TWICKENHAM EXPERIENCE LTD - TWICKENHAM


Company Profile Company Filings

Overview

TWICKENHAM EXPERIENCE LTD is a Private Limited Company from TWICKENHAM and has the status: Active.
TWICKENHAM EXPERIENCE LTD was incorporated 24 years ago on 13/04/2000 and has the registered number: 03976080. The accounts status is FULL and accounts are next due on 31/03/2025.

TWICKENHAM EXPERIENCE LTD - TWICKENHAM

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

RUGBY HOUSE TWICKENHAM STADIUM
TWICKENHAM
MIDDLESEX
TW2 7BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER RICHARD SKAIFE Secretary 2022-01-10 CURRENT
MS SUSAN MARGARET DAY Oct 1972 British Director 2018-04-16 CURRENT
MR MARK ANTHONY LYNCH Apr 1977 British Director 2021-12-17 CURRENT
MR SIMON HARVEY THORNTON Aug 1960 British Director 2022-01-26 CURRENT
MRS POLLY ANN WILLIAMS Jun 1965 British Director 2021-08-01 CURRENT
MR JAMES WITHERS May 1970 British Director 2019-09-20 CURRENT
MR JONATHAN MITCHELL DAVIES Jan 1978 British Director 2018-12-12 CURRENT
RUSSELL HOLLINSHEAD Nov 1963 British Director 2000-12-15 UNTIL 2001-10-18 RESIGNED
DWS SECRETARIES LIMITED Nominee Secretary 2000-04-13 UNTIL 2000-05-10 RESIGNED
MR JOHN DAVID STEELE Aug 1964 British Director 2010-09-06 UNTIL 2011-06-10 RESIGNED
MR ANTONY ADRIAAN ROESTENBURG May 1946 British Director 2000-05-23 UNTIL 2001-10-18 RESIGNED
MATTHEW LONGSTRETH THOMPSON Mar 1964 British Director 2007-09-01 UNTIL 2015-01-20 RESIGNED
PETER RIGHINI Nov 1948 British Director 2001-10-18 UNTIL 2004-10-11 RESIGNED
MICHAEL SKELTON POTTER Dec 1956 British Director 2000-10-02 UNTIL 2005-04-30 RESIGNED
MR CHARLES URQUHART NICOL Jul 1961 British Director 2017-09-30 UNTIL 2018-12-12 RESIGNED
MR CHRISTOPHER JOHN TURVEY MORRIS Sep 1964 British Director 2008-04-14 UNTIL 2017-06-30 RESIGNED
MR JAMES WITHERS May 1970 British Director 2012-07-01 UNTIL 2018-12-12 RESIGNED
MR FRANCIS STEPHEN KURT BARON Feb 1946 British Secretary 2004-09-10 UNTIL 2005-01-06 RESIGNED
MR ANGUS ROCH BUJALSKI Secretary 2016-12-19 UNTIL 2022-01-10 RESIGNED
MR JONATHAN PATRICK BRACEBRIDGE HALL Jan 1968 British Secretary 2000-05-10 UNTIL 2004-09-10 RESIGNED
MR SIMON EDWIN MASSIE-TAYLOR Sep 1980 British Director 2016-10-06 UNTIL 2021-12-17 RESIGNED
MR NEIL RALPH MACLAURIN Mar 1966 British Director 2009-02-18 UNTIL 2009-02-19 RESIGNED
MR IAN RUSSELL RITCHIE Nov 1953 British Director 2012-02-27 UNTIL 2017-08-31 RESIGNED
DWS DIRECTORS LIMITED Nominee Director 2000-04-13 UNTIL 2000-05-10 RESIGNED
MR KARENA GAYE VLECK Mar 1967 British Secretary 2005-01-06 UNTIL 2016-09-02 RESIGNED
MR PAUL ALAN ADEY Apr 1972 British Director 2010-09-21 UNTIL 2012-04-18 RESIGNED
MISS SOPHIE GOLDSCHMIDT Jun 1974 British Director 2011-07-18 UNTIL 2016-01-29 RESIGNED
MR NIGEL JOHN DUNLOP Feb 1952 South American Director 2004-10-11 UNTIL 2007-09-07 RESIGNED
MARK STEWART DRAISEY Jul 1967 British Director 2001-10-18 UNTIL 2005-07-31 RESIGNED
MR JOHN EDWARD DOUGLAS Jan 1946 British Director 2008-02-29 UNTIL 2016-08-01 RESIGNED
MR MAURICE ANDREW CREAN Feb 1965 British Director 2005-10-11 UNTIL 2010-09-21 RESIGNED
MR STEPHEN PAUL BROWN Feb 1965 British Director 2011-06-10 UNTIL 2019-01-01 RESIGNED
MR ROBERT THOMAS JOHNSON BRIERS Dec 1951 British Director 2016-09-28 UNTIL 2022-01-26 RESIGNED
JOHN ROBERT GREENWOOD Jun 1950 British Director 2000-05-23 UNTIL 2000-08-24 RESIGNED
MR COLIN GEOFFREY BAILEY Sep 1961 British Director 2015-01-20 UNTIL 2017-09-30 RESIGNED
MR PAUL JULIAN VAUGHAN Nov 1955 British Director 2006-02-23 UNTIL 2012-02-27 RESIGNED
MR FRANCIS STEPHEN KURT BARON Feb 1946 British Director 2000-05-10 UNTIL 2010-07-04 RESIGNED
MR PHILIP TIMOTHY HARRISSON Jul 1951 British Director 2000-08-25 UNTIL 2000-12-14 RESIGNED
MR NICHOLAS JOHN EASTWOOD Dec 1959 British Director 2000-05-10 UNTIL 2011-06-10 RESIGNED
MR MICHAEL JONES Feb 1982 British Director 2018-12-12 UNTIL 2019-09-20 RESIGNED
MR JAMES WITHERS May 1970 British Director 2012-06-20 UNTIL 2012-06-20 RESIGNED
MR WILLIAM GEORGE WITHERS Feb 1953 British Director 2000-05-23 UNTIL 2008-03-13 RESIGNED
MR MICHAEL JOHN WHEELER Sep 1955 British Director 2000-05-23 UNTIL 2014-06-30 RESIGNED
MS HELEN ALISON WEIR Aug 1962 British Director 2019-01-01 UNTIL 2021-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Compass Services (Uk) Limited 2016-04-06 Birmingham   Ownership of shares 25 to 50 percent
Rugby Football Union 2016-04-06 Twickenham   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPASS SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 74990 - Non-trading company
COMPASS CONTRACT SERVICES (U.K.) LIMITED RUBERY, BIRMINGHAM Active FULL 56210 - Event catering activities
COMPASS GROUP, UK AND IRELAND LIMITED RUBERY Active FULL 70100 - Activities of head offices
YOUTH SPORT TRUST LOUGHBOROUGH Active GROUP 85510 - Sports and recreation education
OVAL EVENTS LIMITED LONDON Active SMALL 56210 - Event catering activities
PEPPERMINT EVENTS LIMITED LONDON ENGLAND Active FULL 56210 - Event catering activities
RFU HOTEL LIMITED TWICKENHAM Active FULL 55100 - Hotels and similar accommodation
RFU HEALTH AND LEISURE LIMITED TWICKENHAM Active SMALL 93110 - Operation of sports facilities
ENGLAND RUGBY TRAVEL LIMITED TWICKENHAM Active SMALL 79120 - Tour operator activities
OVAL EVENTS HOLDINGS LIMITED LONDON Active FULL 56210 - Event catering activities
BENCHMARK DESIGNS LIMITED SWINDON Active SMALL 43999 - Other specialised construction activities n.e.c.
ALEXANDRA HALL EVENTS LTD FARNBOROUGH Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
EDGBASTON EXPERIENCE LIMITED BIRMINGHAM Active SMALL 56210 - Event catering activities
ALEXANDRA HOUSE OFFICES LTD FARNBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD FARNBOROUGH Active MICRO ENTITY 56290 - Other food services
FEEDR LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
KERB EVENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
MYCOLOOPS GROUP LTD SALFORD ENGLAND Active DORMANT 02100 - Silviculture and other forestry activities
REGENFARMCO CIC OTLEY ENGLAND Active DORMANT 01500 - Mixed farming

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUGBY REFLINK LIMITED TWICKENHAM Active SMALL 60100 - Radio broadcasting
RUGBY FOOTBALL FOUNDATION 200 WHITTON ROAD Active FULL 93199 - Other sports activities
RUGBY CARE LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RFU HOTEL LIMITED TWICKENHAM Active FULL 55100 - Hotels and similar accommodation
RFU HEALTH AND LEISURE LIMITED TWICKENHAM Active SMALL 93110 - Operation of sports facilities
RUGBY FOOTBALL DEVELOPMENT LIMITED TWICKENHAM Active FULL 93199 - Other sports activities
RFU INJURED PLAYERS FOUNDATION TWICKENHAM Active FULL 86900 - Other human health activities
RFF TRADING LIMITED TWICKENHAM Active DORMANT 93199 - Other sports activities
GREAT BRITAIN RUGBY SEVENS LIMITED TWICKENHAM STADIUM UNITED KINGDOM Active UNAUDITED ABRIDGED 93199 - Other sports activities
YORKSHIRE RUGBY ACADEMY LIMITED TWICKENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities