, 4 months, 7 days

PHILLIPS, Bleddyn Glynne Leyshon

Director

Lawyer

RESIGNED

Assigned on 16 Jan 2012

Resigned on 26 Nov 2016

Time on role 4 years, 10 months, 10 days

RYAN, Martyn

Director

Partner

RESIGNED

Assigned on 16 Jan 2012

Resigned on 01 Aug 2013

Time on role 1 year, 6 months, 16 days

SAMUELSON, Christopher Richard Leney

Director

Company Director

RESIGNED

Assigned on 03 Dec 2014

Resigned on 21 Jun 2016

Time on role 1 year, 6 months, 18 days

TAYLOR, John

Director

Journalism

RESIGNED

Assigned on 31 Mar 2008

Resigned on 08 Apr 2013

Time on role 5 years, 8 days

WILLCOX-JONES, John Dennis

Director

Director

RESIGNED

Assigned on 08 Feb 2013

Resigned on 05 Nov 2015

Time on role 2 years, 8 months, 25 days

WILLIAMS, David Clive Harries

Director

Solicitor

RESIGNED

Assigned on 16 Jan 2012

Resigned on 26 Jun 2015

Time on role 3 years, 5 months, 10 days

WILLIAMS, David Clive Harries

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 05 Oct 2009

Time on role 1 year, 6 months, 5 days


Some Companies

AALAND CONSULTATION LIMITED

23 PRESTWOOD DRIVE,BENFLEET,SS7 3LB

Number:10624567
Status:ACTIVE
Category:Private Limited Company

BONVIEW LIMITED

MONCRIEFF HOUSE 69,GLASGOW,G1 2QB

Number:SC312793
Status:ACTIVE
Category:Private Limited Company

GLENISKY (UK) LTD

HOLLY GROVE LODGE,HOLLINGWORTH,SK14 8HT

Number:06582683
Status:ACTIVE
Category:Private Limited Company

REASSURE SURVEYING LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:08276433
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS END LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11723218
Status:ACTIVE
Category:Private Limited Company

STAVTRANS LTD

24 KING EDWARD ROAD,BARNET,EN5 5AP

Number:11589370
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