CLEVEDON GOLF CLUB LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7AA
Company number 04256251
Status Active
Incorporation Date 20 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLEVEDON GOLF CLUB, CASTLE ROAD, CLEVEDON, NORTH SOMERSET, BS21 7AA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Appointment of Mr Antony Brown as a director on 11 January 2017; Termination of appointment of Bernard Maltby as a director on 11 January 2017. The most likely internet sites of CLEVEDON GOLF CLUB LIMITED are www.clevedongolfclub.co.uk, and www.clevedon-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to St Andrews Road Rail Station is 7.6 miles; to Weston Milton Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 9.6 miles; to Caldicot Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clevedon Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04256251. Clevedon Golf Club Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Clevedon Golf Club Limited is Clevedon Golf Club Castle Road Clevedon North Somerset Bs21 7aa. . FREEMAN, Louise Michelle is a Secretary of the company. ARTHUR, Robert Richard Bard is a Director of the company. BROWN, Antony is a Director of the company. FIFE, David John is a Director of the company. GRIFFITHS, Charles Alexander is a Director of the company. HALL, Russell William is a Director of the company. SHIELDS, David Charles is a Director of the company. Secretary CUNNING, James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHERRY, Brian Robert has been resigned. Director CLARKE, Dorothy Margaret has been resigned. Director CONWAY, Ronald Muirhead has been resigned. Director FLOYD, Colin Harold has been resigned. Director JONES, William Edward has been resigned. Director MALTBY, Bernard has been resigned. Director MILLINGTON, Andrew James has been resigned. Director MILLS, Martyn has been resigned. Director MILSOM, Dennis Henry has been resigned. Director QUIPP, Roy Charles has been resigned. Director REID, Martin has been resigned. Director ROWLINSON, William has been resigned. Director SALTER, Lesley Ann has been resigned. Director STEELE, David William has been resigned. Director STOCK, Michael John has been resigned. Director WIGNALL, Alan Leonard has been resigned. Director WILLIAMS, Fred has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
FREEMAN, Louise Michelle
Appointed Date: 05 May 2015

Director
ARTHUR, Robert Richard Bard
Appointed Date: 19 December 2011
73 years old

Director
BROWN, Antony
Appointed Date: 11 January 2017
80 years old

Director
FIFE, David John
Appointed Date: 03 December 2010
73 years old

Director
GRIFFITHS, Charles Alexander
Appointed Date: 14 January 2015
76 years old

Director
HALL, Russell William
Appointed Date: 13 January 2016
76 years old

Director
SHIELDS, David Charles
Appointed Date: 19 December 2012
69 years old

Resigned Directors

Secretary
CUNNING, James
Resigned: 05 May 2015
Appointed Date: 20 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
CHERRY, Brian Robert
Resigned: 02 December 2005
Appointed Date: 01 July 2003
81 years old

Director
CLARKE, Dorothy Margaret
Resigned: 03 December 2004
Appointed Date: 07 December 2001
83 years old

Director
CONWAY, Ronald Muirhead
Resigned: 19 July 2010
Appointed Date: 03 December 2004
86 years old

Director
FLOYD, Colin Harold
Resigned: 03 July 2004
Appointed Date: 07 December 2001
83 years old

Director
JONES, William Edward
Resigned: 05 December 2008
Appointed Date: 02 December 2005
73 years old

Director
MALTBY, Bernard
Resigned: 11 January 2017
Appointed Date: 03 December 2010
80 years old

Director
MILLINGTON, Andrew James
Resigned: 07 December 2007
Appointed Date: 07 December 2001
56 years old

Director
MILLS, Martyn
Resigned: 01 March 2012
Appointed Date: 10 December 2007
81 years old

Director
MILSOM, Dennis Henry
Resigned: 13 January 2016
Appointed Date: 19 December 2012
83 years old

Director
QUIPP, Roy Charles
Resigned: 17 December 2012
Appointed Date: 01 December 2006
76 years old

Director
REID, Martin
Resigned: 14 December 2011
Appointed Date: 02 December 2005
76 years old

Director
ROWLINSON, William
Resigned: 03 December 2010
Appointed Date: 10 December 2007
70 years old

Director
SALTER, Lesley Ann
Resigned: 24 April 2007
Appointed Date: 03 December 2004
83 years old

Director
STEELE, David William
Resigned: 01 December 2006
Appointed Date: 20 July 2001
82 years old

Director
STOCK, Michael John
Resigned: 31 October 2002
Appointed Date: 20 July 2001
80 years old

Director
WIGNALL, Alan Leonard
Resigned: 14 January 2015
Appointed Date: 05 December 2008
88 years old

Director
WILLIAMS, Fred
Resigned: 02 December 2005
Appointed Date: 07 December 2001
84 years old

CLEVEDON GOLF CLUB LIMITED Events

05 Apr 2017
Accounts for a small company made up to 30 September 2016
28 Feb 2017
Appointment of Mr Antony Brown as a director on 11 January 2017
28 Feb 2017
Termination of appointment of Bernard Maltby as a director on 11 January 2017
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
30 Mar 2016
Appointment of Mr Russell William Hall as a director on 13 January 2016
...
... and 76 more events
20 Dec 2001
Particulars of mortgage/charge
23 Aug 2001
Memorandum and Articles of Association
23 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2001
Secretary resigned
20 Jul 2001
Incorporation

CLEVEDON GOLF CLUB LIMITED Charges

6 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: To the full extent of the company's interest in the…
3 January 1991
Mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All that f/h land 1.8 acres comprising field number 84 on…