Quedgeley
Gloucester
GL2 2DE
Wales
Director Name | Mr Ian Raymond Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Simon Charles Jefford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Chris James John |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 June 2015) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mr Ian Raymond Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Aylton Close Up Hatherley Cheltenham Gloucestershire GL51 5QE Wales |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Secretary Name | Martin Brennan Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 7 Howards Meadow Kings Cliffe Cambridgeshire PE8 6YJ |
Secretary Name | Timothy Michael Ryan |
---|---|
Status | Resigned |
Appointed | 08 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 30a Highgate High Street London N6 5JG |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400 at £1 | Sodexo LTD 80.00% Ordinary |
---|---|
100 at £1 | Mike Burton Group LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,894 |
Cash | £64,464 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Full accounts made up to 28 February 2014 (17 pages) |
14 July 2014 | Full accounts made up to 28 February 2014 (17 pages) |
19 August 2013 | Full accounts made up to 28 February 2013 (17 pages) |
19 August 2013 | Full accounts made up to 28 February 2013 (17 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
12 November 2012 | Full accounts made up to 28 February 2012 (19 pages) |
12 November 2012 | Full accounts made up to 28 February 2012 (19 pages) |
11 July 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
3 January 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
3 January 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
16 September 2011 | Full accounts made up to 28 February 2011 (19 pages) |
16 September 2011 | Full accounts made up to 28 February 2011 (19 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Director's details changed for Simon Charles Jefford on 8 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
4 August 2010 | Full accounts made up to 28 February 2010 (16 pages) |
4 August 2010 | Full accounts made up to 28 February 2010 (16 pages) |
21 July 2010 | Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Paul Burton on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Raymond Edwards on 8 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Aidan Joseph Connolly on 8 July 2010 (2 pages) |
2 July 2010 | Appointment of Mr Chris James John as a director (2 pages) |
2 July 2010 | Appointment of Mr Chris James John as a director (2 pages) |
2 July 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
2 July 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
3 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
3 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
4 August 2009 | Director appointed philip eric rene jansen (1 page) |
4 August 2009 | Director appointed philip eric rene jansen (1 page) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director michael johnson (1 page) |
5 March 2009 | Appointment terminated director michael johnson (1 page) |
4 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
4 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
22 July 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from solar house kings way stevenage SG1 2UA (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
22 July 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 (2 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from solar house kings way stevenage SG1 2UA (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from manor house manor farm road alperton middlesex HA0 1BN (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from manor house manor farm road alperton middlesex HA0 1BN (1 page) |
23 May 2008 | Company name changed rugby travel and hospitality '07 LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed rugby travel and hospitality '07 LIMITED\certificate issued on 23/05/08 (2 pages) |
3 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
3 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | New director appointed (1 page) |
21 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
21 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
17 July 2006 | Full accounts made up to 28 February 2005 (14 pages) |
17 July 2006 | Full accounts made up to 28 February 2005 (14 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
13 July 2005 | Return made up to 08/07/05; full list of members (4 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (4 pages) |
22 March 2005 | Ad 04/03/05--------- £ si 392@1=392 £ ic 108/500 (2 pages) |
22 March 2005 | Ad 04/03/05--------- £ si 392@1=392 £ ic 108/500 (2 pages) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Location of register of members (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Ad 09/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | Location of register of members (1 page) |
29 November 2004 | Ad 09/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
29 November 2004 | Location of register of members (non legible) (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Location of register of members (non legible) (1 page) |
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: bastion house brunswick road gloucester GL1 1JJ (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: bastion house brunswick road gloucester GL1 1JJ (1 page) |
11 November 2004 | Company name changed international rugby management 2 007 LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed international rugby management 2 007 LIMITED\certificate issued on 11/11/04 (2 pages) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
16 July 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page) |
8 July 2004 | Incorporation (12 pages) |
8 July 2004 | Incorporation (12 pages) |