Bath
BA2 7RW
Director Name | Mr Nicholas John Eastwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ricoh Arena Judds Lane Longford Coventry CV6 6AQ |
Director Name | Mr Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twickenham Stoop Langhorn Drive Twickenham TW2 7SX |
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Park Brunton Road Kenton Bank Foot Newcastle Upon Tyne NE13 8AF |
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Allan Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Hazelwood Drive Sunbury-On-Thames TW16 6QU |
Director Name | Mr Anthony George Edward Rowe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Park Stadium Sandy Park Way Exeter EX2 7NN |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Rugby Club Kingsholm Road Gloucester GL1 3AX Wales |
Director Name | Mr John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklin Gardens Weedon Road Northampton NN5 5BG |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bristol Bears High Performance Centre Beggar Bush Bristol BS8 3TF |
Director Name | Peter William Gregory Tom |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | The Club House Aylestone Road Leicester LE2 7TR |
Director Name | Nigel David Melville |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mrs Lucy Penelope Mercey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone X Stadium Greenlands Lane London NW4 1RL |
Director Name | Mr David Armstrong Ellis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Jason Whittingham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2022) |
Role | Club Owner |
Country of Residence | England |
Correspondence Address | Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE |
Registered Address | Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
19 May 2020 | Confirmation statement made on 19 March 2020 with updates (7 pages) |
---|---|
29 August 2019 | Appointment of Martin St Quinton as a director on 29 March 2019 (2 pages) |
29 August 2019 | Appointment of Allan Robson as a director on 29 March 2019 (2 pages) |
29 August 2019 | Appointment of John White as a director on 29 March 2019 (2 pages) |
29 August 2019 | Appointment of Anthony George Rowe as a director on 29 March 2019 (2 pages) |
29 August 2019 | Appointment of William Gregory Tom as a director on 29 March 2019 (2 pages) |
4 July 2019 | Cessation of Harlequin Football Club Limited as a person with significant control on 29 March 2019 (1 page) |
4 July 2019 | Notification of a person with significant control statement (2 pages) |
22 May 2019 | Appointment of Mr Bruce Timothy Craig as a director on 29 March 2019 (2 pages) |
22 May 2019 | Termination of appointment of David John Morgan as a director on 29 March 2019 (1 page) |
22 May 2019 | Termination of appointment of David Armstrong Ellis as a director on 29 March 2019 (1 page) |
22 May 2019 | Appointment of Mr Ismail Walid Kurdi as a director on 29 March 2019 (2 pages) |
22 May 2019 | Appointment of Mr Simon Sebastian Orange as a director on 29 March 2019 (2 pages) |
22 May 2019 | Appointment of Mr Charles David Owen Jillings as a director on 29 March 2019 (2 pages) |
22 May 2019 | Appointment of Mr Jason Whittingham as a director on 29 March 2019 (2 pages) |
22 May 2019 | Appointment of Mr Nicholas John Eastwood as a director on 29 March 2019 (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
29 April 2019 | Resolutions
|
29 April 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
26 April 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
20 March 2019 | Incorporation Statement of capital on 2019-03-20
Statement of capital on 2019-04-04
|