BERKSHIRE GOLF CLUB,LIMITED(THE)
BERKS

Hellopages » Berkshire » Bracknell Forest » SL5 8AY

Company number 00232582
Status Active
Incorporation Date 8 August 1928
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SWINLEY ROAD, ASCOT, BERKS, SL5 8AY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Appointment of Mr Lloyd John Wigglesworth as a director on 29 April 2017; Termination of appointment of Jonathan Harold Clough as a director on 29 April 2017. The most likely internet sites of BERKSHIRE GOLF CLUB,LIMITED(THE) are www.berkshiregolf.co.uk, and www.berkshire-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and two months. Berkshire Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00232582. Berkshire Golf Club Limited The has been working since 08 August 1928. The present status of the company is Active. The registered address of Berkshire Golf Club Limited The is Swinley Road Ascot Berks Sl5 8ay. . FOORD, Peter John is a Secretary of the company. MATHIESON, Peter Graham is a Director of the company. WIGGLESWORTH, Lloyd John is a Director of the company. Secretary CLARKE, Peter Dennis, Major has been resigned. Secretary HUNT, John Christopher Fuller, Lt Col (Retd) has been resigned. Secretary WALLER, Ian Malcolm Gerald has been resigned. Director ALCOCK, Robert James Michael, Sir Michael has been resigned. Director BARBER, Gerald William Priestman has been resigned. Director BRAGG, Nicholas Christopher John has been resigned. Director CANNON BROOKES, Markham has been resigned. Director CLOUGH, Jonathan Harold, Lt Col has been resigned. Director CORNISH, Malcolm Peter Ralph has been resigned. Director DAVIES, Anthony John has been resigned. Director DAVIS, James Patrick Lamert has been resigned. Director DONALD, James Mackie has been resigned. Director DOYLE, Simon Dudley has been resigned. Director EDWARDS, Hugh Alexander Cromar has been resigned. Director FOSTER, James Michael Gerard, Doctor has been resigned. Director FREND, Nigel William, Colonel has been resigned. Director GLYNN JONES, Geoffrey has been resigned. Director HORDERN, Michael Greville has been resigned. Director HUBBARD, Richard David Cairns has been resigned. Director JOHNSON, Edward John has been resigned. Director LAVELLE, Richard John has been resigned. Director MATHEWSON, Iain Arthur Gray has been resigned. Director MAURICE, Hugh Denison has been resigned. Director MCCALL, Robin Peter has been resigned. Director MCPHAIL, Matthew Douglas has been resigned. Director MITCHELL, Michael Andrew Patrick, Colonel has been resigned. Director MITCHELL INNES, Alistair Campbell has been resigned. Director PEARMUND, John Jeremy has been resigned. Director SEABROOK, William Henry James has been resigned. Director SHUKER, Martin Raymond Francis has been resigned. Director UZIELLI, William John has been resigned. Director WALLACE, Peter Francis has been resigned. Director WARR, John James has been resigned. Director WILSON, Robert John Young has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
FOORD, Peter John
Appointed Date: 18 February 2013

Director
MATHIESON, Peter Graham
Appointed Date: 26 April 2014
86 years old

Director
WIGGLESWORTH, Lloyd John
Appointed Date: 29 April 2017
66 years old

Resigned Directors

Secretary
CLARKE, Peter Dennis, Major
Resigned: 12 October 1998
Appointed Date: 26 April 1992

Secretary
HUNT, John Christopher Fuller, Lt Col (Retd)
Resigned: 28 April 2012
Appointed Date: 12 October 1998

Secretary
WALLER, Ian Malcolm Gerald
Resigned: 27 June 2012
Appointed Date: 28 April 2012

Director
ALCOCK, Robert James Michael, Sir Michael
Resigned: 27 April 2008
Appointed Date: 29 April 2007
89 years old

Director
BARBER, Gerald William Priestman
Resigned: 29 April 2007
Appointed Date: 23 April 2006
82 years old

Director
BRAGG, Nicholas Christopher John
Resigned: 30 April 2016
Appointed Date: 25 April 2015
65 years old

Director
CANNON BROOKES, Markham
Resigned: 25 April 2009
Appointed Date: 27 April 2008
86 years old

Director
CLOUGH, Jonathan Harold, Lt Col
Resigned: 29 April 2017
Appointed Date: 30 April 2016
74 years old

Director
CORNISH, Malcolm Peter Ralph
Resigned: 25 April 2015
Appointed Date: 26 April 2014
72 years old

Director
DAVIES, Anthony John
Resigned: 24 April 1994
Appointed Date: 25 April 1993
91 years old

Director
DAVIS, James Patrick Lamert
Resigned: 28 April 2012
Appointed Date: 30 April 2011
79 years old

Director
DONALD, James Mackie
Resigned: 24 April 1994
107 years old

Director
DOYLE, Simon Dudley
Resigned: 23 April 2006
Appointed Date: 24 April 2005
82 years old

Director
EDWARDS, Hugh Alexander Cromar
Resigned: 26 April 2014
Appointed Date: 25 April 2009
89 years old

Director
FOSTER, James Michael Gerard, Doctor
Resigned: 26 April 2014
Appointed Date: 27 April 2013
75 years old

Director
FREND, Nigel William, Colonel
Resigned: 27 April 1997
Appointed Date: 28 April 1996
95 years old

Director
GLYNN JONES, Geoffrey
Resigned: 25 April 1999
Appointed Date: 19 April 1998
96 years old

Director
HORDERN, Michael Greville
Resigned: 25 April 1993
83 years old

Director
HUBBARD, Richard David Cairns
Resigned: 25 April 2004
Appointed Date: 25 April 1999
89 years old

Director
JOHNSON, Edward John
Resigned: 21 April 2002
Appointed Date: 22 April 2001
78 years old

Director
LAVELLE, Richard John
Resigned: 25 April 1999
Appointed Date: 24 April 1994
89 years old

Director
MATHEWSON, Iain Arthur Gray
Resigned: 24 April 2010
Appointed Date: 25 April 2009
73 years old

Director
MAURICE, Hugh Denison
Resigned: 27 April 2003
Appointed Date: 21 April 2002
71 years old

Director
MCCALL, Robin Peter
Resigned: 24 April 2005
Appointed Date: 25 April 2004
73 years old

Director
MCPHAIL, Matthew Douglas
Resigned: 16 April 2000
Appointed Date: 25 April 1999
89 years old

Director
MITCHELL, Michael Andrew Patrick, Colonel
Resigned: 19 April 1998
Appointed Date: 27 April 1997
97 years old

Director
MITCHELL INNES, Alistair Campbell
Resigned: 30 April 1995
Appointed Date: 24 April 1994
91 years old

Director
PEARMUND, John Jeremy
Resigned: 30 April 2011
Appointed Date: 24 April 2010
72 years old

Director
SEABROOK, William Henry James
Resigned: 22 April 2001
Appointed Date: 16 April 2000
91 years old

Director
SHUKER, Martin Raymond Francis
Resigned: 27 April 2013
Appointed Date: 28 April 2012
63 years old

Director
UZIELLI, William John
Resigned: 25 April 2009
Appointed Date: 25 April 2004
88 years old

Director
WALLACE, Peter Francis
Resigned: 25 April 2004
Appointed Date: 27 April 2003
89 years old

Director
WARR, John James
Resigned: 28 April 1996
Appointed Date: 30 April 1995
98 years old

Director
WILSON, Robert John Young
Resigned: 26 April 1992
98 years old

Persons With Significant Control

Mr Peter John Foord
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

BERKSHIRE GOLF CLUB,LIMITED(THE) Events

11 May 2017
Confirmation statement made on 28 April 2017 with updates
11 May 2017
Appointment of Mr Lloyd John Wigglesworth as a director on 29 April 2017
08 May 2017
Termination of appointment of Jonathan Harold Clough as a director on 29 April 2017
19 May 2016
Auditor's resignation
09 May 2016
Appointment of Lt Col Jonathan Harold Clough as a director on 30 April 2016
...
... and 116 more events
13 May 1987
Annual return made up to 11/05/87

30 Dec 1986
Annual return made up to 12/05/86

03 Jun 1986
Director resigned;new director appointed

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Annual return made up to 12/05/85

BERKSHIRE GOLF CLUB,LIMITED(THE) Charges

10 March 1986
Legal charge
Delivered: 18 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property comprising 372.213 acres of land at swinley…
26 February 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 372.213 acres of land at swinley for golf course swinley…
17 August 1928
Series of debentures
Delivered: 17 August 1928
Status: Outstanding