CHEDDAR VALLEY RUGBY CLUB LIMITED

23 Old Church Road, Axbridge, BS26 2BE, England
StatusACTIVE
Company No.10528416
Category
Incorporated15 Dec 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHEDDAR VALLEY RUGBY CLUB LIMITED is an active with number 10528416. It was incorporated 7 years, 6 months, 2 days ago, on 15 December 2016. The company address is 23 Old Church Road, Axbridge, BS26 2BE, England.



People

DAVIES, Paul Keith

Secretary

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 6 months, 2 days

BARLOW, Steven Graham

Director

Company Director

ACTIVE

Assigned on 19 Apr 2022

Current time on role 2 years, 1 month, 28 days

BAYLISS, John Edwin

Director

Company Director

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 9 days

BIRD, Katy

Director

Registered Veterinary Nurse

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 27 days

CHARLES, Simon

Director

Business Development Manager

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 9 days

CORBETT, Thomas William

Director

Partnership Associate

ACTIVE

Assigned on 19 Apr 2022

Current time on role 2 years, 1 month, 28 days

COTTEE, Aidan

Director

General Manager

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 27 days

HOLMES, Neville Robert, Colonel

Director

None

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 6 months, 2 days

CHEW, Gareth Michael

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 01 Oct 2018

Time on role 1 year, 9 months, 16 days

CROSS, John

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 01 Oct 2018

Time on role 1 year, 9 months, 16 days

DAVIES, Paul Keith

Director

Certified Chartered Accountant

RESIGNED

Assigned on 07 Oct 2018

Resigned on 19 Apr 2022

Time on role 3 years, 6 months, 12 days

HOYGREEN, Rebecca Evelyn

Director

Self Employed

RESIGNED

Assigned on 01 Aug 2019

Resigned on 31 Mar 2023

Time on role 3 years, 7 months, 30 days

LAWES, Caroline Ann

Director

Housewife

RESIGNED

Assigned on 08 Oct 2018

Resigned on 01 Aug 2019

Time on role 9 months, 24 days

MASTERS, Christopher Leslie John

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 21 Aug 2023

Time on role 4 years, 9 months, 20 days

PARROTT, Jeremy Richard

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 19 Apr 2022

Time on role 5 years, 4 months, 4 days

PILGRIM, Mark Christian George

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 01 Oct 2018

Time on role 1 year, 9 months, 16 days

ROBINS, Francesca Louise

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 02 Jul 2017

Time on role 6 months, 18 days

ROWLAND, Andrew

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 31 Mar 2023

Time on role 6 years, 3 months, 16 days

WARD, Daniel Toby

Director

None

RESIGNED

Assigned on 15 Dec 2016

Resigned on 01 Oct 2018

Time on role 1 year, 9 months, 16 days


Some Companies

HIDDLESTON FIDUCIARY LIMITED

68 GODFREY AVENUE,TWICKENHAM,TW2 7PF

Number:11514918
Status:ACTIVE
Category:Private Limited Company

IBIS CAPITAL PARTNERS LLP

22 SOHO SQUARE,,W1D 4NS

Number:OC323539
Status:ACTIVE
Category:Limited Liability Partnership

JENID LTD

53 GAYWOOD ROAD,LONDON,E17 4QA

Number:07546400
Status:ACTIVE
Category:Private Limited Company

PAAL ALME LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08806020
Status:ACTIVE
Category:Private Limited Company
Number:CS000989
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PRINTIAM LIMITED

2ND FLOOR THE ADELPHI MILL,BOLLINGTON,SK10 5JB

Number:08203601
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