WALMER AND KINGSDOWN GOLF CLUB (1948) LIMITED
KINGSDOWN, WALMER AND KINGSDOWN GOLF CLUB (1948) LIMITED(THE)

Hellopages » Kent » Dover » CT14 8EP
Company number 00462157
Status Active
Incorporation Date 10 December 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB HOUSE,, THE LEAS, KINGSDOWN,, NR. DEAL, KENT, CT14 8EP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 9 November 2016 with updates; Appointment of Mr Stephen Vickers as a director on 27 October 2016. The most likely internet sites of WALMER AND KINGSDOWN GOLF CLUB (1948) LIMITED are www.walmerandkingsdowngolfclub1948.co.uk, and www.walmer-and-kingsdown-golf-club-1948.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. The distance to to Deal Rail Station is 3.1 miles; to Dover Priory Rail Station is 5.6 miles; to Kearsney Rail Station is 6 miles; to Sandwich Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walmer and Kingsdown Golf Club 1948 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00462157. Walmer and Kingsdown Golf Club 1948 Limited has been working since 10 December 1948. The present status of the company is Active. The registered address of Walmer and Kingsdown Golf Club 1948 Limited is The Club House The Leas Kingsdown Nr Deal Kent Ct14 8ep. . CHIVERS, Ian Patrick is a Director of the company. COLLETT, Raymond Francis Thomas is a Director of the company. GORING, Paul is a Director of the company. MARTIN, David John is a Director of the company. STONE, Glyn is a Director of the company. VICKERS, Stephen is a Director of the company. WASH, Brian Thomas is a Director of the company. WILLIAMSON, James Russell Wright is a Director of the company. WILLIS, Jane Sharon is a Director of the company. WOOLHOUSE, Dianne is a Director of the company. YOUNG, Gillian Sara is a Director of the company. Secretary COCKERILL, Basil William has been resigned. Secretary HARRISON, Reginald Hugh has been resigned. Secretary MORGAN, John Philip has been resigned. Secretary SHEATHER, John Donald has been resigned. Director BARROWS, Brian has been resigned. Director BARROWS, Brian has been resigned. Director BRAZIL, Kevin John has been resigned. Director BURGESS, Martin James has been resigned. Director BURGESS, Martin James has been resigned. Director BURTON, Ian John has been resigned. Director BURTON, Ian John has been resigned. Director CANNONS, Paul Jonathan has been resigned. Director CANNONS, Paul Jonathan has been resigned. Director CHIVERS, Ian Patrick has been resigned. Director CLOUT, Leslie Reginald has been resigned. Director CLOUT, Leslie Reginald has been resigned. Director CONNOLLY, Teresa Anne has been resigned. Director CROWTHER, Terence Marsden has been resigned. Director CULLEN, Terence Roy has been resigned. Director DEAR, Graham James has been resigned. Director DITTON, Ernest John has been resigned. Director DUNKERLEY, Ian has been resigned. Director EADE, Robert Conning has been resigned. Director EASTON, Stephen Russell has been resigned. Director EBDEN, Peter John has been resigned. Director EBDEN, Rosemary Anne has been resigned. Director ELSAM, Michael William has been resigned. Director ELSAM, Michael William has been resigned. Director GEORGIADIS, John has been resigned. Director GLEESON, Patrick has been resigned. Director GREENWOOD, Simon John has been resigned. Director HARVEY, Frank Ernest Frederick has been resigned. Director HOCKEY, Valerie Edith has been resigned. Director IDE, Astra Cecelia Sandra has been resigned. Director KEATES, George John James has been resigned. Director LADD, Desmond has been resigned. Director LANNING, Philip Michael has been resigned. Director LAW, James Andrew has been resigned. Director LAW, James Andrew has been resigned. Director LITTLE, Colin George has been resigned. Director MARTIN, David John has been resigned. Director MERCER, Brian Arthur has been resigned. Director MOAT, Howard Michael has been resigned. Director MORTIMER, Hugh Clive has been resigned. Director MULCARE, David Charles has been resigned. Director NASH, Edward Charles has been resigned. Director PEPPER, Ian Conrad has been resigned. Director PLEWS, William Harry has been resigned. Director RAMPE, Geoffrey William has been resigned. Director REYNOLDS, John Robert has been resigned. Director RIDDELL, Robert Stuart Leonard has been resigned. Director ROBERTS, Christopher John has been resigned. Director RUDDICK, Peter has been resigned. Director RUTHERFORD, Alan Geoffrey, Captain has been resigned. Director RUTHERFORD, Alan Geoffrey, Captain has been resigned. Director SAY, Jennifer has been resigned. Director SHEATHER, John Donald has been resigned. Director SLATER, Leslie Martin has been resigned. Director SMITH, William Edwin has been resigned. Director SMITHER, Anthony David has been resigned. Director SPAIN, Edward Paul has been resigned. Director STANLEY, Norman Wallace has been resigned. Director STONE, Glyn has been resigned. Director THOMPSON, Barry Alan has been resigned. Director WEST, Barry Scott has been resigned. Director YERBURY, Peter Alec has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CHIVERS, Ian Patrick
Appointed Date: 30 October 2014
72 years old

Director
COLLETT, Raymond Francis Thomas
Appointed Date: 30 October 2014
77 years old

Director
GORING, Paul
Appointed Date: 27 October 2016
67 years old

Director
MARTIN, David John
Appointed Date: 30 October 2014
71 years old

Director
STONE, Glyn
Appointed Date: 25 October 2012
67 years old

Director
VICKERS, Stephen
Appointed Date: 27 October 2016
68 years old

Director
WASH, Brian Thomas
Appointed Date: 29 October 2015
71 years old

Director
WILLIAMSON, James Russell Wright
Appointed Date: 31 October 2013
77 years old

Director
WILLIS, Jane Sharon
Appointed Date: 30 October 2014
61 years old

Director
WOOLHOUSE, Dianne
Appointed Date: 29 October 2015
75 years old

Director
YOUNG, Gillian Sara
Appointed Date: 29 October 2015
69 years old

Resigned Directors

Secretary
COCKERILL, Basil William
Resigned: 30 October 1997

Secretary
HARRISON, Reginald Hugh
Resigned: 24 June 2010
Appointed Date: 05 March 2001

Secretary
MORGAN, John Philip
Resigned: 26 October 2000
Appointed Date: 30 October 1997

Secretary
SHEATHER, John Donald
Resigned: 29 October 2015
Appointed Date: 01 December 2010

Director
BARROWS, Brian
Resigned: 27 October 2011
Appointed Date: 25 October 2007
77 years old

Director
BARROWS, Brian
Resigned: 30 October 1997
Appointed Date: 26 October 1995
77 years old

Director
BRAZIL, Kevin John
Resigned: 31 October 2002
Appointed Date: 28 October 1993
79 years old

Director
BURGESS, Martin James
Resigned: 31 October 2013
Appointed Date: 21 October 2010
79 years old

Director
BURGESS, Martin James
Resigned: 22 October 2009
Appointed Date: 24 October 2008
79 years old

Director
BURTON, Ian John
Resigned: 20 October 2005
Appointed Date: 31 October 2002
68 years old

Director
BURTON, Ian John
Resigned: 18 October 2001
Appointed Date: 26 October 1995
68 years old

Director
CANNONS, Paul Jonathan
Resigned: 27 October 2016
Appointed Date: 31 October 2013
70 years old

Director
CANNONS, Paul Jonathan
Resigned: 22 October 2009
Appointed Date: 26 October 2006
70 years old

Director
CHIVERS, Ian Patrick
Resigned: 27 July 1999
72 years old

Director
CLOUT, Leslie Reginald
Resigned: 25 October 2012
Appointed Date: 22 October 2009
83 years old

Director
CLOUT, Leslie Reginald
Resigned: 20 October 2005
Appointed Date: 22 October 1992
83 years old

Director
CONNOLLY, Teresa Anne
Resigned: 26 October 2006
Appointed Date: 23 October 2003
71 years old

Director
CROWTHER, Terence Marsden
Resigned: 18 October 2001
94 years old

Director
CULLEN, Terence Roy
Resigned: 23 October 2003
Appointed Date: 30 October 1997
81 years old

Director
DEAR, Graham James
Resigned: 27 October 2016
Appointed Date: 21 October 2010
81 years old

Director
DITTON, Ernest John
Resigned: 27 October 1994
93 years old

Director
DUNKERLEY, Ian
Resigned: 30 October 2014
Appointed Date: 27 October 2011
71 years old

Director
EADE, Robert Conning
Resigned: 23 October 2003
Appointed Date: 22 October 1992
81 years old

Director
EASTON, Stephen Russell
Resigned: 27 October 1994
Appointed Date: 22 October 1992
74 years old

Director
EBDEN, Peter John
Resigned: 24 October 2008
Appointed Date: 18 October 2001
83 years old

Director
EBDEN, Rosemary Anne
Resigned: 25 October 2007
Appointed Date: 21 October 2004
81 years old

Director
ELSAM, Michael William
Resigned: 24 October 2008
Appointed Date: 20 October 2005
88 years old

Director
ELSAM, Michael William
Resigned: 26 October 2000
Appointed Date: 27 October 1994
88 years old

Director
GEORGIADIS, John
Resigned: 30 June 2007
Appointed Date: 21 October 2004
86 years old

Director
GLEESON, Patrick
Resigned: 14 September 2011
Appointed Date: 21 October 2010
82 years old

Director
GREENWOOD, Simon John
Resigned: 13 February 2002
Appointed Date: 28 October 1999
61 years old

Director
HARVEY, Frank Ernest Frederick
Resigned: 27 October 1994
94 years old

Director
HOCKEY, Valerie Edith
Resigned: 29 October 2015
Appointed Date: 27 October 2011
87 years old

Director
IDE, Astra Cecelia Sandra
Resigned: 21 October 2010
Appointed Date: 26 October 2006
86 years old

Director
KEATES, George John James
Resigned: 27 October 1994
97 years old

Director
LADD, Desmond
Resigned: 21 October 2010
Appointed Date: 25 October 2007
92 years old

Director
LANNING, Philip Michael
Resigned: 01 July 2004
Appointed Date: 23 October 2003
71 years old

Director
LAW, James Andrew
Resigned: 21 October 2010
Appointed Date: 25 October 2007
74 years old

Director
LAW, James Andrew
Resigned: 21 October 2004
Appointed Date: 18 October 2001
74 years old

Director
LITTLE, Colin George
Resigned: 28 October 1999
Appointed Date: 28 October 1993
85 years old

Director
MARTIN, David John
Resigned: 17 March 2014
Appointed Date: 27 October 2011
71 years old

Director
MERCER, Brian Arthur
Resigned: 22 October 1992
91 years old

Director
MOAT, Howard Michael
Resigned: 01 September 2005
Appointed Date: 30 October 1997
78 years old

Director
MORTIMER, Hugh Clive
Resigned: 11 April 2002
Appointed Date: 26 October 2000
82 years old

Director
MULCARE, David Charles
Resigned: 24 October 2008
Appointed Date: 26 October 2006
65 years old

Director
NASH, Edward Charles
Resigned: 25 October 2012
Appointed Date: 22 October 2009
91 years old

Director
PEPPER, Ian Conrad
Resigned: 26 October 2000
Appointed Date: 28 October 1999
85 years old

Director
PLEWS, William Harry
Resigned: 29 October 2015
Appointed Date: 25 October 2012
65 years old

Director
RAMPE, Geoffrey William
Resigned: 21 October 2004
Appointed Date: 18 October 2001
85 years old

Director
REYNOLDS, John Robert
Resigned: 30 October 2014
Appointed Date: 21 October 2005
82 years old

Director
RIDDELL, Robert Stuart Leonard
Resigned: 26 October 2006
Appointed Date: 21 October 2004
64 years old

Director
ROBERTS, Christopher John
Resigned: 27 October 2011
Appointed Date: 24 October 2008
82 years old

Director
RUDDICK, Peter
Resigned: 22 October 1992
98 years old

Director
RUTHERFORD, Alan Geoffrey, Captain
Resigned: 31 October 2013
Appointed Date: 26 October 2006
84 years old

Director
RUTHERFORD, Alan Geoffrey, Captain
Resigned: 21 October 2004
Appointed Date: 26 October 2000
84 years old

Director
SAY, Jennifer
Resigned: 25 October 2007
Appointed Date: 20 October 2005
75 years old

Director
SHEATHER, John Donald
Resigned: 29 October 2015
Appointed Date: 24 October 2008
59 years old

Director
SLATER, Leslie Martin
Resigned: 31 October 2013
Appointed Date: 22 October 2009
79 years old

Director
SMITH, William Edwin
Resigned: 28 October 1993
99 years old

Director
SMITHER, Anthony David
Resigned: 26 October 2006
Appointed Date: 21 October 2004
65 years old

Director
SPAIN, Edward Paul
Resigned: 26 October 2006
Appointed Date: 31 October 2002
82 years old

Director
STANLEY, Norman Wallace
Resigned: 30 October 1997
98 years old

Director
STONE, Glyn
Resigned: 22 October 2009
Appointed Date: 20 October 2005
67 years old

Director
THOMPSON, Barry Alan
Resigned: 22 October 1992
87 years old

Director
WEST, Barry Scott
Resigned: 18 October 2001
Appointed Date: 27 October 1994
78 years old

Director
YERBURY, Peter Alec
Resigned: 28 October 1993
85 years old

WALMER AND KINGSDOWN GOLF CLUB (1948) LIMITED Events

15 Feb 2017
Accounts for a small company made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Oct 2016
Appointment of Mr Stephen Vickers as a director on 27 October 2016
31 Oct 2016
Appointment of Mr Paul Goring as a director on 27 October 2016
31 Oct 2016
Termination of appointment of Graham James Dear as a director on 27 October 2016
...
... and 202 more events
09 Oct 1987
Secretary resigned;new secretary appointed

20 May 1987
Director resigned;new director appointed

04 Feb 1987
Annual return made up to 30/10/86

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Full accounts made up to 30 June 1986

WALMER AND KINGSDOWN GOLF CLUB (1948) LIMITED Charges

22 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Frank Ernest Boswell
Description: The walmer and kingsdown golf club kingsdown deal and land…
7 April 2004
Debenture
Delivered: 14 April 2004
Status: Satisfied on 21 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Legal charge of licensed premises
Delivered: 17 February 2004
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: The walmer and kingsdown golf club kingsdown deal kent and…
30 December 1966
Series of debentures
Delivered: 9 January 1967
Status: Satisfied on 16 January 2004
Persons entitled: A F P Watts B B Coates E T Morton-Jones J F Arnold
7 September 1949
Series of debentures
Delivered: 7 September 1949
Status: Satisfied on 16 January 2004