LLANDUDNO GOLF CLUB (MAESDU) LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 1HU

Company number 01170890
Status Active
Incorporation Date 20 May 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUBHOUSE SECRETARY OFFICE, HOSPITAL ROAD, LLANDUDNO, GWYNEDD, LL30 1HU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Colin Avery as a director on 3 October 2016; Memorandum and Articles of Association. The most likely internet sites of LLANDUDNO GOLF CLUB (MAESDU) LIMITED are www.llandudnogolfclubmaesdu.co.uk, and www.llandudno-golf-club-maesdu.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Conwy Rail Station is 2.3 miles; to Glan Conwy Rail Station is 3.4 miles; to Colwyn Bay Rail Station is 4.5 miles; to Tal-y-Cafn Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llandudno Golf Club Maesdu Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01170890. Llandudno Golf Club Maesdu Limited has been working since 20 May 1974. The present status of the company is Active. The registered address of Llandudno Golf Club Maesdu Limited is The Clubhouse Secretary Office Hospital Road Llandudno Gwynedd Ll30 1hu. . THOMAS, Sandra is a Secretary of the company. AINSWORTH, John is a Director of the company. BAILEY, Alastair John is a Director of the company. HAYDON, Margaret is a Director of the company. LONGMORE, Mark is a Director of the company. MORRELL, David is a Director of the company. ROBERTS, Andrew Charles is a Director of the company. ROBERTS, Hilary Margaret is a Director of the company. ROBERTS, Ian Fraiser is a Director of the company. SHALLCROSS, William Richard is a Director of the company. TRIGGS, Richard is a Director of the company. Secretary DEAN, George has been resigned. Secretary HALLAM, James has been resigned. Director AVERY, Colin has been resigned. Director AVERY, Colin has been resigned. Director BENTLEY, Jackie has been resigned. Director BOWMER, Peter Harrot has been resigned. Director BROWN, Clive has been resigned. Director COPE JNR, David has been resigned. Director DAVIES, Bryan Hugh has been resigned. Director DUCKENFIELD, Robert Reginald has been resigned. Director ESCHLE, Geoffrey Felix has been resigned. Director HENDERSON, George Michael has been resigned. Director JAMES, Virginia Mary has been resigned. Director JONES, Anthony has been resigned. Director JONES, Gareth has been resigned. Director JONES, Kevin has been resigned. Director JONES, Peter has been resigned. Director JONES, Thomas Iorwerth has been resigned. Director MAXWELL, Richard has been resigned. Director NORTHAM, Philip Charles has been resigned. Director OWEN, Reece has been resigned. Director PARRY, John Raymond has been resigned. Director REID, Ian Martin has been resigned. Director SAWYER, David John has been resigned. Director SHALLCROSS, William Richard has been resigned. Director WILLIAMS, Henry Charles has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
THOMAS, Sandra
Appointed Date: 31 March 2012

Director
AINSWORTH, John
Appointed Date: 04 July 2016
89 years old

Director
BAILEY, Alastair John
Appointed Date: 02 April 2015
64 years old

Director
HAYDON, Margaret
Appointed Date: 07 March 2016
73 years old

Director
LONGMORE, Mark
Appointed Date: 02 March 2015
66 years old

Director
MORRELL, David
Appointed Date: 07 April 2016
44 years old

Director
ROBERTS, Andrew Charles
Appointed Date: 04 July 2016
75 years old

Director
ROBERTS, Hilary Margaret
Appointed Date: 03 April 2014
73 years old

Director
ROBERTS, Ian Fraiser
Appointed Date: 02 April 2015
92 years old

Director
SHALLCROSS, William Richard
Appointed Date: 04 July 2016
75 years old

Director
TRIGGS, Richard
Appointed Date: 07 April 2011
80 years old

Resigned Directors

Secretary
DEAN, George
Resigned: 30 March 2012
Appointed Date: 20 January 1992

Secretary
HALLAM, James
Resigned: 15 December 1991

Director
AVERY, Colin
Resigned: 03 October 2016
Appointed Date: 04 July 2016
73 years old

Director
AVERY, Colin
Resigned: 07 April 2016
Appointed Date: 03 April 2014
73 years old

Director
BENTLEY, Jackie
Resigned: 07 April 2016
Appointed Date: 03 March 2014
80 years old

Director
BOWMER, Peter Harrot
Resigned: 01 April 1998
Appointed Date: 08 April 1992
97 years old

Director
BROWN, Clive
Resigned: 01 April 2004
Appointed Date: 01 November 1998
74 years old

Director
COPE JNR, David
Resigned: 01 April 2010
Appointed Date: 03 April 2008
62 years old

Director
DAVIES, Bryan Hugh
Resigned: 04 April 1996
92 years old

Director
DUCKENFIELD, Robert Reginald
Resigned: 30 November 2015
Appointed Date: 03 April 2014
50 years old

Director
ESCHLE, Geoffrey Felix
Resigned: 09 April 1992
92 years old

Director
HENDERSON, George Michael
Resigned: 02 April 2015
Appointed Date: 06 April 2012
77 years old

Director
JAMES, Virginia Mary
Resigned: 07 April 2011
Appointed Date: 04 April 1996
78 years old

Director
JONES, Anthony
Resigned: 02 April 2015
Appointed Date: 04 April 2013
84 years old

Director
JONES, Gareth
Resigned: 02 April 2015
Appointed Date: 03 April 2014
64 years old

Director
JONES, Kevin
Resigned: 02 April 2015
Appointed Date: 03 April 2014
77 years old

Director
JONES, Peter
Resigned: 05 April 2012
Appointed Date: 01 April 2004
76 years old

Director
JONES, Thomas Iorwerth
Resigned: 01 April 2006
Appointed Date: 04 April 2002
82 years old

Director
MAXWELL, Richard
Resigned: 07 March 2016
Appointed Date: 02 April 2015
76 years old

Director
NORTHAM, Philip Charles
Resigned: 02 April 2015
Appointed Date: 03 April 2014
76 years old

Director
OWEN, Reece
Resigned: 07 April 2016
Appointed Date: 02 April 2015
72 years old

Director
PARRY, John Raymond
Resigned: 04 April 2002
Appointed Date: 08 April 1993
85 years old

Director
REID, Ian Martin
Resigned: 19 October 1998
Appointed Date: 01 April 1998
76 years old

Director
SAWYER, David John
Resigned: 03 April 2008
Appointed Date: 01 April 2006
87 years old

Director
SHALLCROSS, William Richard
Resigned: 07 March 2016
Appointed Date: 03 April 2014
75 years old

Director
WILLIAMS, Henry Charles
Resigned: 04 April 1996
92 years old

LLANDUDNO GOLF CLUB (MAESDU) LIMITED Events

01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Termination of appointment of Colin Avery as a director on 3 October 2016
19 Sep 2016
Memorandum and Articles of Association
12 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 123 more events
09 May 1989
Annual return made up to 24/04/89

27 Jul 1988
Annual return made up to 21/04/88

06 Jul 1988
Full accounts made up to 31 December 1987

29 Jul 1987
Full accounts made up to 31 December 1986

27 May 1987
Annual return made up to 23/04/87

LLANDUDNO GOLF CLUB (MAESDU) LIMITED Charges

28 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a golf course and clubhouse situate and…
26 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 3 May 1995
Persons entitled: Bass Brewers Limited
Description: Fixed charge over llandudno golf club (maesdu) llandudno…
26 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 3 May 1995
Persons entitled: Allied Breweries Limited
Description: Premises k/a llandudno golf club (maesdu) situate at…
21 February 1980
Mortgage
Delivered: 29 February 1980
Status: Satisfied on 1 May 1992
Persons entitled: Midland Bank PLC
Description: 20 rhuddlan avenue llandudno gwynedd.