BENTLEY GOLF AND COUNTRY CLUB LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9SS
Company number 00978089
Status Active
Incorporation Date 27 April 1970
Company Type Private Limited Company
Address C/O BENTLEY GOLF CLUB LIMITED, ONGAR ROAD, BRENTWOOD, ESSEX, CM15 9SS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for Mr Christopher Southgate on 29 October 2016; Appointment of Mr Christopher Southgate as a director on 11 October 2016; Termination of appointment of Gordon Reid as a director on 11 October 2016. The most likely internet sites of BENTLEY GOLF AND COUNTRY CLUB LIMITED are www.bentleygolfandcountryclub.co.uk, and www.bentley-golf-and-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Brentwood Rail Station is 3.1 miles; to Gidea Park Rail Station is 5.7 miles; to Romford Rail Station is 6.6 miles; to Chadwell Heath Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Golf and Country Club Limited is a Private Limited Company. The company registration number is 00978089. Bentley Golf and Country Club Limited has been working since 27 April 1970. The present status of the company is Active. The registered address of Bentley Golf and Country Club Limited is C O Bentley Golf Club Limited Ongar Road Brentwood Essex Cm15 9ss. . BRIGGS, William George is a Secretary of the company. BASSETT, Christina is a Director of the company. BRIGGS, William George is a Director of the company. KNOWLDEN, Clifford Frederick is a Director of the company. SCOTT, David Etherington is a Director of the company. SOUTHGATE, Christopher is a Director of the company. STEED, Graham Robert is a Director of the company. Secretary GREEN, Charles Richard has been resigned. Secretary MALLETT, Nicholas Henry Keene has been resigned. Secretary VIVERS, Helen Matilda has been resigned. Secretary WARWICK, Elizabeth Anne has been resigned. Director BARBER, Mary Ann has been resigned. Director BLAKE, Sarah Jane has been resigned. Director BRIGGS, William George has been resigned. Director BROOKS, Sharon Ann has been resigned. Director CORNISH, Donald Thomas has been resigned. Director DRAKEFORD, Elisabeth Jean has been resigned. Director GOODES, Alan Edward has been resigned. Director GREEN, Charles Richard has been resigned. Director HALL, William has been resigned. Director HARE, Laurence Thomas has been resigned. Director LEVETT, Alan James has been resigned. Director MILLER, Margaret June has been resigned. Director REID, Gordon has been resigned. Director TOFT, Michael Kenneth has been resigned. Director VIVERS, Helen Matilda has been resigned. Director VIVERS, John Alistair has been resigned. Director WARWICK, Elizabeth Anne has been resigned. Director WILSON, Paul John has been resigned. Director WILSON, Philip Stanley has been resigned. Director WILTON, Jamie Robert has been resigned. Director WRIGHT, Melvin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BRIGGS, William George
Appointed Date: 28 February 2015

Director
BASSETT, Christina
Appointed Date: 01 May 2016
65 years old

Director
BRIGGS, William George
Appointed Date: 05 August 2015
78 years old

Director
KNOWLDEN, Clifford Frederick
Appointed Date: 05 April 2005
71 years old

Director
SCOTT, David Etherington
Appointed Date: 02 June 2004
70 years old

Director
SOUTHGATE, Christopher
Appointed Date: 11 October 2016
74 years old

Director
STEED, Graham Robert
Appointed Date: 11 August 2010
72 years old

Resigned Directors

Secretary
GREEN, Charles Richard
Resigned: 28 February 2015
Appointed Date: 05 July 2010

Secretary
MALLETT, Nicholas Henry Keene
Resigned: 27 July 2004
Appointed Date: 30 April 2004

Secretary
VIVERS, Helen Matilda
Resigned: 30 April 2004

Secretary
WARWICK, Elizabeth Anne
Resigned: 05 July 2010
Appointed Date: 27 July 2004

Director
BARBER, Mary Ann
Resigned: 30 April 2004
Appointed Date: 02 January 1998
64 years old

Director
BLAKE, Sarah Jane
Resigned: 30 April 2004
67 years old

Director
BRIGGS, William George
Resigned: 27 July 2004
Appointed Date: 02 June 2004
78 years old

Director
BROOKS, Sharon Ann
Resigned: 30 April 2016
Appointed Date: 16 November 2014
70 years old

Director
CORNISH, Donald Thomas
Resigned: 29 April 2004
Appointed Date: 29 April 2004
95 years old

Director
DRAKEFORD, Elisabeth Jean
Resigned: 30 April 2004
Appointed Date: 06 August 1994
60 years old

Director
GOODES, Alan Edward
Resigned: 29 April 2004
Appointed Date: 29 April 2004
80 years old

Director
GREEN, Charles Richard
Resigned: 14 October 2014
Appointed Date: 02 June 2004
66 years old

Director
HALL, William
Resigned: 28 September 2010
Appointed Date: 04 October 2006
82 years old

Director
HARE, Laurence Thomas
Resigned: 30 September 2005
Appointed Date: 30 April 2004
73 years old

Director
LEVETT, Alan James
Resigned: 29 April 2004
Appointed Date: 29 April 2004
78 years old

Director
MILLER, Margaret June
Resigned: 29 April 2004
Appointed Date: 29 April 2004
86 years old

Director
REID, Gordon
Resigned: 11 October 2016
Appointed Date: 11 August 2010
81 years old

Director
TOFT, Michael Kenneth
Resigned: 29 April 2004
Appointed Date: 29 April 2004
69 years old

Director
VIVERS, Helen Matilda
Resigned: 30 April 2004
93 years old

Director
VIVERS, John Alistair
Resigned: 30 April 2004
97 years old

Director
WARWICK, Elizabeth Anne
Resigned: 05 July 2010
Appointed Date: 30 April 2004
75 years old

Director
WILSON, Paul John
Resigned: 29 April 2004
Appointed Date: 29 April 2004
60 years old

Director
WILSON, Philip Stanley
Resigned: 29 April 2004
Appointed Date: 29 April 2004
88 years old

Director
WILTON, Jamie Robert
Resigned: 29 April 2004
Appointed Date: 29 April 2004
52 years old

Director
WRIGHT, Melvin
Resigned: 29 April 2004
Appointed Date: 29 April 2004
74 years old

Persons With Significant Control

Bentley Golf Holdings Plc
Notified on: 1 May 2016
Nature of control: Has significant influence or control

BENTLEY GOLF AND COUNTRY CLUB LIMITED Events

29 Oct 2016
Director's details changed for Mr Christopher Southgate on 29 October 2016
29 Oct 2016
Appointment of Mr Christopher Southgate as a director on 11 October 2016
29 Oct 2016
Termination of appointment of Gordon Reid as a director on 11 October 2016
25 Oct 2016
Full accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 132 more events
13 Dec 1986
Accounts for a small company made up to 31 October 1985

02 May 1986
Return made up to 14/01/86; full list of members

25 Nov 1985
Particulars of mortgage/charge
06 Apr 1971
Company name changed\certificate issued on 06/04/71
27 Apr 1970
Incorporation

BENTLEY GOLF AND COUNTRY CLUB LIMITED Charges

30 April 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bentley golf and country club limited…
30 April 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1985
Legal charge
Delivered: 25 November 1985
Status: Satisfied on 25 May 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of ongar road, brentwood…
1 April 1980
Legal charge
Delivered: 15 April 1980
Status: Satisfied
Persons entitled: J.A. Brodie. J.L. Palmer. L.W. Ridgett.
Description: F/Hold land at pilgrims hatch, brentwood essex known as the…