TRENTHAM PARK GOLF CLUB LIMITED
TRENTHAM

Hellopages » Staffordshire » Stafford » ST4 8AE

Company number 00551039
Status Active
Incorporation Date 23 June 1955
Company Type Private Limited Company
Address PARK DRIVE OFF WHITMORE ROAD, TRENTHAM PARK, TRENTHAM, STAFFORDSHIRE, ENGLAND, ST4 8AE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRENTHAM PARK GOLF CLUB LIMITED are www.trenthamparkgolfclub.co.uk, and www.trentham-park-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Trentham Park Golf Club Limited is a Private Limited Company. The company registration number is 00551039. Trentham Park Golf Club Limited has been working since 23 June 1955. The present status of the company is Active. The registered address of Trentham Park Golf Club Limited is Park Drive Off Whitmore Road Trentham Park Trentham Staffordshire England St4 8ae. . DEAKIN, Geoffrey Thomas is a Secretary of the company. DEAKIN, Geoffrey Thomas is a Director of the company. ELLIS, Peter Tennant is a Director of the company. FORD, Peter Copeland is a Director of the company. JONES, Philip Moriss is a Director of the company. MOLYNEUX, Susan Margaret is a Director of the company. OAKLEY, John Frank is a Director of the company. SMITH, Rodney Edward is a Director of the company. TALBOT, Geoffrey William is a Director of the company. WILSON, Vernon Harold is a Director of the company. Secretary CUREL, Bryan William has been resigned. Secretary DAY, Anthony Paul has been resigned. Secretary DAY, Anthony Paul has been resigned. Director ARCHER, John Kevin has been resigned. Director BARLOW, Alexander has been resigned. Director BURTON, Donald has been resigned. Director CROASDALE, Brian has been resigned. Director CUREL, Bryan William has been resigned. Director DAY, Anthony Paul has been resigned. Director DAY, Arthur has been resigned. Director FROST, Dennis Arthur has been resigned. Director GODFREY, Ivan Chandra has been resigned. Director GRIEVE, Iain Millan has been resigned. Director HAYNES, Brian has been resigned. Director JONES, Clive Seymour has been resigned. Director MAW, Henry Percy has been resigned. Director MCNEAL, Timothy Robin has been resigned. Director NIXON, Roy Albert has been resigned. Director ROSS, Kenneth has been resigned. Director THOMSON, Colin David has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
DEAKIN, Geoffrey Thomas
Appointed Date: 25 January 2000

Director
DEAKIN, Geoffrey Thomas
Appointed Date: 17 October 2000
84 years old

Director
ELLIS, Peter Tennant
Appointed Date: 10 October 2010
63 years old

Director
FORD, Peter Copeland
Appointed Date: 28 October 1998
89 years old

Director
JONES, Philip Moriss

84 years old

Director
MOLYNEUX, Susan Margaret
Appointed Date: 14 April 2014
73 years old

Director
OAKLEY, John Frank
Appointed Date: 21 April 2016
80 years old

Director
SMITH, Rodney Edward
Appointed Date: 11 February 2014
76 years old

Director
TALBOT, Geoffrey William
Appointed Date: 26 March 2008
79 years old

Director
WILSON, Vernon Harold
Appointed Date: 10 October 2010
79 years old

Resigned Directors

Secretary
CUREL, Bryan William
Resigned: 14 December 1993

Secretary
DAY, Anthony Paul
Resigned: 14 December 1991
Appointed Date: 21 January 1993

Secretary
DAY, Anthony Paul
Resigned: 25 January 2000

Director
ARCHER, John Kevin
Resigned: 06 March 2013
Appointed Date: 24 October 2005
77 years old

Director
BARLOW, Alexander
Resigned: 09 November 1994
109 years old

Director
BURTON, Donald
Resigned: 30 October 2002
91 years old

Director
CROASDALE, Brian
Resigned: 30 November 2007
88 years old

Director
CUREL, Bryan William
Resigned: 14 December 1993
77 years old

Director
DAY, Anthony Paul
Resigned: 11 June 2013
Appointed Date: 15 November 1994
83 years old

Director
DAY, Arthur
Resigned: 31 January 2006
105 years old

Director
FROST, Dennis Arthur
Resigned: 14 December 1993
89 years old

Director
GODFREY, Ivan Chandra
Resigned: 15 November 1994
109 years old

Director
GRIEVE, Iain Millan
Resigned: 03 January 2013
Appointed Date: 26 March 2008
62 years old

Director
HAYNES, Brian
Resigned: 22 June 2012
87 years old

Director
JONES, Clive Seymour
Resigned: 27 September 1999
Appointed Date: 14 February 1995
87 years old

Director
MAW, Henry Percy
Resigned: 10 October 2010
100 years old

Director
MCNEAL, Timothy Robin
Resigned: 14 March 2013
Appointed Date: 24 October 2005
68 years old

Director
NIXON, Roy Albert
Resigned: 11 January 2011
Appointed Date: 15 November 1994
93 years old

Director
ROSS, Kenneth
Resigned: 31 July 1998
88 years old

Director
THOMSON, Colin David
Resigned: 30 November 2007
96 years old

Persons With Significant Control

Geoffrey Thomas Deakin
Notified on: 14 December 2016
84 years old
Nature of control: Right to appoint and remove directors

Mr Geoffrey William Talbot
Notified on: 14 December 2016
79 years old
Nature of control: Right to appoint and remove directors

Vernon Harold Wilson
Notified on: 14 December 2016
79 years old
Nature of control: Right to appoint and remove directors

Mrs Susan Margaret Molyneux M A A T
Notified on: 14 December 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Peter Tennant Ellis
Notified on: 14 December 2016
63 years old
Nature of control: Right to appoint and remove directors

Peter Copeland Ford
Notified on: 14 December 2016
89 years old
Nature of control: Right to appoint and remove directors

John Frank Oakley
Notified on: 14 December 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr Rodney Edward Smith
Notified on: 14 December 2016
76 years old
Nature of control: Right to appoint and remove directors

Philip Moriss Jones
Notified on: 14 December 2016
84 years old
Nature of control: Right to appoint and remove directors

TRENTHAM PARK GOLF CLUB LIMITED Events

10 Jan 2017
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Appointment of John Frank Oakley as a director on 21 April 2016
15 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 44,352

...
... and 101 more events
23 Apr 1987
Full accounts made up to 31 December 1985

23 Apr 1987
Return made up to 24/12/86; change of members

14 Jun 1986
Full accounts made up to 31 December 1984

14 Jun 1986
Annual return made up to 31/12/85

23 Mar 1984
Accounts made up to 31 December 1980

TRENTHAM PARK GOLF CLUB LIMITED Charges

22 August 1991
Legal mortgage
Delivered: 29 August 1991
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Hargreoves wood, trentham, stoke-on-trent staffs.and…
1 August 1976
Legal mortgage
Delivered: 11 August 1976
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H, trentham park golf club, trentham staffs. Floating…