THE MILLBROOK GOLF CLUB LIMITED
AMPTHILL

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2JB

Company number 04463777
Status Active
Incorporation Date 18 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLUB OFFICE, MILLBROOK, AMPTHILL, BEDFORDSHIRE, MK45 2JB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 June 2016 no member list; Appointment of Mr David Mckears as a director on 27 October 2015. The most likely internet sites of THE MILLBROOK GOLF CLUB LIMITED are www.themillbrookgolfclub.co.uk, and www.the-millbrook-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Flitwick Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4 miles; to Bedford St Johns Rail Station is 6.9 miles; to Bedford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Millbrook Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04463777. The Millbrook Golf Club Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of The Millbrook Golf Club Limited is Club Office Millbrook Ampthill Bedfordshire Mk45 2jb. . ALDRIDGE, Michael Peter is a Director of the company. CHURCHMAN, Gavin John is a Director of the company. MASTERS, Helen is a Director of the company. MC INTYRE, Michael is a Director of the company. MCKEARS, David is a Director of the company. TUCKER, Leslie John is a Director of the company. Secretary ALDRIDGE, Michael Peter has been resigned. Secretary EDWARDS, David Patrick has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADCOCK, Trevor Malcolm Aird has been resigned. Director CHURCHMAN, Gavin John has been resigned. Director CHURCHMAN, Gavin John has been resigned. Director FREEMAN, Robert Charles has been resigned. Director HAWLEY, Tony has been resigned. Director HILL, Ian Rex has been resigned. Director KING, Anthony has been resigned. Director KNIGHT, Simon Mark has been resigned. Director MARTIN, Christopher Ian Paul has been resigned. Director MILES, Michael John has been resigned. Director MOFFAT, John Kevin has been resigned. Director MOSSFORD, Kenneth has been resigned. Director MOSSFORD, Kenneth has been resigned. Director OLDROYD, David Colin has been resigned. Director TAYLOR, Jeremy John has been resigned. Director WOODHAM, Stephen has been resigned. Director WOODHAM, Steven has been resigned. Director L & A REGISTRARS LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
ALDRIDGE, Michael Peter
Appointed Date: 24 June 2010
68 years old

Director
CHURCHMAN, Gavin John
Appointed Date: 27 October 2015
64 years old

Director
MASTERS, Helen
Appointed Date: 19 September 2013
53 years old

Director
MC INTYRE, Michael
Appointed Date: 24 June 2010
85 years old

Director
MCKEARS, David
Appointed Date: 27 October 2015
65 years old

Director
TUCKER, Leslie John
Appointed Date: 18 June 2002
73 years old

Resigned Directors

Secretary
ALDRIDGE, Michael Peter
Resigned: 24 June 2010
Appointed Date: 31 October 2004

Secretary
EDWARDS, David Patrick
Resigned: 23 May 2004
Appointed Date: 18 June 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
ADCOCK, Trevor Malcolm Aird
Resigned: 29 June 2005
Appointed Date: 18 June 2002
70 years old

Director
CHURCHMAN, Gavin John
Resigned: 27 September 2009
Appointed Date: 21 June 2007
64 years old

Director
CHURCHMAN, Gavin John
Resigned: 08 November 2006
Appointed Date: 08 June 2006
64 years old

Director
FREEMAN, Robert Charles
Resigned: 17 September 2007
Appointed Date: 18 June 2002
74 years old

Director
HAWLEY, Tony
Resigned: 05 June 2008
Appointed Date: 29 June 2005
70 years old

Director
HILL, Ian Rex
Resigned: 26 September 2013
Appointed Date: 18 June 2002
80 years old

Director
KING, Anthony
Resigned: 28 February 2010
Appointed Date: 05 June 2008
70 years old

Director
KNIGHT, Simon Mark
Resigned: 23 October 2005
Appointed Date: 19 May 2004
56 years old

Director
MARTIN, Christopher Ian Paul
Resigned: 27 October 2015
Appointed Date: 12 October 2011
77 years old

Director
MILES, Michael John
Resigned: 13 June 2003
Appointed Date: 18 June 2002
69 years old

Director
MOFFAT, John Kevin
Resigned: 01 February 2011
Appointed Date: 05 June 2008
70 years old

Director
MOSSFORD, Kenneth
Resigned: 17 June 2009
Appointed Date: 05 June 2008
73 years old

Director
MOSSFORD, Kenneth
Resigned: 08 June 2006
Appointed Date: 29 June 2005
73 years old

Director
OLDROYD, David Colin
Resigned: 29 June 2005
Appointed Date: 13 June 2003
78 years old

Director
TAYLOR, Jeremy John
Resigned: 03 March 2004
Appointed Date: 18 June 2002
60 years old

Director
WOODHAM, Stephen
Resigned: 27 October 2015
Appointed Date: 24 June 2010
62 years old

Director
WOODHAM, Steven
Resigned: 03 March 2007
Appointed Date: 08 June 2006
62 years old

Director
L & A REGISTRARS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

THE MILLBROOK GOLF CLUB LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jul 2016
Annual return made up to 26 June 2016 no member list
20 Nov 2015
Appointment of Mr David Mckears as a director on 27 October 2015
19 Nov 2015
Appointment of Mr Gavin John Churchman as a director on 27 October 2015
19 Nov 2015
Termination of appointment of Stephen Woodham as a director on 27 October 2015
...
... and 78 more events
29 Aug 2002
New director appointed
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR
18 Aug 2002
Accounting reference date shortened from 30/06/03 to 28/02/03
18 Jun 2002
Incorporation

THE MILLBROOK GOLF CLUB LIMITED Charges

21 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as the millbrook golf club (formerly…