HESSLE GOLF COURSE COMPANY LIMITED(THE)
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5ZA

Company number 00240576
Status Active
Incorporation Date 25 June 1929
Company Type Private Limited Company
Address HESSLE GOLF CLUB, WESTFIELD ROAD RAYWELL, COTTINGHAM, HULL, HU16 5ZA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Change of share class name or designation; Memorandum and Articles of Association. The most likely internet sites of HESSLE GOLF COURSE COMPANY LIMITED(THE) are www.hesslegolfcoursecompany.co.uk, and www.hessle-golf-course-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. The distance to to Brough Rail Station is 4.6 miles; to Barton-on-Humber Rail Station is 5.7 miles; to Beverley Rail Station is 5.9 miles; to Barrow Haven Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hessle Golf Course Company Limited The is a Private Limited Company. The company registration number is 00240576. Hessle Golf Course Company Limited The has been working since 25 June 1929. The present status of the company is Active. The registered address of Hessle Golf Course Company Limited The is Hessle Golf Club Westfield Road Raywell Cottingham Hull Hu16 5za. . HADDON, Paul is a Secretary of the company. CALAM, Bryan Francis is a Director of the company. FARRALL, Robert is a Director of the company. HOBBS, John Michael is a Director of the company. HORNBY, Richard Andrew is a Director of the company. REDMORE, Malcolm John is a Director of the company. SULLIVAN, Patrick Joseph is a Director of the company. WILSON, John is a Director of the company. Secretary BEST, Alan David has been resigned. Secretary COOMBES, Brian has been resigned. Secretary RIGBY, Derek Jackson has been resigned. Secretary SHORT, Edward Kenneth Short has been resigned. Secretary SMITH, Robert has been resigned. Director ADAMSON, John Percival has been resigned. Director BEST, Alan David has been resigned. Director BROOKS, Richard Dereck has been resigned. Director BROWN, Keith Ernest has been resigned. Director COOMBES, Brian has been resigned. Director DEEMING, John has been resigned. Director DESFORGES, Michael James has been resigned. Director ELDER, Anthony Robert has been resigned. Director FAIRBANK, Stephen has been resigned. Director GARDNER, Douglas James has been resigned. Director GAY, Oliver Charles has been resigned. Director KING, William Dickinson has been resigned. Director MARTIN, Peter John has been resigned. Director REED, Stuart Austin has been resigned. Director RIGBY, Derek Jackson has been resigned. Director ROBINSON, Denis, Dr has been resigned. Director SMITH, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HADDON, Paul
Appointed Date: 23 March 2015

Director
CALAM, Bryan Francis
Appointed Date: 23 March 2015
78 years old

Director
FARRALL, Robert
Appointed Date: 23 March 2015
77 years old

Director
HOBBS, John Michael
Appointed Date: 23 March 2015
83 years old

Director
HORNBY, Richard Andrew
Appointed Date: 23 March 2015
62 years old

Director
REDMORE, Malcolm John
Appointed Date: 23 March 2015
69 years old

Director
SULLIVAN, Patrick Joseph
Appointed Date: 23 March 2015
70 years old

Director
WILSON, John
Appointed Date: 23 March 2015
63 years old

Resigned Directors

Secretary
BEST, Alan David
Resigned: 23 March 2015
Appointed Date: 17 October 2013

Secretary
COOMBES, Brian
Resigned: 17 October 2013
Appointed Date: 19 December 2011

Secretary
RIGBY, Derek Jackson
Resigned: 01 November 2005
Appointed Date: 19 April 1994

Secretary
SHORT, Edward Kenneth Short
Resigned: 09 April 1994

Secretary
SMITH, Robert
Resigned: 19 December 2011
Appointed Date: 01 November 2005

Director
ADAMSON, John Percival
Resigned: 23 March 2015
75 years old

Director
BEST, Alan David
Resigned: 23 March 2015
Appointed Date: 17 October 2013
84 years old

Director
BROOKS, Richard Dereck
Resigned: 12 March 2007
Appointed Date: 03 January 2007
70 years old

Director
BROWN, Keith Ernest
Resigned: 12 August 1996
Appointed Date: 19 April 1994
81 years old

Director
COOMBES, Brian
Resigned: 19 July 2013
Appointed Date: 19 December 2011
68 years old

Director
DEEMING, John
Resigned: 03 February 2014
Appointed Date: 14 November 2001
82 years old

Director
DESFORGES, Michael James
Resigned: 16 March 2009
Appointed Date: 15 May 2000
90 years old

Director
ELDER, Anthony Robert
Resigned: 23 March 2015
Appointed Date: 31 May 2007
79 years old

Director
FAIRBANK, Stephen
Resigned: 23 March 2015
Appointed Date: 15 May 2000
77 years old

Director
GARDNER, Douglas James
Resigned: 23 March 2015
Appointed Date: 19 December 2011
63 years old

Director
GAY, Oliver Charles
Resigned: 21 November 2001
115 years old

Director
KING, William Dickinson
Resigned: 23 March 2015
Appointed Date: 27 January 2009
79 years old

Director
MARTIN, Peter John
Resigned: 08 July 2001
88 years old

Director
REED, Stuart Austin
Resigned: 08 January 2004
98 years old

Director
RIGBY, Derek Jackson
Resigned: 03 January 2007
101 years old

Director
ROBINSON, Denis, Dr
Resigned: 02 July 1996
105 years old

Director
SMITH, Robert
Resigned: 19 December 2011
Appointed Date: 14 November 2001
77 years old

HESSLE GOLF COURSE COMPANY LIMITED(THE) Events

14 Mar 2017
Confirmation statement made on 31 December 2016 with updates
13 Mar 2017
Change of share class name or designation
08 Mar 2017
Memorandum and Articles of Association
08 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Feb 2017
Director's details changed for Mr John Wilson on 23 January 2017
...
... and 125 more events
23 Feb 1988
Return made up to 31/12/86; full list of members
23 May 1987
Particulars of mortgage/charge

03 Feb 1987
Particulars of mortgage/charge

31 Jan 1987
Full accounts made up to 31 December 1985

25 Jun 1929
Incorporation

HESSLE GOLF COURSE COMPANY LIMITED(THE) Charges

10 May 1996
Legal charge
Delivered: 11 May 1996
Status: Outstanding
Persons entitled: R & a Nominees Limited
Description: Hessle golf course,westfield rd,raywell,cottingham,north…
21 May 1987
Legal charge
Delivered: 23 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property comprising golf course of club house situate…
2 February 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 14 March 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: All that piece of land situate at eppleworth cottingham…
17 September 1980
Legal charge
Delivered: 26 September 1980
Status: Satisfied on 14 March 1996
Persons entitled: Scottish & Newcastle Breweries Limited
Description: All that piece of land situate at eppleworth, cottingham…
8 September 1980
Mortgage
Delivered: 26 September 1980
Status: Satisfied on 10 May 1991
Persons entitled: North Counties Breweries LTD
Description: All that piece of lane triangual in shape and admeasuring…