DINSDALE SPA GOLF CLUB LIMITED(THE)
NR DARLINGTON

Hellopages » County Durham » Darlington » DL2 1DW

Company number 00721519
Status Active
Incorporation Date 13 April 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DINSDALE SPA GOLF CLUB, MIDDLETON ST GEORGE, NR DARLINGTON, CO DURHAM, DL2 1DW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Parsons as a secretary on 1 July 2016; Appointment of Mr Richard Parsons as a director on 1 July 2016. The most likely internet sites of DINSDALE SPA GOLF CLUB LIMITED(THE) are www.dinsdalespagolfclub.co.uk, and www.dinsdale-spa-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Dinsdale Spa Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00721519. Dinsdale Spa Golf Club Limited The has been working since 13 April 1962. The present status of the company is Active. The registered address of Dinsdale Spa Golf Club Limited The is The Dinsdale Spa Golf Club Middleton St George Nr Darlington Co Durham Dl2 1dw. . MITCHELL, Sophia is a Director of the company. PARSONS, Richard is a Director of the company. Secretary CORCORAN, David William has been resigned. Secretary DAVISON, Ernest Paul has been resigned. Secretary HUGHES, Brynley Robert has been resigned. Secretary PARSONS, Richard has been resigned. Secretary PATTERSON, Anthony has been resigned. Secretary WRIGHT, Peter James has been resigned. Director CORCORAN, David William has been resigned. Director COSSINS, Steven has been resigned. Director DAVISON, Ernest Paul has been resigned. Director DENNETT, Anthony Michael has been resigned. Director FORSTER, Ronald has been resigned. Director PARK, Kenneth Norman has been resigned. Director PARSONS, Richard has been resigned. Director PATTERSON, Anthony has been resigned. Director PENNOCK, John has been resigned. Director SMITH, William Nicholson has been resigned. Director STUDHOLME, Guy Archibold has been resigned. Director TRURAN, Terry has been resigned. Director WRIGHT, Peter James has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
MITCHELL, Sophia
Appointed Date: 01 April 2016
84 years old

Director
PARSONS, Richard
Appointed Date: 01 July 2016
48 years old

Resigned Directors

Secretary
CORCORAN, David William
Resigned: 30 March 2001
Appointed Date: 29 March 1996

Secretary
DAVISON, Ernest Paul
Resigned: 05 April 2007
Appointed Date: 30 March 2001

Secretary
HUGHES, Brynley Robert
Resigned: 28 March 2008
Appointed Date: 05 April 2007

Secretary
PARSONS, Richard
Resigned: 01 July 2016
Appointed Date: 01 July 2016

Secretary
PATTERSON, Anthony
Resigned: 24 June 2016
Appointed Date: 28 March 2008

Secretary
WRIGHT, Peter James
Resigned: 29 March 1996

Director
CORCORAN, David William
Resigned: 30 March 2001
Appointed Date: 29 March 1996
92 years old

Director
COSSINS, Steven
Resigned: 27 March 2009
73 years old

Director
DAVISON, Ernest Paul
Resigned: 30 March 2007
Appointed Date: 30 March 2001
74 years old

Director
DENNETT, Anthony Michael
Resigned: 22 March 2013
Appointed Date: 08 November 2007
80 years old

Director
FORSTER, Ronald
Resigned: 29 March 1996
99 years old

Director
PARK, Kenneth Norman
Resigned: 31 March 2006
Appointed Date: 31 March 2000
86 years old

Director
PARSONS, Richard
Resigned: 08 September 2015
Appointed Date: 22 March 2013
48 years old

Director
PATTERSON, Anthony
Resigned: 24 June 2016
Appointed Date: 28 March 2008
74 years old

Director
PENNOCK, John
Resigned: 31 March 2016
Appointed Date: 30 March 2012
84 years old

Director
SMITH, William Nicholson
Resigned: 31 March 2000
Appointed Date: 29 March 1996
93 years old

Director
STUDHOLME, Guy Archibold
Resigned: 30 March 2012
Appointed Date: 01 April 2009
85 years old

Director
TRURAN, Terry
Resigned: 28 September 2006
Appointed Date: 31 March 2006
69 years old

Director
WRIGHT, Peter James
Resigned: 29 March 1996
94 years old

DINSDALE SPA GOLF CLUB LIMITED(THE) Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Termination of appointment of Richard Parsons as a secretary on 1 July 2016
28 Jul 2016
Appointment of Mr Richard Parsons as a director on 1 July 2016
28 Jul 2016
Termination of appointment of Anthony Patterson as a director on 24 June 2016
28 Jul 2016
Termination of appointment of Anthony Patterson as a secretary on 24 June 2016
...
... and 95 more events
16 May 1988
Annual return made up to 13/04/88

21 Jul 1987
Annual return made up to 22/04/87

24 Apr 1987
Full accounts made up to 31 December 1986

19 Nov 1962
Company name changed\certificate issued on 19/11/62
13 Apr 1962
Certificate of incorporation

DINSDALE SPA GOLF CLUB LIMITED(THE) Charges

23 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The club house, car park, practice ground and golf course…
27 September 1984
Legal charge
Delivered: 3 October 1984
Status: Satisfied on 24 September 1996
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: Plots of land situated on the road leading from middleton…
25 September 1984
Legal charge
Delivered: 26 September 1984
Status: Satisfied on 24 September 1996
Persons entitled: Barclays Bank PLC
Description: Land situate on the road leading from middleton st. George…