STRATFORD-ON-AVON GOLF CLUB LIMITED
STRATFORD-ON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 7BA

Company number 00199436
Status Active
Incorporation Date 21 July 1924
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB,, TIDDINGTON ROAD,, STRATFORD-ON-AVON, CV37 7BA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Anthony Charles Brookes as a director on 25 March 2017; Termination of appointment of Brent Edward Harding as a director on 25 March 2017. The most likely internet sites of STRATFORD-ON-AVON GOLF CLUB LIMITED are www.stratfordonavongolfclub.co.uk, and www.stratford-on-avon-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. The distance to to Hatton (Warks) Rail Station is 7 miles; to Warwick Parkway Rail Station is 7.2 miles; to Warwick Rail Station is 7.9 miles; to Danzey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratford On Avon Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00199436. Stratford On Avon Golf Club Limited has been working since 21 July 1924. The present status of the company is Active. The registered address of Stratford On Avon Golf Club Limited is The Club Tiddington Road Stratford On Avon Cv37 7ba. . WHITE, Anthony James is a Secretary of the company. BROOKES, Anthony Charles is a Director of the company. CARTER, Graham Harold is a Director of the company. CLARKE, Garry is a Director of the company. GEORGESON, Wendy is a Director of the company. KIDSON, Michael Anthony is a Director of the company. RIGG, David Melvyn is a Director of the company. WHITE, Anthony James is a Director of the company. WINSTONE, Christopher is a Director of the company. Secretary DODD, Neville Shane has been resigned. Secretary HILL, Raymond has been resigned. Secretary HUGHES, Craig John has been resigned. Secretary STANDBRIDGE, John Herbert has been resigned. Secretary WILSON, Martin Leslie has been resigned. Director BARLOW, John Thomas has been resigned. Director BARLOW, John Thomas has been resigned. Director BEESE, Julie has been resigned. Director BEESE, Julie has been resigned. Director BEGG, Hugh Ballantyne has been resigned. Director BEGG, Hugh Ballantyne has been resigned. Director BROWN, David Dean has been resigned. Director CLARKE, Peter Richardson has been resigned. Director CLAYTON, Peter has been resigned. Director CORCORAN, Kevin has been resigned. Director EDWARDS, Anthony has been resigned. Director FINLAN, John Frank has been resigned. Director FISHER, Ileen Glen has been resigned. Director FORSYTH, Dennis has been resigned. Director GARMAN, Kay Margaret has been resigned. Director GEDDES, Robert Leonard has been resigned. Director GEDDES, Robert Leonard has been resigned. Director GEORGESON, Wendy has been resigned. Director GIBBS, David Christopher has been resigned. Director GRIFFITHS, Howard Rhidian has been resigned. Director HARDING, Brent Edward has been resigned. Director HILL, Rowland has been resigned. Director HILLS, Rowland has been resigned. Director HODGES, Richard John has been resigned. Director KERBY, Edward has been resigned. Director KIDSON, Michael Anthony has been resigned. Director MCDONALD, Barry John has been resigned. Director MCDONALD, Barry John has been resigned. Director MILES, Peter James has been resigned. Director MIREMADI, Jennifer Barbara has been resigned. Director OLLIS, Trevor has been resigned. Director PITTS, John William has been resigned. Director RODGERS, Peter Byron has been resigned. Director RUSHMERE, Hedley William has been resigned. Director SAXBY, George Arthur has been resigned. Director SCOTT, Robert Alexander has been resigned. Director SHORT, Peter Cyril has been resigned. Director STRATEN, Cynthia has been resigned. Director SUTTON, Colin Bertie John has been resigned. Director SUTTON, David has been resigned. Director THOMAS, Stanley Hugh has been resigned. Director TITCHMARSH, David Peter has been resigned. Director VALE, Richard has been resigned. Director WALFORD, Clive Alvan has been resigned. Director WEINMAN, Michael William has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
WHITE, Anthony James
Appointed Date: 14 December 2015

Director
BROOKES, Anthony Charles
Appointed Date: 25 March 2017
72 years old

Director
CARTER, Graham Harold
Appointed Date: 21 March 2014
75 years old

Director
CLARKE, Garry
Appointed Date: 19 March 2016
70 years old

Director
GEORGESON, Wendy
Appointed Date: 22 March 2014
81 years old

Director
KIDSON, Michael Anthony
Appointed Date: 24 March 2012
79 years old

Director
RIGG, David Melvyn
Appointed Date: 25 March 2017
76 years old

Director
WHITE, Anthony James
Appointed Date: 21 March 2015
77 years old

Director
WINSTONE, Christopher
Appointed Date: 23 March 2013
78 years old

Resigned Directors

Secretary
DODD, Neville Shane
Resigned: 20 March 2004
Appointed Date: 12 June 2000

Secretary
HILL, Raymond
Resigned: 30 April 2000
Appointed Date: 31 March 1999

Secretary
HUGHES, Craig John
Resigned: 13 July 2015
Appointed Date: 20 March 2004

Secretary
STANDBRIDGE, John Herbert
Resigned: 01 December 1992

Secretary
WILSON, Martin Leslie
Resigned: 31 March 1999
Appointed Date: 01 November 1992

Director
BARLOW, John Thomas
Resigned: 22 March 2014
Appointed Date: 20 March 2010
77 years old

Director
BARLOW, John Thomas
Resigned: 21 March 2014
Appointed Date: 20 March 2010
77 years old

Director
BEESE, Julie
Resigned: 24 March 2012
Appointed Date: 20 March 2010
66 years old

Director
BEESE, Julie
Resigned: 01 March 2011
Appointed Date: 20 March 2010
66 years old

Director
BEGG, Hugh Ballantyne
Resigned: 31 March 2001
Appointed Date: 25 March 2000
87 years old

Director
BEGG, Hugh Ballantyne
Resigned: 31 March 1998
Appointed Date: 30 March 1996
87 years old

Director
BROWN, David Dean
Resigned: 31 March 2001
90 years old

Director
CLARKE, Peter Richardson
Resigned: 31 March 1998
91 years old

Director
CLAYTON, Peter
Resigned: 25 March 2000
Appointed Date: 28 March 1992
91 years old

Director
CORCORAN, Kevin
Resigned: 19 March 2016
Appointed Date: 23 March 2010
85 years old

Director
EDWARDS, Anthony
Resigned: 27 March 1993
99 years old

Director
FINLAN, John Frank
Resigned: 28 March 2009
Appointed Date: 27 March 1999
84 years old

Director
FISHER, Ileen Glen
Resigned: 24 March 2007
Appointed Date: 31 March 2001
80 years old

Director
FORSYTH, Dennis
Resigned: 20 March 2010
Appointed Date: 20 March 2004
86 years old

Director
GARMAN, Kay Margaret
Resigned: 25 March 2017
Appointed Date: 19 March 2011
74 years old

Director
GEDDES, Robert Leonard
Resigned: 01 March 2013
Appointed Date: 20 March 2010
78 years old

Director
GEDDES, Robert Leonard
Resigned: 01 March 2013
Appointed Date: 20 March 2010
78 years old

Director
GEORGESON, Wendy
Resigned: 20 March 2013
Appointed Date: 24 March 2007
81 years old

Director
GIBBS, David Christopher
Resigned: 31 March 2001
Appointed Date: 26 March 1994
86 years old

Director
GRIFFITHS, Howard Rhidian
Resigned: 28 March 2009
Appointed Date: 25 March 2000
81 years old

Director
HARDING, Brent Edward
Resigned: 25 March 2017
Appointed Date: 19 March 2016
78 years old

Director
HILL, Rowland
Resigned: 25 March 1995
Appointed Date: 28 March 1992
80 years old

Director
HILLS, Rowland
Resigned: 19 March 2016
Appointed Date: 23 March 2013
80 years old

Director
HODGES, Richard John
Resigned: 29 March 2003
Appointed Date: 31 March 2001
87 years old

Director
KERBY, Edward
Resigned: 26 March 1994
104 years old

Director
KIDSON, Michael Anthony
Resigned: 18 March 2006
Appointed Date: 29 March 2003
79 years old

Director
MCDONALD, Barry John
Resigned: 24 March 2007
Appointed Date: 31 March 2001
83 years old

Director
MCDONALD, Barry John
Resigned: 31 March 1997
Appointed Date: 25 March 1995
83 years old

Director
MILES, Peter James
Resigned: 27 March 1993
80 years old

Director
MIREMADI, Jennifer Barbara
Resigned: 20 March 2004
Appointed Date: 23 March 2002
81 years old

Director
OLLIS, Trevor
Resigned: 19 March 2016
Appointed Date: 24 March 2011
81 years old

Director
PITTS, John William
Resigned: 19 March 2011
Appointed Date: 18 March 2006
77 years old

Director
RODGERS, Peter Byron
Resigned: 26 March 1994
89 years old

Director
RUSHMERE, Hedley William
Resigned: 28 March 1992
112 years old

Director
SAXBY, George Arthur
Resigned: 18 March 2005
Appointed Date: 27 March 1999
88 years old

Director
SCOTT, Robert Alexander
Resigned: 20 March 2004
Appointed Date: 28 March 1998
81 years old

Director
SHORT, Peter Cyril
Resigned: 26 March 1994
87 years old

Director
STRATEN, Cynthia
Resigned: 29 March 2008
Appointed Date: 18 March 2006
81 years old

Director
SUTTON, Colin Bertie John
Resigned: 20 March 2004
Appointed Date: 26 March 1994
86 years old

Director
SUTTON, David
Resigned: 01 March 2011
Appointed Date: 24 March 2007
73 years old

Director
THOMAS, Stanley Hugh
Resigned: 31 March 1999
Appointed Date: 28 March 1992
97 years old

Director
TITCHMARSH, David Peter
Resigned: 01 September 2013
Appointed Date: 18 March 2006
64 years old

Director
VALE, Richard
Resigned: 25 March 2017
Appointed Date: 19 March 2011
77 years old

Director
WALFORD, Clive Alvan
Resigned: 31 March 2001
96 years old

Director
WEINMAN, Michael William
Resigned: 14 November 2002
Appointed Date: 30 March 1996
85 years old

STRATFORD-ON-AVON GOLF CLUB LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Mar 2017
Appointment of Mr Anthony Charles Brookes as a director on 25 March 2017
29 Mar 2017
Termination of appointment of Brent Edward Harding as a director on 25 March 2017
29 Mar 2017
Appointment of Mr David Melvyn Rigg as a director on 25 March 2017
28 Mar 2017
Termination of appointment of Kay Margaret Garman as a director on 25 March 2017
...
... and 151 more events
16 Apr 1987
Full accounts made up to 31 December 1986

16 Apr 1987
Annual return made up to 11/04/87

06 Nov 1986
Full accounts made up to 31 December 1985

06 Nov 1986
Return made up to 05/04/86; full list of members

07 Jun 1986
Articles of association

STRATFORD-ON-AVON GOLF CLUB LIMITED Charges

22 January 2002
Mortgage debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: For further details of property charged see form 395.…
1 June 1990
Mortgage
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the land and premises of the club in tiddington road…
8 January 1990
Mortgage
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: Midland Wine and Spirit Stores Limited
Description: All that land & premises of stratford on avon golf club…
15 September 1966
Legal charge
Delivered: 22 September 1966
Status: Outstanding
Persons entitled: Midland Automotive Arument Operations LTD
Description: Stratford on avon golf club warwick.