COOMBE WOOD GOLF CLUB LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT2 7NS

Company number 00703593
Status Active
Incorporation Date 19 September 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEORGE ROAD KINGSTON HILL, KINGSTON UPON THAMES, SURREY, KT2 7NS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of Mrs Bridget Hancock as a director on 5 November 2016. The most likely internet sites of COOMBE WOOD GOLF CLUB LIMITED are www.coombewoodgolfclub.co.uk, and www.coombe-wood-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Coombe Wood Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00703593. Coombe Wood Golf Club Limited has been working since 19 September 1961. The present status of the company is Active. The registered address of Coombe Wood Golf Club Limited is George Road Kingston Hill Kingston Upon Thames Surrey Kt2 7ns. . MULLEN, Kevin Joseph is a Secretary of the company. CURRIE, Delphine Anne is a Director of the company. ERRIDGE, David Charles is a Director of the company. GRAHAM, Roy is a Director of the company. HAMMOND, Philip John is a Director of the company. HANCOCK, Bridget is a Director of the company. HANCOCK, Robert William is a Director of the company. MCGOWAN, James Jonathan Ross is a Director of the company. MILLIGAN, Neil is a Director of the company. RAWLINSON, Stephen Joseph is a Director of the company. ZENDLE, Anthony is a Director of the company. Secretary BUTLER, Christine has been resigned. Secretary DUNCAN, Thomas has been resigned. Secretary MCKAY, George has been resigned. Secretary NEWEY, Marc Taunton has been resigned. Secretary SEED, Geoffrey has been resigned. Secretary URWIN, Peter Michael has been resigned. Director ANSARI, Asad Anis has been resigned. Director BAILLIE, Moira Patricia, Dr has been resigned. Director BAILLIE, Thomas William Terence has been resigned. Director BALMER, Colin Victor has been resigned. Director BALMER, Colin Victor has been resigned. Director BALMER, Lesley Ann has been resigned. Director BIRKWOOD, Glenville Thomas has been resigned. Director BIRKWOOD, Glenville Thomas has been resigned. Director BIRKWOOD, Glenville Thomas has been resigned. Director BLABY, William George has been resigned. Director BUTLER, Christine has been resigned. Director CAMERON, Alan John has been resigned. Director CHURCH, Michael Charles has been resigned. Director COMISH, John Douglas has been resigned. Director CORBY, Celia has been resigned. Director COURCHA, Thomas Henry has been resigned. Director CRAWFORD, Sally has been resigned. Director CROWE, Michael John has been resigned. Director EDGE, David Christopher has been resigned. Director EDWARDS, Aileen Marjory has been resigned. Director ENGLAND, Richard John has been resigned. Director EVANS, John Edwin has been resigned. Director FISHER, James Millar has been resigned. Director FISHER, Paul has been resigned. Director FLETCHER, Ian Roderick has been resigned. Director FROST, Douglas Vernon Pescott has been resigned. Director GAASTRA, Annabel has been resigned. Director GIBSON, William David has been resigned. Director GILES, John Howard has been resigned. Director GRANT, Paul has been resigned. Director HALL, Cynthia Barbara has been resigned. Director HALL, Roger Leslie has been resigned. Director HANCOCK, Leonard James has been resigned. Director HANCOCK, Robert William has been resigned. Director HETHERINGTON, Dorothy Johnson, Dr has been resigned. Director HICKEY, Patrick John has been resigned. Director JEEVES, Frederick William has been resigned. Director JENKINS, Anthony Harold Stanley has been resigned. Director KEEL, Reginald Oscar Arnold has been resigned. Director KIRBY, Arthur Alexander has been resigned. Director LACE, Garry Marc has been resigned. Director LAWTON, Mitchel has been resigned. Director LIVESEY, Terence Miles has been resigned. Director LIVESEY, Terence Miles has been resigned. Director LIVESEY, Terrance Miles has been resigned. Director MACDONALD, Faith has been resigned. Director MACDONALD, Faith has been resigned. Director MACDONALD, Faith has been resigned. Director MARSH, John David has been resigned. Director MARSH, Marie has been resigned. Director MARTIN, John Edwin has been resigned. Director MCAULEY, David Charles has been resigned. Director MCGOWAN, David Bernard has been resigned. Director MCGOWAN, David Bernard has been resigned. Director MCGOWAN, David Bernard has been resigned. Director MIDDLEMISS, Charles Peter has been resigned. Director MIDDLETON, June Elizabeth has been resigned. Director MILES, Michael has been resigned. Director MOWBRAY, James Frederick, Professor has been resigned. Director MOWBRAY, Sheila Myfanwy has been resigned. Director NOBLE, Colin Arthur has been resigned. Director SAUNDERS, John Henry has been resigned. Director SCANDRETT, Nigel Stuart has been resigned. Director SCANDRETT, Nigel Stuart has been resigned. Director SCANDRETT, Nigel Stuart has been resigned. Director SILVER, Margaret Ann has been resigned. Director SNELL, John Owen has been resigned. Director SOUTHCOTT, Brian Leonard has been resigned. Director STENSON, Anthony James has been resigned. Director SULLIVAN, John Henry has been resigned. Director SULLIVAN, John Henry has been resigned. Director TURNER, Mark has been resigned. Director WALKER, Ronald has been resigned. Director WEISSMAN, Eddie has been resigned. Director WELLMAN, Sandra Kathleen has been resigned. Director WELLMAN, Sandra Kathleen has been resigned. Director WILSON DYKES, Nigel Stuart has been resigned. Director WILSON DYKES, Nigel Stuart has been resigned. Director WOOLFORD, Stanley Reginald has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MULLEN, Kevin Joseph
Appointed Date: 07 November 2016

Director
CURRIE, Delphine Anne
Appointed Date: 03 October 2015
61 years old

Director
ERRIDGE, David Charles
Appointed Date: 06 October 2012
75 years old

Director
GRAHAM, Roy
Appointed Date: 06 October 2012
79 years old

Director
HAMMOND, Philip John
Appointed Date: 06 October 2012
75 years old

Director
HANCOCK, Bridget
Appointed Date: 05 November 2016
82 years old

Director
HANCOCK, Robert William
Appointed Date: 10 October 2011
83 years old

Director
MCGOWAN, James Jonathan Ross
Appointed Date: 07 October 2013
44 years old

Director
MILLIGAN, Neil
Appointed Date: 04 October 2014
59 years old

Director
RAWLINSON, Stephen Joseph
Appointed Date: 06 October 2013
72 years old

Director
ZENDLE, Anthony
Appointed Date: 10 October 2009
75 years old

Resigned Directors

Secretary
BUTLER, Christine
Resigned: 30 September 2013
Appointed Date: 01 February 2007

Secretary
DUNCAN, Thomas
Resigned: 06 April 1994

Secretary
MCKAY, George
Resigned: 01 February 2007
Appointed Date: 06 June 2005

Secretary
NEWEY, Marc Taunton
Resigned: 29 April 2005
Appointed Date: 01 May 2003

Secretary
SEED, Geoffrey
Resigned: 07 November 2016
Appointed Date: 06 October 2013

Secretary
URWIN, Peter Michael
Resigned: 30 April 2003
Appointed Date: 06 April 1994

Director
ANSARI, Asad Anis
Resigned: 04 October 2003
Appointed Date: 02 October 1999
74 years old

Director
BAILLIE, Moira Patricia, Dr
Resigned: 04 October 1997
Appointed Date: 10 October 1992
72 years old

Director
BAILLIE, Thomas William Terence
Resigned: 16 May 1997
Appointed Date: 08 October 1994
101 years old

Director
BALMER, Colin Victor
Resigned: 11 October 2010
Appointed Date: 01 October 2005
79 years old

Director
BALMER, Colin Victor
Resigned: 06 October 2007
Appointed Date: 01 October 2005
79 years old

Director
BALMER, Lesley Ann
Resigned: 15 October 2012
Appointed Date: 02 October 2004
75 years old

Director
BIRKWOOD, Glenville Thomas
Resigned: 04 January 2013
Appointed Date: 18 April 2011
77 years old

Director
BIRKWOOD, Glenville Thomas
Resigned: 06 October 2007
Appointed Date: 05 October 2002
77 years old

Director
BIRKWOOD, Glenville Thomas
Resigned: 19 June 1996
Appointed Date: 08 October 1994
77 years old

Director
BLABY, William George
Resigned: 26 January 2001
Appointed Date: 05 October 1996
86 years old

Director
BUTLER, Christine
Resigned: 27 June 2005
Appointed Date: 02 October 2004
77 years old

Director
CAMERON, Alan John
Resigned: 05 October 2002
Appointed Date: 08 October 1994
82 years old

Director
CHURCH, Michael Charles
Resigned: 10 October 2009
Appointed Date: 07 October 2006
72 years old

Director
COMISH, John Douglas
Resigned: 04 October 2003
Appointed Date: 09 October 1993
99 years old

Director
CORBY, Celia
Resigned: 04 October 2014
Appointed Date: 06 October 2013
76 years old

Director
COURCHA, Thomas Henry
Resigned: 07 October 2000
Appointed Date: 04 October 1997
87 years old

Director
CRAWFORD, Sally
Resigned: 05 November 2011
Appointed Date: 06 November 2010
65 years old

Director
CROWE, Michael John
Resigned: 05 October 1996
79 years old

Director
EDGE, David Christopher
Resigned: 23 September 2013
Appointed Date: 06 October 2012
75 years old

Director
EDWARDS, Aileen Marjory
Resigned: 01 October 2005
Appointed Date: 07 October 2000
83 years old

Director
ENGLAND, Richard John
Resigned: 09 October 1993
105 years old

Director
EVANS, John Edwin
Resigned: 08 October 1994
92 years old

Director
FISHER, James Millar
Resigned: 14 June 2000
Appointed Date: 02 October 1999
77 years old

Director
FISHER, Paul
Resigned: 24 April 2006
Appointed Date: 01 October 2005
54 years old

Director
FLETCHER, Ian Roderick
Resigned: 06 October 2001
Appointed Date: 04 April 2001
68 years old

Director
FROST, Douglas Vernon Pescott
Resigned: 04 October 2003
Appointed Date: 02 October 1999
85 years old

Director
GAASTRA, Annabel
Resigned: 23 September 2013
Appointed Date: 10 October 2011
72 years old

Director
GIBSON, William David
Resigned: 07 October 2006
Appointed Date: 04 October 2003
87 years old

Director
GILES, John Howard
Resigned: 11 October 2010
Appointed Date: 04 October 2008
72 years old

Director
GRANT, Paul
Resigned: 28 March 2012
Appointed Date: 04 October 2003
78 years old

Director
HALL, Cynthia Barbara
Resigned: 31 May 2007
Appointed Date: 01 October 2005
83 years old

Director
HALL, Roger Leslie
Resigned: 30 May 2003
Appointed Date: 05 October 2002
86 years old

Director
HANCOCK, Leonard James
Resigned: 06 October 2013
Appointed Date: 11 October 2010
79 years old

Director
HANCOCK, Robert William
Resigned: 12 June 2006
Appointed Date: 02 October 1999
83 years old

Director
HETHERINGTON, Dorothy Johnson, Dr
Resigned: 02 October 2004
Appointed Date: 02 October 1999
88 years old

Director
HICKEY, Patrick John
Resigned: 02 October 1999
Appointed Date: 08 October 1994
91 years old

Director
JEEVES, Frederick William
Resigned: 07 October 1995
Appointed Date: 10 October 1992
84 years old

Director
JENKINS, Anthony Harold Stanley
Resigned: 08 October 1994
91 years old

Director
KEEL, Reginald Oscar Arnold
Resigned: 03 October 1998
105 years old

Director
KIRBY, Arthur Alexander
Resigned: 05 June 1997
101 years old

Director
LACE, Garry Marc
Resigned: 17 May 2009
Appointed Date: 04 October 2008
58 years old

Director
LAWTON, Mitchel
Resigned: 03 October 2015
Appointed Date: 06 October 2013
58 years old

Director
LIVESEY, Terence Miles
Resigned: 04 October 2008
Appointed Date: 07 October 2006
87 years old

Director
LIVESEY, Terence Miles
Resigned: 08 March 1999
87 years old

Director
LIVESEY, Terrance Miles
Resigned: 02 October 2004
Appointed Date: 06 October 2001
87 years old

Director
MACDONALD, Faith
Resigned: 15 October 2012
Appointed Date: 05 November 2011
82 years old

Director
MACDONALD, Faith
Resigned: 13 June 2011
Appointed Date: 11 October 2010
82 years old

Director
MACDONALD, Faith
Resigned: 10 October 2009
Appointed Date: 07 October 2006
82 years old

Director
MARSH, John David
Resigned: 01 October 2005
Appointed Date: 07 October 2000
85 years old

Director
MARSH, Marie
Resigned: 10 October 2009
Appointed Date: 04 October 2008
85 years old

Director
MARTIN, John Edwin
Resigned: 09 March 1999
Appointed Date: 04 October 1997
74 years old

Director
MCAULEY, David Charles
Resigned: 07 October 2006
Appointed Date: 04 October 2003
89 years old

Director
MCGOWAN, David Bernard
Resigned: 11 October 2010
Appointed Date: 10 October 2009
84 years old

Director
MCGOWAN, David Bernard
Resigned: 04 October 2008
Appointed Date: 01 October 2005
84 years old

Director
MCGOWAN, David Bernard
Resigned: 12 March 1999
Appointed Date: 03 October 1998
84 years old

Director
MIDDLEMISS, Charles Peter
Resigned: 08 October 1994
91 years old

Director
MIDDLETON, June Elizabeth
Resigned: 23 September 2013
Appointed Date: 10 October 2009
67 years old

Director
MILES, Michael
Resigned: 17 August 2011
Appointed Date: 11 October 2010
67 years old

Director
MOWBRAY, James Frederick, Professor
Resigned: 10 September 1992
95 years old

Director
MOWBRAY, Sheila Myfanwy
Resigned: 07 October 2000
Appointed Date: 04 October 1997
95 years old

Director
NOBLE, Colin Arthur
Resigned: 04 October 2003
Appointed Date: 07 October 1995
75 years old

Director
SAUNDERS, John Henry
Resigned: 09 March 1999
Appointed Date: 04 October 1997
81 years old

Director
SCANDRETT, Nigel Stuart
Resigned: 28 February 2013
Appointed Date: 10 October 2011
78 years old

Director
SCANDRETT, Nigel Stuart
Resigned: 10 October 2009
Appointed Date: 04 October 2003
78 years old

Director
SCANDRETT, Nigel Stuart
Resigned: 05 October 2002
Appointed Date: 07 October 2000
78 years old

Director
SILVER, Margaret Ann
Resigned: 10 September 1992
91 years old

Director
SNELL, John Owen
Resigned: 21 March 2011
Appointed Date: 04 October 2008
78 years old

Director
SOUTHCOTT, Brian Leonard
Resigned: 10 September 1992
92 years old

Director
STENSON, Anthony James
Resigned: 06 October 2012
Appointed Date: 06 October 2007
80 years old

Director
SULLIVAN, John Henry
Resigned: 04 December 2009
Appointed Date: 07 October 2006
87 years old

Director
SULLIVAN, John Henry
Resigned: 02 October 2004
Appointed Date: 05 October 1996
87 years old

Director
TURNER, Mark
Resigned: 06 October 2007
Appointed Date: 02 October 2004
56 years old

Director
WALKER, Ronald
Resigned: 08 October 1994
Appointed Date: 10 October 1992
106 years old

Director
WEISSMAN, Eddie
Resigned: 21 March 2011
Appointed Date: 10 October 2009
75 years old

Director
WELLMAN, Sandra Kathleen
Resigned: 06 November 2010
Appointed Date: 07 November 2009
78 years old

Director
WELLMAN, Sandra Kathleen
Resigned: 10 October 2009
Appointed Date: 10 October 2009
78 years old

Director
WILSON DYKES, Nigel Stuart
Resigned: 04 October 2014
Appointed Date: 25 January 2013
63 years old

Director
WILSON DYKES, Nigel Stuart
Resigned: 10 January 2013
Appointed Date: 10 October 2011
63 years old

Director
WOOLFORD, Stanley Reginald
Resigned: 04 October 1997
99 years old

Persons With Significant Control

Mr James Jonathan Ross Mcgowan
Notified on: 1 November 2016
44 years old
Nature of control: Has significant influence or control

COOMBE WOOD GOLF CLUB LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 May 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Nov 2016
Appointment of Mrs Bridget Hancock as a director on 5 November 2016
14 Nov 2016
Appointment of Mr Kevin Joseph Mullen as a secretary on 7 November 2016
14 Nov 2016
Termination of appointment of Geoffrey Seed as a secretary on 7 November 2016
...
... and 240 more events
09 Nov 1990
Annual return made up to 01/11/90

15 May 1990
Particulars of mortgage/charge

01 Mar 1990
Full accounts made up to 31 May 1989

24 Nov 1989
Director resigned;new director appointed

17 Nov 1989
Annual return made up to 06/11/89

COOMBE WOOD GOLF CLUB LIMITED Charges

31 March 1994
Mortgage debenture
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a coombe wood golf club george road kingston…
10 May 1990
Legal mortgage
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 the farthings, kingston hill, kinston upon thames title…
17 August 1966
Mortgage
Delivered: 22 August 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Present & future legal and equitable interest in the…
17 August 1966
Mortgage
Delivered: 22 August 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Coombe wood golf course including land and club hse. George…