KIRBY MUXLOE GOLF CLUB LIMITED(THE)
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 2EP
Company number 00216899
Status Active
Incorporation Date 18 October 1926
Company Type Private Limited Company
Address STATION ROAD, KIRBY MUXLOE, LEICESTER, LEICESTERSHIRE, LE9 2EP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 ; Termination of appointment of James Michael Etchingham as a director on 23 March 2016. The most likely internet sites of KIRBY MUXLOE GOLF CLUB LIMITED(THE) are www.kirbymuxloegolfclub.co.uk, and www.kirby-muxloe-golf-club.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-nine years and four months. Kirby Muxloe Golf Club Limited The is a Private Limited Company. The company registration number is 00216899. Kirby Muxloe Golf Club Limited The has been working since 18 October 1926. The present status of the company is Active. The registered address of Kirby Muxloe Golf Club Limited The is Station Road Kirby Muxloe Leicester Leicestershire Le9 2ep. The company`s financial liabilities are £294.93k. It is £10.05k against last year. And the total assets are £333.65k, which is £-29.2k against last year. WATCHORN, David John is a Secretary of the company. BLADES, John is a Director of the company. COLLARD, Jeffrey John is a Director of the company. TAYLOR, Paul Christopher is a Director of the company. Secretary MAYFIELD, David Thomas has been resigned. Secretary TAYLOR, Howard has been resigned. Secretary WEBB, Graham Thomas has been resigned. Director ADDERLEY, William has been resigned. Director AUSTIN, Derek Arthur has been resigned. Director BAXTER, Roy William has been resigned. Director BLYTH, Adrian Paul has been resigned. Director BRADLEY, James Raymond has been resigned. Director DAWSON, Peter has been resigned. Director ELLIOTT, Keith David has been resigned. Director ETCHINGHAM, James Michael has been resigned. Director GRAHAM, Michael has been resigned. Director INGLETON, Cedric Reginald Thomas has been resigned. Director INGLETON, Cedric Reginald Thomas has been resigned. Director JONES, George William has been resigned. Director JULIAN, Alan Thomas has been resigned. Director LOUGHRAN, Robert John has been resigned. Director SMITH, Ronald Vincent has been resigned. The company operates in "Other sports activities".


kirby muxloe golf club Key Finiance

LIABILITIES £294.93k
+3%
CASH n/a
TOTAL ASSETS £333.65k
-9%
All Financial Figures

Current Directors

Secretary
WATCHORN, David John
Appointed Date: 16 October 2012

Director
BLADES, John
Appointed Date: 23 March 2016
78 years old

Director
COLLARD, Jeffrey John
Appointed Date: 14 December 2011
78 years old

Director
TAYLOR, Paul Christopher
Appointed Date: 14 December 2010
75 years old

Resigned Directors

Secretary
MAYFIELD, David Thomas
Resigned: 16 October 2012
Appointed Date: 21 May 2001

Secretary
TAYLOR, Howard
Resigned: 19 May 2001
Appointed Date: 05 January 2001

Secretary
WEBB, Graham Thomas
Resigned: 05 January 2001

Director
ADDERLEY, William
Resigned: 01 May 2001
Appointed Date: 05 January 2001
78 years old

Director
AUSTIN, Derek Arthur
Resigned: 20 November 2002
97 years old

Director
BAXTER, Roy William
Resigned: 16 April 2007
Appointed Date: 20 November 2002
97 years old

Director
BLYTH, Adrian Paul
Resigned: 17 August 2011
Appointed Date: 20 November 2002
66 years old

Director
BRADLEY, James Raymond
Resigned: 05 January 2001
Appointed Date: 18 November 1993
90 years old

Director
DAWSON, Peter
Resigned: 14 December 2010
Appointed Date: 28 May 2009
79 years old

Director
ELLIOTT, Keith David
Resigned: 28 May 2009
Appointed Date: 16 April 2007
76 years old

Director
ETCHINGHAM, James Michael
Resigned: 23 March 2016
Appointed Date: 22 October 2014
82 years old

Director
GRAHAM, Michael
Resigned: 22 October 2014
Appointed Date: 19 August 2013
81 years old

Director
INGLETON, Cedric Reginald Thomas
Resigned: 19 August 2013
Appointed Date: 14 December 2010
85 years old

Director
INGLETON, Cedric Reginald Thomas
Resigned: 05 January 2001
Appointed Date: 18 November 1993
85 years old

Director
JONES, George William
Resigned: 16 April 2007
Appointed Date: 01 May 2001
91 years old

Director
JULIAN, Alan Thomas
Resigned: 16 April 2007
Appointed Date: 17 November 2004
84 years old

Director
LOUGHRAN, Robert John
Resigned: 18 November 1993
100 years old

Director
SMITH, Ronald Vincent
Resigned: 14 December 2010
Appointed Date: 05 January 2001
96 years old

KIRBY MUXLOE GOLF CLUB LIMITED(THE) Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

18 Apr 2016
Termination of appointment of James Michael Etchingham as a director on 23 March 2016
18 Apr 2016
Appointment of Mr John Blades as a director on 23 March 2016
03 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000

...
... and 115 more events
20 Apr 1988
Full accounts made up to 30 September 1987

20 Apr 1988
Return made up to 04/04/88; no change of members

24 Mar 1987
Return made up to 03/01/87; full list of members

21 Feb 1987
Full accounts made up to 30 September 1986

18 Oct 1926
Incorporation

KIRBY MUXLOE GOLF CLUB LIMITED(THE) Charges

1 March 1984
Legal charge
Delivered: 6 March 1984
Status: Outstanding
Persons entitled: Manns Northampton Brewery Company LTD
Description: F/H property kirby muxloe golf club in the county of…
16 January 1939
Series of debentures
Delivered: 16 January 1939
Status: Outstanding
16 January 1939
A registered charge
Delivered: 16 January 1939
Status: Outstanding
10 May 1933
Series of debentures
Delivered: 10 May 1933
Status: Outstanding
16 February 1927
Series of debentures
Delivered: 16 February 1927
Status: Outstanding
29 November 1926
Mortgage
Delivered: 10 December 1926
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Land known as kirby muxloe golf course kirby muxloe…