CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.06954497
Category
Incorporated07 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED is an active with number 06954497. It was incorporated 14 years, 10 months, 8 days ago, on 07 July 2009. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



People

ALFORD, Robert John

Director

Retired

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 9 months, 26 days

BROWN, Kenny

Director

Retired

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 27 days

FINNAMORE, Bruce Anthony

Director

Director

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 14 days

LYONS, Ian Robert

Director

Retired

ACTIVE

Assigned on 24 Apr 2024

Current time on role 21 days

MORRIS, Ceri Huw

Director

Consultant

ACTIVE

Assigned on 20 Sep 2023

Current time on role 7 months, 25 days

MURROW, John Stuart

Director

None

ACTIVE

Assigned on 29 Jan 2013

Current time on role 11 years, 3 months, 17 days

NEWMAN, Charles

Director

Non-Exec

ACTIVE

Assigned on 04 Aug 2022

Current time on role 1 year, 9 months, 11 days

TILLEY, Nicholas

Director

Business Executive

ACTIVE

Assigned on 18 Jul 2023

Current time on role 9 months, 28 days

WHITEHEAD, Stephen John

Director

It Consultant

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 9 months, 26 days

RM REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jul 2009

Resigned on 07 Jul 2009

Time on role

BANISTER, Ian Trevor

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 18 Jul 2023

Time on role 6 years, 27 days

BESWICK, Ian Jonathon

Director

Director

RESIGNED

Assigned on 10 Jun 2013

Resigned on 21 Jun 2018

Time on role 5 years, 11 days

BLOOD, Arnold

Director

None

RESIGNED

Assigned on 07 Dec 2009

Resigned on 27 Dec 2012

Time on role 3 years, 20 days

CARTER, Jonathan Philip

Director

Company Director

RESIGNED

Assigned on 04 Aug 2016

Resigned on 24 Apr 2024

Time on role 7 years, 8 months, 20 days

COLLINS, Keith Rodwell

Director

Director

RESIGNED

Assigned on 29 Jan 2013

Resigned on 21 Jun 2017

Time on role 4 years, 4 months, 23 days

CROCKETT, Rupert

Director

Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 04 Aug 2022

Time on role 7 years, 11 months, 3 days

HARDING, James

Director

Director

RESIGNED

Assigned on 08 Jun 2016

Resigned on 20 Jul 2021

Time on role 5 years, 1 month, 12 days

LYONS, Ian Robert

Director

Company Ceo

RESIGNED

Assigned on 07 Dec 2009

Resigned on 27 Jun 2014

Time on role 4 years, 6 months, 20 days

MCMILLAN, Darren David

Director

Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 08 Jun 2016

Time on role 6 years, 7 months, 18 days

MOHAN, Michael Kevin

Director

Director

RESIGNED

Assigned on 27 Jun 2014

Resigned on 21 Jan 2016

Time on role 1 year, 6 months, 24 days

MORRIS, Ceri

Director

Director

RESIGNED

Assigned on 21 Jun 2018

Resigned on 25 Jan 2023

Time on role 4 years, 7 months, 4 days

PARRY, Alick Mark

Director

Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 27 Jun 2014

Time on role 4 years, 8 months, 6 days

READ, Philip James

Director

Director

RESIGNED

Assigned on 18 Aug 2015

Resigned on 20 Jul 2021

Time on role 5 years, 11 months, 2 days

REGAN, Stephen Joseph

Director

Director

RESIGNED

Assigned on 20 Oct 2009

Resigned on 27 Jun 2014

Time on role 4 years, 8 months, 7 days

SPIERS, Robert

Director

It Consultant

RESIGNED

Assigned on 14 Jun 2010

Resigned on 19 Jul 2012

Time on role 2 years, 1 month, 5 days

TURVEY, Rodney Alvis

Director

Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 18 Aug 2015

Time on role 5 years, 9 months, 28 days

WILDING, John Edward Thomas

Director

Noen

RESIGNED

Assigned on 07 Dec 2009

Resigned on 19 Jul 2012

Time on role 2 years, 7 months, 12 days

WING, Clifford Donald

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jul 2009

Resigned on 07 Jul 2009

Time on role


Some Companies

BRAIN UP LIMITED

76 MILTON ROAD,MILTON KENYES,MK10 9LR

Number:09314412
Status:ACTIVE
Category:Private Limited Company

D.&.D SECURITY (MIDLANDS) LIMITED

UNIT 9 THE OLD CO-OP BUILDING,ILKESTON,DE7 5GF

Number:06722314
Status:ACTIVE
Category:Private Limited Company

JOSHCARE LIMITED

12 WHIMBREL GREEN,AYLESFORD,ME20 6LH

Number:09190870
Status:ACTIVE
Category:Private Limited Company

OSMER BUILDING LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:02893972
Status:LIQUIDATION
Category:Private Limited Company

PIVEC CONSULT LTD

6TH FLOOR,LONDON,EC3V 0HR

Number:11621850
Status:ACTIVE
Category:Private Limited Company

TALSARN GARAGE LTD

TALSARN GARAGE,LAMPETER,SA48 8QB

Number:10871658
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