CRADOC GOLF CLUB LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7DG

Company number 08838960
Status Active
Incorporation Date 9 January 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BISHOP HOUSE, 10 WHEAT STREET, BRECON, POWYS, LD3 7DG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr John Bryan Jones as a director on 6 March 2017; Appointment of Mr Kevin William Winton as a director on 6 March 2017; Appointment of Mr Patrick Michael Jones as a director on 6 March 2017. The most likely internet sites of CRADOC GOLF CLUB LIMITED are www.cradocgolfclub.co.uk, and www.cradoc-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Cradoc Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08838960. Cradoc Golf Club Limited has been working since 09 January 2014. The present status of the company is Active. The registered address of Cradoc Golf Club Limited is Bishop House 10 Wheat Street Brecon Powys Ld3 7dg. . GOODWIN, Robert John is a Director of the company. GREEN, Orlando Leonard Sydney is a Director of the company. GWYNNE, Leslie John is a Director of the company. JENKINS, Gary John is a Director of the company. JENKINS, Stephanie Ann is a Director of the company. JONES, John Bryan is a Director of the company. JONES, Patrick Michael is a Director of the company. MATTHEWS, David Arthur is a Director of the company. MORRELL, Nicholas John is a Director of the company. MOYSEN, Alexander Daniel is a Director of the company. PAYNE, Anthony Charles is a Director of the company. WINTON, Kevin William is a Director of the company. Secretary HUGHES, Deborah Helen has been resigned. Secretary LLOYD, John Keith has been resigned. Director BOREHAM, Janet Ann has been resigned. Director BOWKETT, Anthony William has been resigned. Director BROWN, Derek Christopher John has been resigned. Director EVANS, Brian has been resigned. Director EVANS, Tony has been resigned. Director HOLTON, David John has been resigned. Director INGHAM, John Alfred has been resigned. Director JAMES, David Edward has been resigned. Director JONES, John Bryan has been resigned. Director LIKE, Martin Robert has been resigned. Director MATTHEWS, Alison Doreen has been resigned. Director PRICE, David Jeffrey has been resigned. Director REID, Gareth has been resigned. Director SMITH, Allan Stephen has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
GOODWIN, Robert John
Appointed Date: 09 March 2015
74 years old

Director
GREEN, Orlando Leonard Sydney
Appointed Date: 07 March 2016
77 years old

Director
GWYNNE, Leslie John
Appointed Date: 07 February 2015
75 years old

Director
JENKINS, Gary John
Appointed Date: 07 February 2015
60 years old

Director
JENKINS, Stephanie Ann
Appointed Date: 06 March 2017
55 years old

Director
JONES, John Bryan
Appointed Date: 06 March 2017
73 years old

Director
JONES, Patrick Michael
Appointed Date: 06 March 2017
55 years old

Director
MATTHEWS, David Arthur
Appointed Date: 09 March 2015
81 years old

Director
MORRELL, Nicholas John
Appointed Date: 09 January 2014
73 years old

Director
MOYSEN, Alexander Daniel
Appointed Date: 07 March 2016
47 years old

Director
PAYNE, Anthony Charles
Appointed Date: 07 February 2015
73 years old

Director
WINTON, Kevin William
Appointed Date: 06 March 2017
45 years old

Resigned Directors

Secretary
HUGHES, Deborah Helen
Resigned: 31 May 2015
Appointed Date: 09 January 2014

Secretary
LLOYD, John Keith
Resigned: 23 January 2017
Appointed Date: 15 June 2015

Director
BOREHAM, Janet Ann
Resigned: 09 March 2015
Appointed Date: 07 February 2015
77 years old

Director
BOWKETT, Anthony William
Resigned: 06 March 2017
Appointed Date: 07 February 2015
74 years old

Director
BROWN, Derek Christopher John
Resigned: 09 March 2015
Appointed Date: 07 February 2015
81 years old

Director
EVANS, Brian
Resigned: 18 June 2015
Appointed Date: 07 February 2015
66 years old

Director
EVANS, Tony
Resigned: 09 March 2015
Appointed Date: 07 February 2015
69 years old

Director
HOLTON, David John
Resigned: 06 March 2017
Appointed Date: 07 February 2015
72 years old

Director
INGHAM, John Alfred
Resigned: 15 November 2016
Appointed Date: 07 February 2015
72 years old

Director
JAMES, David Edward
Resigned: 09 March 2015
Appointed Date: 07 February 2015
69 years old

Director
JONES, John Bryan
Resigned: 09 March 2015
Appointed Date: 07 February 2015
73 years old

Director
LIKE, Martin Robert
Resigned: 16 May 2017
Appointed Date: 07 March 2016
60 years old

Director
MATTHEWS, Alison Doreen
Resigned: 06 March 2017
Appointed Date: 09 March 2015
75 years old

Director
PRICE, David Jeffrey
Resigned: 07 March 2016
Appointed Date: 07 February 2015
78 years old

Director
REID, Gareth
Resigned: 07 March 2016
Appointed Date: 09 March 2015
43 years old

Director
SMITH, Allan Stephen
Resigned: 06 March 2017
Appointed Date: 09 March 2015
48 years old

CRADOC GOLF CLUB LIMITED Events

20 May 2017
Appointment of Mr John Bryan Jones as a director on 6 March 2017
18 May 2017
Appointment of Mr Kevin William Winton as a director on 6 March 2017
18 May 2017
Appointment of Mr Patrick Michael Jones as a director on 6 March 2017
18 May 2017
Appointment of Mrs Stephanie Ann Jenkins as a director on 6 March 2017
18 May 2017
Termination of appointment of Allan Stephen Smith as a director on 6 March 2017
...
... and 42 more events
29 Jan 2015
Annual return made up to 9 January 2015 no member list
29 Jan 2015
Secretary's details changed for Mrs Deborah Helen Hughes on 19 December 2014
02 Jan 2015
Secretary's details changed for Mrs Deborah Helen Hughes on 9 December 2014
02 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jan 2014
Incorporation

CRADOC GOLF CLUB LIMITED Charges

14 April 2015
Charge code 0883 8960 0001
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…