RUGBY REFLINK LIMITED - TWICKENHAM
Company Profile | Company Filings |
Overview
RUGBY REFLINK LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
RUGBY REFLINK LIMITED was incorporated 23 years ago on 08/11/2000 and has the registered number: 04106960. The accounts status is SMALL and accounts are next due on 31/03/2025.
RUGBY REFLINK LIMITED was incorporated 23 years ago on 08/11/2000 and has the registered number: 04106960. The accounts status is SMALL and accounts are next due on 31/03/2025.
RUGBY REFLINK LIMITED - TWICKENHAM
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
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 |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL BENJAMIN RYAN | Mar 1981 | British | Director | 2010-09-13 | CURRENT |
MISS SARAH KATE WILLIAMS | Feb 1972 | British | Director | 2020-04-15 | CURRENT |
MR JONATHAN MAGNUS DOWNEY | May 1969 | British | Director | 2000-11-08 | CURRENT |
CHRISTOPHER RICHARD SKAIFE | Secretary | 2022-01-10 | CURRENT | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-08 UNTIL 2000-11-08 | RESIGNED | ||
MR FRANCIS STEPHEN KURT BARON | Feb 1946 | British | Secretary | 2004-09-10 UNTIL 2006-07-19 | RESIGNED |
MR NICHOLAS JOHN BUNTING | Mar 1962 | British | Director | 2001-09-26 UNTIL 2011-01-06 | RESIGNED |
MR ANDREW JONATHAN WARD | Jan 1971 | British | Director | 2010-07-09 UNTIL 2017-07-07 | RESIGNED |
MR RICHARD WILLIAM DANIEL | Oct 1966 | British | Director | 2013-04-24 UNTIL 2018-08-27 | RESIGNED |
MS SUSAN MARGARET DAY | Oct 1972 | British | Director | 2018-08-27 UNTIL 2020-04-15 | RESIGNED |
MR NICHOLAS JOHN EASTWOOD | Dec 1959 | British | Director | 2001-09-26 UNTIL 2010-07-05 | RESIGNED |
MR PETER PAUL DOWNEY | Jul 1942 | British | Director | 2000-11-08 UNTIL 2010-03-10 | RESIGNED |
MR KARENA GAYE VLECK | Mar 1967 | British | Director | 2011-01-07 UNTIL 2016-09-02 | RESIGNED |
MR PAUL JULIAN VAUGHAN | Nov 1955 | British | Director | 2001-09-26 UNTIL 2010-07-09 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-11-08 UNTIL 2000-11-08 | RESIGNED | ||
MR JOHN DAVID MOULSON | Aug 1961 | British | Director | 2010-07-05 UNTIL 2013-02-28 | RESIGNED |
ANGUS ROCH BUJALSKI | Secretary | 2021-09-23 UNTIL 2022-01-10 | RESIGNED | ||
MR KARENA GAYE VLECK | Mar 1967 | British | Secretary | 2006-07-19 UNTIL 2016-09-02 | RESIGNED |
MRS FIONA DOWNES | Secretary | 2020-04-15 UNTIL 2021-09-23 | RESIGNED | ||
MR JONATHAN MAGNUS DOWNEY | May 1969 | British | Secretary | 2000-11-08 UNTIL 2001-09-26 | RESIGNED |
MR JONATHAN PATRICK BRACEBRIDGE HALL | Jan 1968 | British | Secretary | 2001-09-26 UNTIL 2004-09-10 | RESIGNED |
MR ANGUS ROCH BUJALSKI | Secretary | 2016-12-19 UNTIL 2020-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rugby Football Union | 2016-09-25 | Twickenham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Rossini Bath Ltd | 2016-04-06 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |