SITTINGBOURNE & MILTON REGIS GOLF CLUB LIMITED(THE)
NEWINGTON,

Hellopages » Kent » Swale » ME9 7PX

Company number 00240392
Status Active
Incorporation Date 17 June 1929
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB HOUSE, WORMDALE,, NEWINGTON,, SITTINGBOURNE, KENT, ME9 7PX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Termination of appointment of Peter Bruce as a director on 14 October 2016; Appointment of Mr Barry John Oliver as a director on 14 October 2016. The most likely internet sites of SITTINGBOURNE & MILTON REGIS GOLF CLUB LIMITED(THE) are www.sittingbournemiltonregisgolfclub.co.uk, and www.sittingbourne-milton-regis-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. Sittingbourne Milton Regis Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00240392. Sittingbourne Milton Regis Golf Club Limited The has been working since 17 June 1929. The present status of the company is Active. The registered address of Sittingbourne Milton Regis Golf Club Limited The is The Club House Wormdale Newington Sittingbourne Kent Me9 7px. . LEGGATE, Grant William is a Secretary of the company. BROWN, Neil is a Director of the company. MALLABY, Richard, Dr is a Director of the company. OLIVER, Barry John is a Director of the company. Secretary MAXTED, Charles Jonathon has been resigned. Secretary NORTHWOOD, Mark has been resigned. Secretary WYLIE, Henry David Glen has been resigned. Director APPLEBY, Robert Bernard has been resigned. Director BERRY, Roy Thomas has been resigned. Director BLUNDY, Alan has been resigned. Director BOOTES, Stephen John has been resigned. Director BRUCE, Peter has been resigned. Director BUSHELL, David Lawrence has been resigned. Director CROWTHER, Leslie Frederick has been resigned. Director DELLER, Clifford Frederick has been resigned. Director DYSON, Cyril Raymond has been resigned. Director GOODRIGHT, Martin David has been resigned. Director GRAY, Irvin William has been resigned. Director HALE, Colin Frederick has been resigned. Director HUGHES, Stanley has been resigned. Director JACK, David has been resigned. Director JORDAN, David has been resigned. Director KALSI, Ravinder Singh has been resigned. Director LUKEHURST, Gerald Vivian William has been resigned. Director MALLABY, Richard, Dr has been resigned. Director MANNERING, Stuart Edward has been resigned. Director MANSFIELD, Stephen John has been resigned. Director MEEDS, Christopher Frederick has been resigned. Director PARRY, Christopher Robert has been resigned. Director RICHARD, Tinklin has been resigned. Director RICHMOND, Geoffrey has been resigned. Director ROBERTS, Edwin Ernest has been resigned. Director ROWE, John Edward has been resigned. Director SMITH, Bradley Louis has been resigned. Director SMITH, Gordon has been resigned. Director STANLEY, Ronald Geoffrey has been resigned. Director STEWART, Peter has been resigned. Director WALKER, Graham Keith has been resigned. Director WOOD, Paul Richard has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
LEGGATE, Grant William
Appointed Date: 10 May 2016

Director
BROWN, Neil
Appointed Date: 16 October 2015
57 years old

Director
MALLABY, Richard, Dr
Appointed Date: 17 October 2014
87 years old

Director
OLIVER, Barry John
Appointed Date: 14 October 2016
72 years old

Resigned Directors

Secretary
MAXTED, Charles Jonathon
Resigned: 31 January 2014
Appointed Date: 17 May 2004

Secretary
NORTHWOOD, Mark
Resigned: 22 October 2015
Appointed Date: 10 February 2014

Secretary
WYLIE, Henry David Glen
Resigned: 17 May 2004

Director
APPLEBY, Robert Bernard
Resigned: 16 October 2009
Appointed Date: 19 October 2007
72 years old

Director
BERRY, Roy Thomas
Resigned: 15 October 1993
75 years old

Director
BLUNDY, Alan
Resigned: 26 October 2012
Appointed Date: 22 October 2010
72 years old

Director
BOOTES, Stephen John
Resigned: 20 October 2006
Appointed Date: 22 October 2004
61 years old

Director
BRUCE, Peter
Resigned: 14 October 2016
Appointed Date: 17 October 2014
57 years old

Director
BUSHELL, David Lawrence
Resigned: 18 October 2002
Appointed Date: 20 October 2000
87 years old

Director
CROWTHER, Leslie Frederick
Resigned: 17 October 1997
Appointed Date: 20 October 1995
83 years old

Director
DELLER, Clifford Frederick
Resigned: 16 October 1998
Appointed Date: 18 October 1996
83 years old

Director
DYSON, Cyril Raymond
Resigned: 20 October 1995
91 years old

Director
GOODRIGHT, Martin David
Resigned: 21 October 2005
Appointed Date: 17 October 2003
66 years old

Director
GRAY, Irvin William
Resigned: 21 October 2011
Appointed Date: 17 October 2008
92 years old

Director
HALE, Colin Frederick
Resigned: 20 October 2006
Appointed Date: 17 October 2003
92 years old

Director
HUGHES, Stanley
Resigned: 17 October 2003
Appointed Date: 15 October 1999
105 years old

Director
JACK, David
Resigned: 19 October 2001
Appointed Date: 15 October 1999
85 years old

Director
JORDAN, David
Resigned: 19 October 2007
Appointed Date: 21 October 2005
71 years old

Director
KALSI, Ravinder Singh
Resigned: 21 October 2011
Appointed Date: 16 October 2009
67 years old

Director
LUKEHURST, Gerald Vivian William
Resigned: 23 October 1993
107 years old

Director
MALLABY, Richard, Dr
Resigned: 14 October 1994
Appointed Date: 16 October 1992
87 years old

Director
MANNERING, Stuart Edward
Resigned: 17 October 2014
Appointed Date: 21 October 2011
85 years old

Director
MANSFIELD, Stephen John
Resigned: 17 October 2008
Appointed Date: 20 October 2006
66 years old

Director
MEEDS, Christopher Frederick
Resigned: 17 October 2003
Appointed Date: 19 October 2001
95 years old

Director
PARRY, Christopher Robert
Resigned: 22 October 2010
Appointed Date: 17 October 2008
64 years old

Director
RICHARD, Tinklin
Resigned: 17 October 2014
Appointed Date: 26 October 2012
54 years old

Director
RICHMOND, Geoffrey
Resigned: 20 October 2000
Appointed Date: 16 October 1998
82 years old

Director
ROBERTS, Edwin Ernest
Resigned: 17 October 2008
Appointed Date: 20 October 2006
96 years old

Director
ROWE, John Edward
Resigned: 15 October 1999
Appointed Date: 17 October 1997
73 years old

Director
SMITH, Bradley Louis
Resigned: 18 October 1996
Appointed Date: 14 October 1994
67 years old

Director
SMITH, Gordon
Resigned: 16 October 1992
85 years old

Director
STANLEY, Ronald Geoffrey
Resigned: 15 October 1999
Appointed Date: 14 October 1994
99 years old

Director
STEWART, Peter
Resigned: 16 October 2015
Appointed Date: 18 October 2013
76 years old

Director
WALKER, Graham Keith
Resigned: 18 October 2013
Appointed Date: 21 October 2011
68 years old

Director
WOOD, Paul Richard
Resigned: 22 October 2004
Appointed Date: 18 October 2002
72 years old

SITTINGBOURNE & MILTON REGIS GOLF CLUB LIMITED(THE) Events

27 Oct 2016
Accounts for a small company made up to 30 June 2016
20 Oct 2016
Termination of appointment of Peter Bruce as a director on 14 October 2016
20 Oct 2016
Appointment of Mr Barry John Oliver as a director on 14 October 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
10 May 2016
Appointment of Mr Grant William Leggate as a secretary on 10 May 2016
...
... and 152 more events
17 Dec 1987
Director resigned;new director appointed

17 Dec 1987
Annual return made up to 30/10/87

30 Jan 1987
Annual return made up to 31/10/86

27 Dec 1986
Director resigned;new director appointed

19 Nov 1986
Full accounts made up to 30 June 1986

SITTINGBOURNE & MILTON REGIS GOLF CLUB LIMITED(THE) Charges

19 June 1990
Legal charge
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 acres of land at wormdale farm, newington sittingbourne…
29 September 1989
Legal charge
Delivered: 18 October 1989
Status: Outstanding
Persons entitled: Thomas Charles Ledger
Description: Land forming part of wormdale farm newington sittingbourne…
13 September 1978
Legal charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the south west of wormdale hill…
13 September 1978
Legal charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at wormdale farm newington kent k/a the golf…
2 May 1932
A registered charge
Delivered: 2 May 1932
Status: Outstanding
12 January 1931
Series of debentures
Delivered: 12 January 1931
Status: Outstanding