Rugby Town Centre Company Limited RUGBY


Founded in 2002, Rugby Town Centre Company, classified under reg no. 04531938 is an active company. Currently registered at Suite 3 First Floor Bloxam Court CV21 2DU, Rugby the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 18th August 2010 Rugby Town Centre Company Limited is no longer carrying the name Rugby First.

At the moment there are 2 directors in the the firm, namely Edmund N. and John C.. In addition one secretary - John C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rugby Town Centre Company Limited Address / Contact

Office Address Suite 3 First Floor Bloxam Court
Office Address2 Corporation Street
Town Rugby
Post code CV21 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531938
Date of Incorporation Wed, 11th Sep 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Edmund N.

Position: Director

Appointed: 11 October 2023

John C.

Position: Secretary

Appointed: 31 March 2023

John C.

Position: Director

Appointed: 19 September 2002

Joanne H.

Position: Director

Appointed: 21 October 2021

Resigned: 31 March 2023

Joanne H.

Position: Secretary

Appointed: 21 October 2021

Resigned: 31 March 2023

Richard W.

Position: Secretary

Appointed: 21 August 2019

Resigned: 21 October 2021

Richard W.

Position: Director

Appointed: 21 August 2019

Resigned: 21 October 2021

Aftab G.

Position: Secretary

Appointed: 12 December 2013

Resigned: 21 August 2019

David W.

Position: Director

Appointed: 10 December 2009

Resigned: 01 September 2012

Shirley F.

Position: Director

Appointed: 23 October 2008

Resigned: 19 July 2022

Ishvarial M.

Position: Director

Appointed: 23 October 2008

Resigned: 01 September 2012

Leigh H.

Position: Director

Appointed: 28 February 2008

Resigned: 01 September 2012

Julia H.

Position: Director

Appointed: 26 April 2007

Resigned: 24 September 2008

Peter T.

Position: Director

Appointed: 26 October 2006

Resigned: 22 April 2013

Natalie T.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2008

Keith C.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2008

Simon T.

Position: Director

Appointed: 25 May 2006

Resigned: 25 July 2008

Simon L.

Position: Director

Appointed: 24 November 2005

Resigned: 27 July 2023

Charles V.

Position: Director

Appointed: 08 November 2005

Resigned: 10 December 2009

Marie C.

Position: Director

Appointed: 22 September 2005

Resigned: 11 September 2014

Julian H.

Position: Director

Appointed: 28 July 2005

Resigned: 25 May 2006

Mark B.

Position: Director

Appointed: 14 July 2005

Resigned: 15 April 2012

Carolyn R.

Position: Director

Appointed: 01 November 2004

Resigned: 23 August 2007

Bryan L.

Position: Director

Appointed: 20 August 2004

Resigned: 14 July 2005

Anthony S.

Position: Director

Appointed: 22 January 2004

Resigned: 16 December 2014

John H.

Position: Director

Appointed: 18 September 2003

Resigned: 26 October 2006

John W.

Position: Director

Appointed: 04 August 2003

Resigned: 14 July 2004

Ross D.

Position: Director

Appointed: 17 July 2003

Resigned: 28 July 2005

Peter W.

Position: Director

Appointed: 16 April 2003

Resigned: 14 July 2005

Murray R.

Position: Director

Appointed: 21 October 2002

Resigned: 17 July 2003

Alan W.

Position: Director

Appointed: 19 September 2002

Resigned: 23 May 2006

William M.

Position: Director

Appointed: 19 September 2002

Resigned: 31 December 2003

Denham C.

Position: Director

Appointed: 19 September 2002

Resigned: 17 July 2003

Richard F.

Position: Director

Appointed: 19 September 2002

Resigned: 01 September 2012

Philip M.

Position: Director

Appointed: 19 September 2002

Resigned: 03 March 2006

Michael S.

Position: Director

Appointed: 19 September 2002

Resigned: 18 February 2003

Christopher S.

Position: Director

Appointed: 19 September 2002

Resigned: 03 January 2008

Susan M.

Position: Director

Appointed: 19 September 2002

Resigned: 31 December 2003

Simon A.

Position: Director

Appointed: 19 September 2002

Resigned: 20 October 2004

Barry H.

Position: Director

Appointed: 11 September 2002

Resigned: 22 February 2007

Robin R.

Position: Secretary

Appointed: 11 September 2002

Resigned: 12 December 2013

Clive J.

Position: Director

Appointed: 11 September 2002

Resigned: 25 May 2006

Robin R.

Position: Director

Appointed: 11 September 2002

Resigned: 12 December 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Aftab G. The abovementioned PSC has significiant influence or control over this company,.

Aftab G.

Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: significiant influence or control

Company previous names

Rugby First August 18, 2010
Rugby Town Centre Company May 15, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements