WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE)
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8AP

Company number 00401492
Status Active
Incorporation Date 4 December 1945
Company Type Private Limited Company
Address THE CLUB HOUSE, CHERRY TREE AVENUE COWPLAIN, WATERLOOVILLE, HANTS, PO8 8AP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Mark Wycherley as a secretary on 19 March 2016; Termination of appointment of John Hay as a secretary on 19 March 2016. The most likely internet sites of WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE) are www.waterloovilleportsmouthgolfclub.co.uk, and www.waterlooville-portsmouth-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. Waterlooville Portsmouth Golf Club Limited The is a Private Limited Company. The company registration number is 00401492. Waterlooville Portsmouth Golf Club Limited The has been working since 04 December 1945. The present status of the company is Active. The registered address of Waterlooville Portsmouth Golf Club Limited The is The Club House Cherry Tree Avenue Cowplain Waterlooville Hants Po8 8ap. The company`s financial liabilities are £1.37k. It is £0k against last year. . WYCHERLEY, Mark is a Secretary of the company. ASHMAN, Colin is a Director of the company. CHAMBERS, Barrie William is a Director of the company. STOKES, Richard Colin Ward is a Director of the company. Secretary CHAMBERS, Barrie William has been resigned. Secretary HAY, John has been resigned. Secretary HAYWARD, Keith David has been resigned. Secretary NAIRNE, David has been resigned. Secretary WITHERS, Charles John Alan has been resigned. Director DENNETT, Robin James has been resigned. Director HAYWARD, Keith David has been resigned. Director HILLS, Dennis has been resigned. Director MATTHEWS, Barry Arnold has been resigned. Director NESBIT, Douglas has been resigned. Director OSBORNE, Brian Roy has been resigned. Director SMITH, William has been resigned. Director STAPLE, Timothy Robert has been resigned. Director THOMAS, Peter David Rhys has been resigned. Director WARREN, Roger Charles has been resigned. Director WITHERS, Charles John Alan has been resigned. The company operates in "Operation of sports facilities".


waterlooville (portsmouth) golf club Key Finiance

LIABILITIES £1.37k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WYCHERLEY, Mark
Appointed Date: 19 March 2016

Director
ASHMAN, Colin
Appointed Date: 17 March 2012
75 years old

Director
CHAMBERS, Barrie William
Appointed Date: 27 June 2006
78 years old

Director

Resigned Directors

Secretary
CHAMBERS, Barrie William
Resigned: 08 November 1996

Secretary
HAY, John
Resigned: 19 March 2016
Appointed Date: 01 November 2010

Secretary
HAYWARD, Keith David
Resigned: 23 June 2005
Appointed Date: 10 November 1997

Secretary
NAIRNE, David
Resigned: 01 November 2010
Appointed Date: 10 January 2006

Secretary
WITHERS, Charles John Alan
Resigned: 10 November 1997
Appointed Date: 08 November 1996

Director
DENNETT, Robin James
Resigned: 14 January 2013
Appointed Date: 15 March 2008
71 years old

Director
HAYWARD, Keith David
Resigned: 23 June 2005
Appointed Date: 10 November 1997
63 years old

Director
HILLS, Dennis
Resigned: 23 June 2005
97 years old

Director
MATTHEWS, Barry Arnold
Resigned: 22 October 2007
Appointed Date: 17 June 2004
90 years old

Director
NESBIT, Douglas
Resigned: 05 July 1998
125 years old

Director
OSBORNE, Brian Roy
Resigned: 31 December 2007
Appointed Date: 17 June 2004
85 years old

Director
SMITH, William
Resigned: 12 February 2004
83 years old

Director
STAPLE, Timothy Robert
Resigned: 17 March 2012
Appointed Date: 22 October 2007
71 years old

Director
THOMAS, Peter David Rhys
Resigned: 14 January 2013
Appointed Date: 05 January 2010
71 years old

Director
WARREN, Roger Charles
Resigned: 15 March 2008
Appointed Date: 27 June 2006
83 years old

Director
WITHERS, Charles John Alan
Resigned: 23 June 2005
99 years old

Persons With Significant Control

Waterlooville Golfers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE) Events

12 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Feb 2017
Appointment of Mr Mark Wycherley as a secretary on 19 March 2016
20 Feb 2017
Termination of appointment of John Hay as a secretary on 19 March 2016
09 Jan 2017
Confirmation statement made on 20 December 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 91 more events
05 Jan 1988
Return made up to 26/11/87; full list of members

06 Feb 1987
Full accounts made up to 31 December 1985

06 Feb 1987
Return made up to 06/11/86; full list of members

07 Dec 1962
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Dec 1945
Incorporation

WATERLOOVILLE (PORTSMOUTH) GOLF CLUB LIMITED(THE) Charges

17 May 1995
Legal mortgage
Delivered: 30 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a south lying land at idsworth lane cowplain…
10 February 1966
Deposit of deeds without a written charge
Delivered: 23 February 1966
Status: Satisfied on 5 July 1996
Persons entitled: Lloyds Bank LTD
Description: 19 idsworth rd., Cowplain, portsmouth, hants.
31 January 1966
Legal mortgage
Delivered: 18 February 1966
Status: Satisfied on 5 July 1996
Persons entitled: Lloyds Bank LTD
Description: Land at complain, hants, known as waterloville golf club.
31 January 1966
Legal mortgage
Delivered: 18 February 1966
Status: Satisfied on 5 July 1996
Persons entitled: Lloyds Bank LTD
Description: Land at complain, portsmourth, comprising park of…