WEYBROOK PARK GOLF CLUB LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9NT

Company number 02719399
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address ROOKSDOWN LANE, BASINGSTOKE, HAMPSHIRE, RG24 9NT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Appointment of Mr Geriant Ingram as a director on 27 September 2016; Appointment of Mr Gerriant Ingram as a director on 27 September 2016; Termination of appointment of William Myles Kelly as a director on 10 November 2016. The most likely internet sites of WEYBROOK PARK GOLF CLUB LIMITED are www.weybrookparkgolfclub.co.uk, and www.weybrook-park-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Bramley (Hants) Rail Station is 4.1 miles; to Midgham Rail Station is 8.1 miles; to Thatcham Rail Station is 9.2 miles; to Theale Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weybrook Park Golf Club Limited is a Private Limited Company. The company registration number is 02719399. Weybrook Park Golf Club Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Weybrook Park Golf Club Limited is Rooksdown Lane Basingstoke Hampshire Rg24 9nt. . HOWLETT, Alan Griffin is a Secretary of the company. BURRELL, Alexander is a Director of the company. INGRAM, Geriant is a Director of the company. INGRAM, Gerriant is a Director of the company. JEFFREY, Victor Stanley is a Director of the company. MANEH, Kenneth is a Director of the company. SMITH, David Gordon is a Director of the company. STRUGNELL, Brian is a Director of the company. WALLER, Les is a Director of the company. Secretary BRASS, Judith Anne has been resigned. Secretary CARPENTER, George Edward has been resigned. Secretary DILLON, Anthony Mark has been resigned. Secretary RAPLEY, Edmund George has been resigned. Secretary SHEARMAN, Paul Michael has been resigned. Director ALLISON, Martin has been resigned. Director AMATRUDA, Anthony John has been resigned. Director BARHAM, Stephen Mark has been resigned. Director BARKER, Neil has been resigned. Director BRIDGEN, John Leonard has been resigned. Director CARPENTER, George Edward has been resigned. Director CHRISTMAS, Anthony Thomas has been resigned. Director COLEMAN, Maurice has been resigned. Director COOMBER, Barry Christopher has been resigned. Director DARLEY, Ronald has been resigned. Director DEAN, Edward George has been resigned. Director DICKS, John has been resigned. Director DONEGAN, Irene Lesley has been resigned. Director DURRAN, Myles has been resigned. Director FELCE, Michael has been resigned. Director FERGIE, Robert William has been resigned. Director FINCKEN, William John Lockyer has been resigned. Director FINCKEN, William John Lockyer has been resigned. Director FOWLER, Christine has been resigned. Director GRANT, Rita has been resigned. Director GRANT, Victor Bryan has been resigned. Director HAYSTAFF, Kevin Ronald William has been resigned. Director HODUE, John James has been resigned. Director HOWELL, Raymond Bernard has been resigned. Director HOWLETT, Alan has been resigned. Director HUTCHINDON, Reginald James has been resigned. Director HYDE, Chris has been resigned. Director KELLY, William Myles has been resigned. Director LYE, John has been resigned. Director LYE, John has been resigned. Director LYE, Valerie Ann has been resigned. Director MANEH, Ken has been resigned. Director MCCOMBE, Dereck has been resigned. Director MILES, Prudence Mary has been resigned. Director MUNT, Keith has been resigned. Director PEPPER, John has been resigned. Director PICKFORD, Henry Ernest has been resigned. Director PINK, Laurence has been resigned. Director RAPLEY, Edmund George has been resigned. Director RAYNER, Stephen Francis has been resigned. Director RUTHVEN, William has been resigned. Director SAUNDERS, Anthony John has been resigned. Director SAWYER, Peter John has been resigned. Director SHIPSTON, Jill has been resigned. Director SHIPSTON, Robert Charles has been resigned. Director SLEVIN, Eugene Francis has been resigned. Director STUBBS, Patricia has been resigned. Director TURNER, Anthony William has been resigned. Director WALL, Christopher David has been resigned. Director WARNER, Ursula Mary has been resigned. Director WHENMAN, Anthony Cornelius has been resigned. Director WHENMAN, Anthony Cornelius has been resigned. Director WILKINS, Jamie has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOWLETT, Alan Griffin
Appointed Date: 20 November 2009

Director
BURRELL, Alexander
Appointed Date: 23 March 2005
65 years old

Director
INGRAM, Geriant
Appointed Date: 27 September 2016
64 years old

Director
INGRAM, Gerriant
Appointed Date: 27 September 2016
45 years old

Director
JEFFREY, Victor Stanley
Appointed Date: 02 April 2008
82 years old

Director
MANEH, Kenneth
Appointed Date: 24 November 2009
71 years old

Director
SMITH, David Gordon
Appointed Date: 27 October 2010
68 years old

Director
STRUGNELL, Brian
Appointed Date: 29 March 2006
81 years old

Director
WALLER, Les
Appointed Date: 31 January 2013
80 years old

Resigned Directors

Secretary
BRASS, Judith Anne
Resigned: 03 December 1992
Appointed Date: 01 June 1992

Secretary
CARPENTER, George Edward
Resigned: 31 December 2001

Secretary
DILLON, Anthony Mark
Resigned: 09 April 2007
Appointed Date: 31 December 2001

Secretary
RAPLEY, Edmund George
Resigned: 31 January 1993
Appointed Date: 03 December 1992

Secretary
SHEARMAN, Paul Michael
Resigned: 20 November 2009
Appointed Date: 09 April 2007

Director
ALLISON, Martin
Resigned: 08 April 2012
Appointed Date: 11 October 2009
71 years old

Director
AMATRUDA, Anthony John
Resigned: 31 March 1993
Appointed Date: 03 December 1992
87 years old

Director
BARHAM, Stephen Mark
Resigned: 01 March 2011
Appointed Date: 27 October 2010
64 years old

Director
BARKER, Neil
Resigned: 01 April 2001
Appointed Date: 01 April 2000
84 years old

Director
BRIDGEN, John Leonard
Resigned: 01 January 1998
Appointed Date: 01 April 1993
74 years old

Director
CARPENTER, George Edward
Resigned: 01 February 1993
Appointed Date: 03 December 1992
90 years old

Director
CHRISTMAS, Anthony Thomas
Resigned: 26 March 1998
Appointed Date: 30 March 1995
91 years old

Director
COLEMAN, Maurice
Resigned: 23 March 2005
Appointed Date: 26 March 2003
75 years old

Director
COOMBER, Barry Christopher
Resigned: 01 July 2016
Appointed Date: 22 July 2014
58 years old

Director
DARLEY, Ronald
Resigned: 23 March 2005
Appointed Date: 01 April 2001
86 years old

Director
DEAN, Edward George
Resigned: 29 March 2006
Appointed Date: 01 April 1993
91 years old

Director
DICKS, John
Resigned: 29 March 2006
Appointed Date: 26 March 2003
75 years old

Director
DONEGAN, Irene Lesley
Resigned: 30 November 2008
Appointed Date: 29 March 2006
80 years old

Director
DURRAN, Myles
Resigned: 30 March 1995
Appointed Date: 03 December 1992
93 years old

Director
FELCE, Michael
Resigned: 01 April 1993
Appointed Date: 01 June 1992
77 years old

Director
FERGIE, Robert William
Resigned: 29 March 2006
Appointed Date: 26 March 1998
86 years old

Director
FINCKEN, William John Lockyer
Resigned: 24 March 2004
Appointed Date: 26 March 2003
84 years old

Director
FINCKEN, William John Lockyer
Resigned: 20 March 1997
Appointed Date: 03 December 1992
84 years old

Director
FOWLER, Christine
Resigned: 24 March 2004
Appointed Date: 26 March 2003
70 years old

Director
GRANT, Rita
Resigned: 31 March 1993
Appointed Date: 03 December 1992
78 years old

Director
GRANT, Victor Bryan
Resigned: 29 March 2006
Appointed Date: 03 December 1992
80 years old

Director
HAYSTAFF, Kevin Ronald William
Resigned: 06 November 2007
Appointed Date: 29 March 2006
76 years old

Director
HODUE, John James
Resigned: 01 April 1993
Appointed Date: 03 December 1992
82 years old

Director
HOWELL, Raymond Bernard
Resigned: 31 October 2011
Appointed Date: 29 March 2006
78 years old

Director
HOWLETT, Alan
Resigned: 04 April 2007
Appointed Date: 01 April 2000
78 years old

Director
HUTCHINDON, Reginald James
Resigned: 31 March 1994
Appointed Date: 03 December 1992
94 years old

Director
HYDE, Chris
Resigned: 04 April 2007
Appointed Date: 23 March 2005
79 years old

Director
KELLY, William Myles
Resigned: 10 November 2016
Appointed Date: 30 May 2012
65 years old

Director
LYE, John
Resigned: 04 April 2007
Appointed Date: 23 March 2005
85 years old

Director
LYE, John
Resigned: 26 April 2003
Appointed Date: 01 April 2000
85 years old

Director
LYE, Valerie Ann
Resigned: 26 April 2003
Appointed Date: 27 March 2002
80 years old

Director
MANEH, Ken
Resigned: 23 March 2005
Appointed Date: 20 March 1997
74 years old

Director
MCCOMBE, Dereck
Resigned: 31 March 2002
Appointed Date: 01 April 2000
64 years old

Director
MILES, Prudence Mary
Resigned: 31 March 1993
Appointed Date: 03 December 1992
82 years old

Director
MUNT, Keith
Resigned: 21 October 2009
Appointed Date: 04 April 2007
67 years old

Director
PEPPER, John
Resigned: 31 March 2000
Appointed Date: 01 January 1999
76 years old

Director
PICKFORD, Henry Ernest
Resigned: 01 February 2012
Appointed Date: 30 March 2011
74 years old

Director
PINK, Laurence
Resigned: 26 April 2003
Appointed Date: 27 March 2002
60 years old

Director
RAPLEY, Edmund George
Resigned: 01 April 1999
Appointed Date: 01 April 1993
93 years old

Director
RAYNER, Stephen Francis
Resigned: 31 March 2000
Appointed Date: 20 March 1997
69 years old

Director
RUTHVEN, William
Resigned: 20 March 1997
Appointed Date: 19 April 1994
94 years old

Director
SAUNDERS, Anthony John
Resigned: 31 March 2000
Appointed Date: 26 March 1998
90 years old

Director
SAWYER, Peter John
Resigned: 26 March 1998
Appointed Date: 03 December 1992
70 years old

Director
SHIPSTON, Jill
Resigned: 31 March 2002
Appointed Date: 01 April 2001
66 years old

Director
SHIPSTON, Robert Charles
Resigned: 31 March 2000
Appointed Date: 20 March 1997
68 years old

Director
SLEVIN, Eugene Francis
Resigned: 31 December 1995
Appointed Date: 01 January 1995
80 years old

Director
STUBBS, Patricia
Resigned: 01 April 2001
Appointed Date: 01 April 2000
78 years old

Director
TURNER, Anthony William
Resigned: 30 March 2010
Appointed Date: 04 April 2007
66 years old

Director
WALL, Christopher David
Resigned: 26 April 2003
Appointed Date: 26 March 1998
69 years old

Director
WARNER, Ursula Mary
Resigned: 31 March 1993
Appointed Date: 03 December 1992
88 years old

Director
WHENMAN, Anthony Cornelius
Resigned: 31 January 1997
Appointed Date: 01 January 1996
67 years old

Director
WHENMAN, Anthony Cornelius
Resigned: 19 April 1994
Appointed Date: 03 December 1992
67 years old

Director
WILKINS, Jamie
Resigned: 30 January 2014
Appointed Date: 31 January 2013
58 years old

WEYBROOK PARK GOLF CLUB LIMITED Events

17 Nov 2016
Appointment of Mr Geriant Ingram as a director on 27 September 2016
17 Nov 2016
Appointment of Mr Gerriant Ingram as a director on 27 September 2016
17 Nov 2016
Termination of appointment of William Myles Kelly as a director on 10 November 2016
17 Nov 2016
Termination of appointment of Barry Christopher Coomber as a director on 1 July 2016
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 168 more events
11 Jan 1993
New director appointed

11 Jan 1993
New director appointed

11 Jan 1993
New director appointed

08 Jan 1993
Company name changed basingstoke district hospital go lf club LIMITED\certificate issued on 11/01/93

01 Jun 1992
Incorporation

WEYBROOK PARK GOLF CLUB LIMITED Charges

27 October 2015
Charge code 0271 9399 0005
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
23 October 2015
Charge code 0271 9399 0006
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
18 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fields situate at sherborne st john basingstoke forming…
18 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Weybrook park golf club aldermaston road sherborne st john…
28 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: R & a Nominees Limited
Description: Land on north west side of rooksdown lane basingstoke…