BOYCE HILL GOLF AND COUNTRY CLUB LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 1PD

Company number 00181544
Status Active
Incorporation Date 4 May 1922
Company Type Private Limited Company
Address 125 VICARAGE HILL,, SOUTH BENFLEET,, ESSEX, SS7 1PD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2,957.65 ; Appointment of Mr Leonard George Jacobs as a director on 28 September 2015. The most likely internet sites of BOYCE HILL GOLF AND COUNTRY CLUB LIMITED are www.boycehillgolfandcountryclub.co.uk, and www.boyce-hill-golf-and-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and five months. Boyce Hill Golf and Country Club Limited is a Private Limited Company. The company registration number is 00181544. Boyce Hill Golf and Country Club Limited has been working since 04 May 1922. The present status of the company is Active. The registered address of Boyce Hill Golf and Country Club Limited is 125 Vicarage Hill South Benfleet Essex Ss7 1pd. . WOODWARD, Alexander is a Secretary of the company. BELTON, Terence James is a Director of the company. CLARK, Susan is a Director of the company. JACOBS, Leonard George is a Director of the company. MERCHANT, Keith James is a Director of the company. SHEPHERD, Richard is a Director of the company. SMITH, David Joseph is a Director of the company. STONES, Mark is a Director of the company. WALL, Kevin John is a Director of the company. Secretary ATKINS, John Edward has been resigned. Secretary BURDEN, Richard Murray has been resigned. Secretary KEEBLE, Peter Derek has been resigned. Secretary KELLY, David has been resigned. Director BATES, Peter Horace has been resigned. Director DANIELS, Alan Harry has been resigned. Director DAY, Donald Austin has been resigned. Director FOREMAN, Dolores has been resigned. Director FORTESCUE, Anthony Frederick has been resigned. Director GOSS, Henry Agincourt has been resigned. Director GOVER, Henry Arthur Thomas has been resigned. Director HAIR, William Robert Gordon has been resigned. Director HERD, Stuart has been resigned. Director HICK, Gordon Alestair has been resigned. Director LINCOLN, Terence Albert has been resigned. Director LOCKETT, Derek Ronald has been resigned. Director MELVIN, Brian has been resigned. Director NUTCHEY, James George has been resigned. Director SKEELS, Andrew has been resigned. Director SMITH, Eric Cecil has been resigned. Director SMITH, Terence Edwin has been resigned. Director TURNER, David George has been resigned. Director TYNDALL, Roger Blair-Craig has been resigned. Director WALTERS, Barrie Martin has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WOODWARD, Alexander
Appointed Date: 01 April 2014

Director
BELTON, Terence James
Appointed Date: 29 July 2002
84 years old

Director
CLARK, Susan
Appointed Date: 06 April 2009
77 years old

Director
JACOBS, Leonard George
Appointed Date: 28 September 2015
82 years old

Director
MERCHANT, Keith James
Appointed Date: 28 September 2015
64 years old

Director
SHEPHERD, Richard
Appointed Date: 08 July 2013
77 years old

Director
SMITH, David Joseph
Appointed Date: 07 July 2014
58 years old

Director
STONES, Mark
Appointed Date: 25 April 2005
65 years old

Director
WALL, Kevin John
Appointed Date: 28 September 2015
74 years old

Resigned Directors

Secretary
ATKINS, John Edward
Resigned: 28 April 1995

Secretary
BURDEN, Richard Murray
Resigned: 31 March 1998
Appointed Date: 29 April 1995

Secretary
KEEBLE, Peter Derek
Resigned: 01 December 2005
Appointed Date: 01 April 1998

Secretary
KELLY, David
Resigned: 31 March 2014
Appointed Date: 01 December 2005

Director
BATES, Peter Horace
Resigned: 29 July 2002
91 years old

Director
DANIELS, Alan Harry
Resigned: 25 April 2005
Appointed Date: 06 November 1995
91 years old

Director
DAY, Donald Austin
Resigned: 25 June 1994
94 years old

Director
FOREMAN, Dolores
Resigned: 06 April 2009
Appointed Date: 18 June 2001
88 years old

Director
FORTESCUE, Anthony Frederick
Resigned: 15 October 1997
91 years old

Director
GOSS, Henry Agincourt
Resigned: 04 March 1996
116 years old

Director
GOVER, Henry Arthur Thomas
Resigned: 25 April 2005
77 years old

Director
HAIR, William Robert Gordon
Resigned: 18 June 2001
98 years old

Director
HERD, Stuart
Resigned: 08 July 2013
Appointed Date: 11 July 2011
74 years old

Director
HICK, Gordon Alestair
Resigned: 26 December 1991
107 years old

Director
LINCOLN, Terence Albert
Resigned: 11 July 2011
Appointed Date: 29 July 2002
80 years old

Director
LOCKETT, Derek Ronald
Resigned: 26 June 2000
Appointed Date: 27 June 1994
76 years old

Director
MELVIN, Brian
Resigned: 28 September 2015
Appointed Date: 24 April 2006
85 years old

Director
NUTCHEY, James George
Resigned: 17 September 2001
Appointed Date: 10 February 1992
97 years old

Director
SKEELS, Andrew
Resigned: 14 April 2008
Appointed Date: 18 June 2001
92 years old

Director
SMITH, Eric Cecil
Resigned: 07 July 2014
Appointed Date: 25 April 2005
83 years old

Director
SMITH, Terence Edwin
Resigned: 03 July 1995
98 years old

Director
TURNER, David George
Resigned: 28 September 2015
Appointed Date: 29 July 2002
87 years old

Director
TYNDALL, Roger Blair-Craig
Resigned: 28 September 2015
Appointed Date: 14 April 2008
80 years old

Director
WALTERS, Barrie Martin
Resigned: 03 October 2005
Appointed Date: 27 June 1994
78 years old

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED Events

17 Jan 2017
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,957.65

18 May 2016
Appointment of Mr Leonard George Jacobs as a director on 28 September 2015
03 Nov 2015
Appointment of Mr Kevin James Wall as a director
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 139 more events
05 Sep 1979
Accounts made up to 30 June 1976
15 Nov 1976
Accounts made up to 30 June 1975
27 May 1975
Accounts made up to 30 June 1974
04 May 1922
Incorporation
04 May 1922
Certificate of incorporation

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED Charges

29 April 1996
Legal charge
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The boyce hill golf & country club, vicarage hill…
25 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 2 May 1996
Persons entitled: Charrington & Company Limited.
Description: F/H land fronting crescent road and situate at benfleet in…
19 March 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 2 May 1996
Persons entitled: Nationwide Building Society.
Description: Boyce hill golf course situated at vicarage hill benfleet…
18 May 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 22 crescent rd benfleet essex.