Premier Rugby Limited

All UK companiesArts, entertainment and recreationPremier Rugby Limited

Activities of sport clubs

Activities of other membership organizations n.e.c.

Premier Rugby Limited contacts: address, phone, fax, email, website, shedule

Address: Regal House 70 London Road TW1 3QS Twickenham

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Premier Rugby Limited"? - send email to us!

Premier Rugby Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Premier Rugby Limited.

Registration data Premier Rugby Limited

Register date: 1995-08-31

Register number: 03096937

Type of company: Private Limited Company

Get full report form global database UK for Premier Rugby Limited

Owner, director, manager of Premier Rugby Limited

Martin George St Quinton Director. Address: Kingsholm Road, Gloucester, Gloucestershire, GL1 3AX, England. DoB: November 1957, British

Michael Rowland Crossan Director. Address: Hazelwood Centre, Croysdale Avenue, Sunbury-On-Thames, Middlesex, TW16 6QU, England. DoB: June 1956, Irish

Bruce Timothy Craig Director. Address: Farleigh Hungerford, Bath, BA2 7RW, Uk. DoB: December 1962, British

Anthony Clive Hewitt Director. Address: Weedon Road, Northampton, Northamptonshire, NN5 5BG, Uk. DoB: February 1949, British

Gary Hetherington Director. Address: St Michael's Lane, Leeds, Yorkshire, LS6 3BR, Uk. DoB: June 1954, British

Christopher Arthur Booy Director. Address: Station Road, Benbury, Bristol, BS10 7TT, Uk. DoB: November 1952, British

Peter William Gregory Tom Director. Address: Aylestone Road, Leicester, Leicestershire, LE2 7TR, Uk. DoB: July 1940, British

Gregory Raymond Allen Director. Address: Warriors Way, Worcester, Worcestershire, WR3 8ZE, Uk. DoB: April 1986, British

David John Morgan Director. Address: Langhorn Drive, Twickenham, Middlesex, TW2 7SX, Uk. DoB: May 1957, British

Ismail Kurdi Director. Address: Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF, United Kingdom. DoB: November 1968, British

Heath Lawrence Harvey Director. Address: Greenlands Lane, Hendon, London, NW4 1RL, England. DoB: December 1971, British

Nicholas John Eastwood Director. Address: Twyford Avenue, Acton, London, W3 9QA, England. DoB: December 1959, British

Adrian Alli Secretary. Address: 70 London Road, Twickenham, Middlesex, TW1 3QS, England. DoB:

Anthony George Edward Rowe Director. Address: Sandy Park Way, Exeter, Devon, EX2 7NN. DoB: September 1948, British

David James Fitzgerald Director. Address: Croysdale Avenue, Sunbury-On-Thames, Middlesex, TW16 6QU, England. DoB: August 1960, Irish

James Joseph O'toole Director. Address: Warriors Way, Worcester, Worcestershire, WR3 8ZE, England. DoB: March 1960, British

Robert Edward Casey Director. Address: Croysdale Avenue, Sunbury On Thames, Surrey, TW16 6QU, England. DoB: July 1978, Irish

Stefan Crouse Director. Address: Greenlands Lane, Hendon, London, NW4 1RL, England. DoB: June 1980, South African

Nicholas James Doggett Director. Address: Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF, England. DoB: March 1978, British

Lars Tarquin Mcdonald Director. Address: Farleigh Hungerford, Bath, BA2 7RW, England. DoB: November 1977, British

Simon Joshua Cohen Director. Address: Aylestone Road, Leicester, LE2 7TR, England. DoB: October 1956, British

Bleddyn Glynne Leyshon Phillips Director. Address: 5000 Oxford Business Park South, Oxford, Oxfordshire, OX4 2BH, England. DoB: January 1954, British

Charles Compton Anthony Glossop Director. Address: Warriors Way, Worcester, Worcestershire, WR3 8ZE. DoB: November 1941, British

David James Fitzgerald Director. Address: The Avenue, Sunbury-On-Thames, Middlesex, TW16 5EQ, England. DoB: August 1960, Irish

David Ronald Tiplady Thompson Director. Address: Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF, England. DoB: June 1945, British

Paul Richard Varley Director. Address: Brunton Road, Newcastle, NE13 8AF, Uk. DoB: June 1972, Uk

Charles Donald Ewen Cameron Director. Address: Warriors Way, Hindlip, Worcester, WR3 8ZE, England. DoB: March 1956, British

Anthony Hugh Copsey Director. Address: 187 Kew Road, Richmond, Surrey, TW9 2AZ, England. DoB: January 1965, British

Stephen Anthony Vaughan Director. Address: Kingsholm Road, Gloucester, Gloucestershire, GL1 3AX, England. DoB: December 1974, British

Christopher Richard Allen Ferguson Director. Address: Kingsholm, Kingsholm Road, Gloucester, Gloucestershire, GL1 3AX, England. DoB: July 1966, British

David Christopher Thorne Director. Address: Twyford Avenue, Acton, London, W3 9QA, England. DoB: August 1959, New Zealander

John Taylor Director. Address: 187 Kew Road, Richmond, Surrey, TW9 2AZ, England. DoB: July 1945, British

James Scott Jennings Director. Address: Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England. DoB: July 1957, British

David Armstrong Ellis Director. Address: Langhorn Drive, Twickenham, Middlesex, TW2 7SX, England. DoB: April 1975, British

Charles Eric John Little Director. Address: Warriors Way, Worcester, Worcestershire, WR3 8ZE, England. DoB: April 1976, British

Michael Christopher Hogan Director. Address: Hardcastle Road, Stockport, Cheshire, SK3 9DD. DoB: October 1970, British

Christoper John Thomas Director. Address: Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ. DoB: September 1964, British

Andrew Martin Director. Address: Charlton Kings, Weybridge, Surrey, KT13 9QW. DoB: March 1967, British

David Bernard Bell Director. Address: Holly Court, Fernwood Road Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE3 5DJ. DoB: October 1960, British

Nicholas James Blofeld Director. Address: Lower Farm, Faulkland, Radstock, Somerset, BA3 5XD. DoB: February 1963, British

Gary Hetherington Director. Address: Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: June 1954, British

Edward William Griffiths Director. Address: High Halden, Ashford, Kent, TN26 3HZ. DoB: January 1963, British

Graham Walpole Director. Address: Leslie Road, Chobham, Surrey, GU24 8LB. DoB: November 1962, British

David Ronald Tiplady Thompson Director. Address: 17 Montagu Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4HY. DoB: June 1945, British

James Scott Jennings Director. Address: Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL. DoB: December 1957, British

Allan Robson Director. Address: The White House, 74 Bell Lane, Little Chalfont, Buckinghamshire, HP6 6PF. DoB: November 1954, British

Anthony Hugh Copsey Director. Address: 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX. DoB: January 1965, British

Charles Eric John Little Director. Address: 5 Lexington Close, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7QU. DoB: April 1976, British

Neil Hilton Director. Address: 13 Southlands Avenue, Standish, Wigan, Lancashire, WN6 0TT. DoB: December 1956, British

David John White Director. Address: 71 Long Ashton Road, Bristol, Avon, BS41 9HW. DoB: July 1961, New Zealander

Mark John Evans Director. Address: Pennyfathers Lane, Harmer Green, Welwyn, Herts, AL6 0EN. DoB: June 1959, British

Michael Christopher Hogan Director. Address: 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU. DoB: October 1970, British

John Leslie Portch Director. Address: 5 Chapel Gardens, Bristol, Avon, BS10 7DF. DoB: October 1937, British

Robert Frederic Calleja Director. Address: Spring Grove, Church Lane, Box, Corsham, Wiltshire, SN13 8NR. DoB: August 1947, British

Allan Robson Director. Address: The White House, 74 Bell Lane, Little Chalfont, Buckinghamshire, HP6 6PF. DoB: November 1954, British

Ian Charles Boucher Taylor Director. Address: Woodlands, Littleton, Somerset, TA11 6NS. DoB: September 1954, British

David Davies Director. Address: 438 Finchampstead Road, Wokingham, Berkshire, RG40 3RB. DoB: October 1958, British

John David Steele Director. Address: 1 Top Farm Lane, Great Doddington, Northampton, Northamptonshire, NN29 7UU. DoB: August 1964, British

Niels Ernest De Vos Director. Address: Barnwood 130 Broad Road, Sale, Cheshire, M33 2DF. DoB: March 1967, British

Conor O'shea Director. Address: Appt 95 Garricks House, Wadbrook Street, Kingston, Surrey, KT1 1AZ. DoB: October 1970, Irish

Mark John Evans Director. Address: 2 Byng Road, High Barnet, Hertfordshire, EN5 4NR. DoB: June 1959, British

Mark William Sinderberry Director. Address: 51 Batchworth Lane, Northwood, Middlesex, HA6 3HE. DoB: February 1964, Australian

Jonathan Brenig Edwards Director. Address: 5 Cross Lane, Harpenden, Hertfordshire, AL5 1BX. DoB: May 1955, British

Eric John Keith Parkinson Director. Address: 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ. DoB: September 1953, British

Carl Royden Fox Director. Address: 2 Mowbray Avenue, Sale, Cheshire, M33 3NS. DoB: March 1963, British

Francis Stephen Kurt Baron Director. Address: Streat Place, Streat, Hassocks, West Sussex, BN6 8RU. DoB: February 1946, British

Christopher Norman Wright Director. Address: Flat 2 87 Holland Park, London, W11 3RZ. DoB: September 1944, British

Gary Hetherington Director. Address: 48a Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: June 1954, British

Kenneth Clancy Director. Address: Yew Place, Parsonage Lane, Farnham Royal, Berkshire, SL2 3PD. DoB: April 1950, Irish

Charles David Owen Jillings Director. Address: Brockholt, The Drive, Tyrells Wood, Surrey, KT22 8QJ. DoB: September 1955, British

Philip Andrew Director. Address: 173 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NG. DoB: July 1943, British

Peter Joseph Deakin Director. Address: Chalfont 41 The Hamptons, Field Lane, Appleton, Warrington, Cheshire, WA4 5JR. DoB: October 1953, British

David Davies Director. Address: 438 Finchampstead Road, Wokingham, Berkshire, RG40 3RB. DoB: October 1958, British

Jack Rowell Director. Address: Middle Hill House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS. DoB: November 1956, British

Christopher Robert Andrew Director. Address: 56 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB. DoB: February 1963, British

Kenneth Nottage Director. Address: 30 Ledmore Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8RA. DoB: September 1959, British

Douglas Peter Braddock Director. Address: 43 Winstre Road, Borehamwood, Hertfordshire, WD6 5DR. DoB: August 1957, British

Nicholas John Noel De Scossa Director. Address: The Hollies 13 Betenson Avenue, Sevenoaks, Kent, TN13 3EN. DoB: December 1957, British

Christopher John Minton Haines Director. Address: Cheshunts, Boxted, Colchester, Essex, CO4 5SY. DoB: April 1939, British

John Simon Hugh Crane Director. Address: 24 Bears Rails Park, Old Windsor, Berkshire, SL4 2HN. DoB: April 1963, British

Patrick George Austen Director. Address: 15 Lakeside Drive, Esher, Surrey, KT10 9EZ. DoB: September 1943, British

Keith Leslie Barwell Director. Address: Bradden House, Bradden, Towcester, Northamptonshire, NN12 8ED. DoB: January 1944, British

Hamish Wilson Brown Director. Address: 6 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QJ. DoB: May 1955, British

Kenneth Nottage Director. Address: 6 Larwood Court, Chester Le Street, County Durham, DH3 3QQ. DoB: September 1959, British

Anthony Philip Hallett Director. Address: Flat 2 42 Lonsdale Road, Barnes, London, SW13 9EG. DoB: February 1945, British

Dafydd Huw Morgan Director. Address: 40 Deanfield Road, Henley On Thames, Oxfordshire, RG9 1UG. DoB: September 1960, British

Anthony John Phipps Tiarks Director. Address: London Scottish Fc, Kew Foot Road, Richmond, Surrey, TW9 2SS. DoB: July 1955, British

Geoffrey Dean Read Director. Address: Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN. DoB: December 1954, Irish

Nigel William Wray Director. Address: 20 Thayer Street, London, W1M 6DD. DoB: April 1948, British

Sir John Hall Director. Address: Wynyard Hall, Billingham, Cleveland, TS22 5NF. DoB: March 1933, British

Paul Anthony Mackings Director. Address: 36 Whitburn Road, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QS. DoB: December 1961, British

Geoffrey Robert Huckstep Director. Address: 5 Stable Cottages, Marlow, Buckinghamshire, SL7 1SA. DoB: May 1950, British

Jeffrey David Lewis Director. Address: 39 Malmains Drive, Frenchay, Bristol, BS16 1PJ. DoB: March 1938, British

Stephen Harold Smith Director. Address: 35 Roseberry Road, Hartlepool, Cleveland, TS26 8LJ. DoB: November 1948, British

Duncan Adam Leopold Director. Address: 17 Herons Place, Old Isleworth, Middlesex, TW7 7BE. DoB: May 1953, Irish

Howard Michael Thomas Director. Address: 2 Dutton Hall Cottage, Northwich Road, Dutton, Warrington, Cheshire, WA4 4LH. DoB: March 1958, British

George Edwin Goodall Director. Address: 4 Queen Square, Bath, BA1 2HA. DoB: January 1950, British

John Hall Director. Address: Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR. DoB: April 1948, British

Ian Robert Mcgeechan Director. Address: April Rise Church Lane, Pitsford, Northampton, Northamptonshire, NN6 9AJ. DoB: October 1946, British

David William Levings Director. Address: 2 Astle Cottage Peover Lane, Chelford, Cheshire, SK11 9AN. DoB: June 1945, British

Kenneth Stringer Director. Address: 16 Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1937, British

Michael Herbert Charles Smith Director. Address: 51 Ware Road, Hertfortd, Hertfordshire, SG13 7ED. DoB: March 1949, British

Phillip Guy Yuill Director. Address: Stone Grange, Coniscliffe Road, Hartlepool, Cleveland, TS26 0BS. DoB: November 1954, British

Donald Macaulay Kerr Director. Address: Woolhampton Court Woolhampton Hill, Woolhampton, Reading, Berkshire, RG7 5ST, England. DoB: February 1950, British

Jonathan Peter Hall Director. Address: 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ. DoB: March 1962, British

Derek William Thomas Brown Director. Address: Beverley Court 14 Morley Road, Staple Hill, Bristol, Avon, BS16 4QS. DoB: March 1943, British

Peter John Wheeler Director. Address: 1 Main Street, Cottesmore, Oakham, Leicestershire, LE15 7DH. DoB: n\a, British

Ivor Alexander Montlake Director. Address: Nash House 25 Mount Sion, Tunbridge Wells, Kent, TN1 1TZ. DoB: September 1932, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Michael Herbert Charles Smith Director. Address: Coombe Lodge The Croft, Wareside, Hertfordshire, SG12 7QZ. DoB: March 1949, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Premier Rugby Limited vacancies. Career and practice on Premier Rugby Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Premier Rugby Limited on FaceBook

Read more comments for Premier Rugby Limited. Leave a respond Premier Rugby Limited in social networks. Premier Rugby Limited on Facebook and Google+, LinkedIn, MySpace

Address Premier Rugby Limited on google map

Other similar UK companies as Premier Rugby Limited: Jaybee Tools And Fasteners Limited | Global Metal Europe Ltd | Life-changer Ltd | The City Suit Company (st Albans) Limited | The Clay-oven Bakery Limited

The official moment the firm was started is 1995-08-31. Registered under 03096937, the firm is listed as a Private Limited Company. You can contact the main office of the company during its opening times at the following location: Regal House 70 London Road, TW1 3QS Twickenham. The company changed its registered name already two times. Up to 2001 the firm has delivered its services as English First Division Rugby but at this moment the firm is registered under the name Premier Rugby Limited. This business principal business activity number is 93120 , that means Activities of sport clubs. Its latest records cover the period up to 2015-06-30 and the latest annual return was released on 2015-08-31. Since it debuted in the field 21 years ago, the firm has sustained its great level of prosperity.

On 15th September 2015, the firm was searching for a Finance Assistant to fill a post in Twickenham. They offered a job with wage from £25000.00 to £28000.00 per year.

Due to the company's growth, it became unavoidable to employ additional members of the board of directors, among others: Martin George St Quinton, Michael Rowland Crossan, Bruce Timothy Craig who have been working together since February 2016 to fulfil their statutory duties for this firm. What is more, the managing director's responsibilities are supported by a secretary - Adrian Alli, from who was hired by this firm in 2012.