MICKLEOVER GOLF CLUB LIMITED
MICKLEOVER

Hellopages » Derbyshire » Derby » DE3 9AD

Company number 00189924
Status Active
Incorporation Date 11 May 1923
Company Type Private Limited Company
Address THE GOLF HOUSE, UTTOXETER ROAD, MICKLEOVER, DERBYSHIRE, DE3 9AD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 475 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICKLEOVER GOLF CLUB LIMITED are www.mickleovergolfclub.co.uk, and www.mickleover-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. Mickleover Golf Club Limited is a Private Limited Company. The company registration number is 00189924. Mickleover Golf Club Limited has been working since 11 May 1923. The present status of the company is Active. The registered address of Mickleover Golf Club Limited is The Golf House Uttoxeter Road Mickleover Derbyshire De3 9ad. . FINNEY, Graham William is a Secretary of the company. FEATHERBY, Peter Michael is a Director of the company. HALLAM, Paul is a Director of the company. HARRISON, Edmund Joseph is a Director of the company. KELK, Christopher Richard is a Director of the company. O'HARE, James Boyd is a Director of the company. RYPNIEWSKI, Albert is a Director of the company. SADLER, John Clive is a Director of the company. STACEY, Gillian Victoria is a Director of the company. Secretary RODGERS, Douglas has been resigned. Director ANNIS, Anthony John has been resigned. Director BINGHAM, Jean Muriel has been resigned. Director BLOUNT, Anthony Thomas has been resigned. Director BROOKS, Derek Arnold has been resigned. Director BURLEY, Richard has been resigned. Director BURNS, Arthur James has been resigned. Director CROSBY, John Keith has been resigned. Director CUNDY, Desmond Trevor has been resigned. Director FINNEY, Graham William has been resigned. Director GUEST, Graham has been resigned. Director HARRINGTON, Christopher John has been resigned. Director HARTLEY, William Alan has been resigned. Director HICKEY, Donald George has been resigned. Director HICKEY, Donald George has been resigned. Director HOLMES, David Russell has been resigned. Director HUGHES, Roger Anthony has been resigned. Director IBBOTSON, Clive Richard John has been resigned. Director IBBOTSON, Neil David has been resigned. Director JONES, David Cilgwyn has been resigned. Director KELK, Christopher Richard has been resigned. Director LAMB, Brian Ralph has been resigned. Director MILLER, Alan has been resigned. Director POYNTON, Anthony John has been resigned. Director RILEY, Michael Bernard has been resigned. Director RIPPON, Geoffrey Lionel has been resigned. Director RODGERS, Douglas has been resigned. Director ROE, Graham Alexander Arthur has been resigned. Director SADLER, John Clive has been resigned. Director SHERWOOD, John Francis has been resigned. Director WATSON, Lesley Anne has been resigned. Director WEAVER, Derek Graham has been resigned. Director WEBB, Ronald Maurice has been resigned. Director WOOLLASTON, Victor Jeffrey has been resigned. Director WOOLLASTON, Victor Jeffrey has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
FINNEY, Graham William
Appointed Date: 01 January 2003

Director
FEATHERBY, Peter Michael
Appointed Date: 26 March 2012
78 years old

Director
HALLAM, Paul
Appointed Date: 26 March 2012
79 years old

Director
HARRISON, Edmund Joseph
Appointed Date: 31 March 2008
79 years old

Director
KELK, Christopher Richard
Appointed Date: 25 March 2013
83 years old

Director
O'HARE, James Boyd
Appointed Date: 31 March 2014
67 years old

Director
RYPNIEWSKI, Albert
Appointed Date: 31 March 2014
72 years old

Director
SADLER, John Clive
Appointed Date: 24 April 2012
86 years old

Director
STACEY, Gillian Victoria
Appointed Date: 29 March 2010
80 years old

Resigned Directors

Secretary
RODGERS, Douglas
Resigned: 31 December 2002

Director
ANNIS, Anthony John
Resigned: 26 March 2007
Appointed Date: 27 March 2006
78 years old

Director
BINGHAM, Jean Muriel
Resigned: 21 March 2005
Appointed Date: 25 March 1996
77 years old

Director
BLOUNT, Anthony Thomas
Resigned: 31 March 2003
81 years old

Director
BROOKS, Derek Arnold
Resigned: 21 March 2005
Appointed Date: 27 March 1995
86 years old

Director
BURLEY, Richard
Resigned: 26 March 2012
Appointed Date: 21 March 2005
74 years old

Director
BURNS, Arthur James
Resigned: 27 March 2000
91 years old

Director
CROSBY, John Keith
Resigned: 27 March 2000
89 years old

Director
CUNDY, Desmond Trevor
Resigned: 09 November 2012
Appointed Date: 21 March 2005
80 years old

Director
FINNEY, Graham William
Resigned: 16 July 2012
Appointed Date: 30 March 2009
74 years old

Director
GUEST, Graham
Resigned: 25 March 2003
87 years old

Director
HARRINGTON, Christopher John
Resigned: 29 May 2012
Appointed Date: 27 March 2006
75 years old

Director
HARTLEY, William Alan
Resigned: 27 March 2006
Appointed Date: 25 March 2003
93 years old

Director
HICKEY, Donald George
Resigned: 12 November 2009
Appointed Date: 30 March 2009
91 years old

Director
HICKEY, Donald George
Resigned: 25 March 2003
91 years old

Director
HOLMES, David Russell
Resigned: 26 March 2007
Appointed Date: 29 March 2004
61 years old

Director
HUGHES, Roger Anthony
Resigned: 25 March 1991
80 years old

Director
IBBOTSON, Clive Richard John
Resigned: 14 September 2009
Appointed Date: 31 March 2008
82 years old

Director
IBBOTSON, Neil David
Resigned: 30 March 2009
Appointed Date: 27 March 2006
52 years old

Director
JONES, David Cilgwyn
Resigned: 31 March 1994
86 years old

Director
KELK, Christopher Richard
Resigned: 27 March 2006
Appointed Date: 24 June 2002
83 years old

Director
LAMB, Brian Ralph
Resigned: 27 March 2006
Appointed Date: 27 March 2000
93 years old

Director
MILLER, Alan
Resigned: 31 March 2015
Appointed Date: 26 March 2012
79 years old

Director
POYNTON, Anthony John
Resigned: 29 March 2004
Appointed Date: 26 March 2001
81 years old

Director
RILEY, Michael Bernard
Resigned: 27 March 2006
Appointed Date: 27 March 2000
79 years old

Director
RIPPON, Geoffrey Lionel
Resigned: 11 January 2009
Appointed Date: 27 March 2006
60 years old

Director
RODGERS, Douglas
Resigned: 29 March 2004
90 years old

Director
ROE, Graham Alexander Arthur
Resigned: 26 March 2001
Appointed Date: 29 March 1999
90 years old

Director
SADLER, John Clive
Resigned: 26 March 2012
Appointed Date: 29 March 2010
86 years old

Director
SHERWOOD, John Francis
Resigned: 29 March 2010
Appointed Date: 29 March 2004
82 years old

Director
WATSON, Lesley Anne
Resigned: 29 March 2010
Appointed Date: 29 March 2004
69 years old

Director
WEAVER, Derek Graham
Resigned: 25 March 1996
81 years old

Director
WEBB, Ronald Maurice
Resigned: 18 September 1995
Appointed Date: 01 April 1993
84 years old

Director
WOOLLASTON, Victor Jeffrey
Resigned: 26 March 2012
Appointed Date: 29 March 2010
86 years old

Director
WOOLLASTON, Victor Jeffrey
Resigned: 31 December 2007
Appointed Date: 27 March 2006
86 years old

MICKLEOVER GOLF CLUB LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 475

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,559.28

12 Jun 2015
Appointment of James Boyd O'hare as a director on 31 March 2014
...
... and 132 more events
27 Sep 1986
Director resigned

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 07/04/86; full list of members

04 Sep 1986
New director appointed

11 May 1923
Incorporation

MICKLEOVER GOLF CLUB LIMITED Charges

17 August 1992
Charge
Delivered: 19 August 1992
Status: Satisfied on 22 August 1998
Persons entitled: Bass Brewers Limited
Description: Land and buildings lying to the south ofuttoxeter road and…
3 February 1992
Mortgage
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a mickleover golf…