HOLYWOOD GOLF CLUB LIMITED
CO DOWN


Company number NI000083
Status Active
Incorporation Date 11 May 1923
Company Type Private Limited Company
Address NUNS WALK DEMESNE ROAD, HOLYWOOD, CO DOWN, BT18 9LE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1.000428 ; Appointment of Mr Peter Millar as a director on 14 March 2016. The most likely internet sites of HOLYWOOD GOLF CLUB LIMITED are www.holywoodgolfclub.co.uk, and www.holywood-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. Holywood Golf Club Limited is a Private Limited Company. The company registration number is NI000083. Holywood Golf Club Limited has been working since 11 May 1923. The present status of the company is Active. The registered address of Holywood Golf Club Limited is Nuns Walk Demesne Road Holywood Co Down Bt18 9le. . GRAY, Paul is a Secretary of the company. ELLIOTT, Stephen Nixon is a Director of the company. GUNNING, Martin is a Director of the company. MILLAR, Peter is a Director of the company. PENNICK, Ian Geoffrey is a Director of the company. Secretary FYFE, Gerald Albert Henry has been resigned. Secretary GUNNING, Martin has been resigned. Secretary HARPER, Samuel Edwin has been resigned. Secretary STEVENS, Kevin Charles has been resigned. Secretary TULLY, Stephen has been resigned. Director ASTON, Connor has been resigned. Director BENNETT, Norman has been resigned. Director BINGHAM, Maurice has been resigned. Director CAMPBELL, Alaistair has been resigned. Director CAMPBELL, Brian has been resigned. Director CHARLESWORTH, Trevor has been resigned. Director COLLINS, Donald James has been resigned. Director COOLEY, Robert James has been resigned. Director CURTIS, James has been resigned. Director DICKSON, John Robert has been resigned. Director DOBBIN, Barry has been resigned. Director DUNLOP, Albert Edward has been resigned. Director DUNLOP, Dennis has been resigned. Director ELLIOTT, Stephen Nixon has been resigned. Director FOSTER, Samuel Annesley has been resigned. Director GLEESON, Martin has been resigned. Director GRAHAM, James has been resigned. Director GRAY, Paul Alan has been resigned. Director GREENE, Peter has been resigned. Director HARPER, Samuel Edwin has been resigned. Director HEWITT, James Lyle has been resigned. Director HUNTER, Brian has been resigned. Director KELLY, Cyril has been resigned. Director KIDD, Jimmy has been resigned. Director LAMONT, James Reid has been resigned. Director MCVEIGH, Harry has been resigned. Director MCVEIGH, John Harold has been resigned. Director MILLAR, Peter Campbell has been resigned. Director NEIL, Ogle, Dr has been resigned. Director O'HAGAN, Gary has been resigned. Director PATERSON, John has been resigned. Director PENGELLY, Richard James has been resigned. Director READE, James Derek has been resigned. Director READE, James Derek has been resigned. Director REID, Thomas Wesley has been resigned. Director RICE, Andrew has been resigned. Director SHAW, Richard Johnston has been resigned. Director SHELLARD, Gordon has been resigned. Director SMYTH, Ian James has been resigned. Director SMYTH, Ian James has been resigned. Director TULLY, Stephen has been resigned. Director WALLACE, Robert Hugh Paul has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
GRAY, Paul
Appointed Date: 18 March 2014

Director
ELLIOTT, Stephen Nixon
Appointed Date: 18 March 2014
67 years old

Director
GUNNING, Martin
Appointed Date: 12 March 2012
74 years old

Director
MILLAR, Peter
Appointed Date: 14 March 2016
79 years old

Director
PENNICK, Ian Geoffrey
Appointed Date: 18 March 2014
66 years old

Resigned Directors

Secretary
FYFE, Gerald Albert Henry
Resigned: 01 May 2006
Appointed Date: 11 May 1923

Secretary
GUNNING, Martin
Resigned: 12 March 2012
Appointed Date: 20 March 2010

Secretary
HARPER, Samuel Edwin
Resigned: 30 March 2009
Appointed Date: 30 March 2008

Secretary
STEVENS, Kevin Charles
Resigned: 30 March 2008
Appointed Date: 01 May 2006

Secretary
TULLY, Stephen
Resigned: 23 March 2010
Appointed Date: 10 March 2009

Director
ASTON, Connor
Resigned: 18 March 2002
Appointed Date: 26 March 2001
58 years old

Director
BENNETT, Norman
Resigned: 18 March 2014
Appointed Date: 18 March 2003
71 years old

Director
BINGHAM, Maurice
Resigned: 01 April 2006
Appointed Date: 18 March 2003
82 years old

Director
CAMPBELL, Alaistair
Resigned: 20 March 2000
Appointed Date: 11 May 1923
80 years old

Director
CAMPBELL, Brian
Resigned: 30 March 2008
Appointed Date: 22 March 2004
74 years old

Director
CHARLESWORTH, Trevor
Resigned: 18 March 2003
Appointed Date: 26 March 2001

Director
COLLINS, Donald James
Resigned: 18 March 2002
Appointed Date: 11 May 1923
79 years old

Director
COOLEY, Robert James
Resigned: 18 March 2002
Appointed Date: 11 May 1923
76 years old

Director
CURTIS, James
Resigned: 22 March 2004
Appointed Date: 20 March 2000
88 years old

Director
DICKSON, John Robert
Resigned: 26 March 2001
Appointed Date: 11 May 1923
75 years old

Director
DOBBIN, Barry
Resigned: 15 March 1999
Appointed Date: 11 May 1923
79 years old

Director
DUNLOP, Albert Edward
Resigned: 25 March 2002
Appointed Date: 11 May 1923
81 years old

Director
DUNLOP, Dennis
Resigned: 26 March 2007
Appointed Date: 20 March 2000
86 years old

Director
ELLIOTT, Stephen Nixon
Resigned: 21 March 2011
Appointed Date: 26 March 2007
67 years old

Director
FOSTER, Samuel Annesley
Resigned: 20 March 2000
Appointed Date: 11 May 1923
86 years old

Director
GLEESON, Martin
Resigned: 26 March 2001
Appointed Date: 15 March 1999
70 years old

Director
GRAHAM, James
Resigned: 18 March 2014
Appointed Date: 10 March 2008
70 years old

Director
GRAY, Paul Alan
Resigned: 12 March 2012
Appointed Date: 12 May 2008
51 years old

Director
GREENE, Peter
Resigned: 15 March 1999
Appointed Date: 11 May 1923
61 years old

Director
HARPER, Samuel Edwin
Resigned: 30 March 2009
Appointed Date: 26 March 2007
82 years old

Director
HEWITT, James Lyle
Resigned: 22 March 2004
Appointed Date: 11 May 1923
89 years old

Director
HUNTER, Brian
Resigned: 23 March 2010
Appointed Date: 22 March 2004
74 years old

Director
KELLY, Cyril
Resigned: 13 March 2009
Appointed Date: 22 March 2004
74 years old

Director
KIDD, Jimmy
Resigned: 15 March 1999
Appointed Date: 11 May 1923
81 years old

Director
LAMONT, James Reid
Resigned: 01 April 2006
Appointed Date: 18 March 2003
84 years old

Director
MCVEIGH, Harry
Resigned: 26 March 2007
Appointed Date: 01 April 2006
82 years old

Director
MCVEIGH, John Harold
Resigned: 26 March 2001
Appointed Date: 15 March 1999
82 years old

Director
MILLAR, Peter Campbell
Resigned: 26 March 2007
Appointed Date: 11 May 1923
79 years old

Director
NEIL, Ogle, Dr
Resigned: 21 March 2005
Appointed Date: 18 March 2002
56 years old

Director
O'HAGAN, Gary
Resigned: 18 March 2014
Appointed Date: 23 March 2010
64 years old

Director
PATERSON, John
Resigned: 26 March 2007
Appointed Date: 11 May 1923
80 years old

Director
PENGELLY, Richard James
Resigned: 18 March 2003
Appointed Date: 26 March 2001
58 years old

Director
READE, James Derek
Resigned: 26 March 2007
Appointed Date: 21 March 2005
81 years old

Director
READE, James Derek
Resigned: 26 March 2001
81 years old

Director
REID, Thomas Wesley
Resigned: 26 March 2001
Appointed Date: 15 March 1999
86 years old

Director
RICE, Andrew
Resigned: 18 March 2014
Appointed Date: 12 March 2012
68 years old

Director
SHAW, Richard Johnston
Resigned: 26 March 2007
Appointed Date: 18 March 2003
82 years old

Director
SHELLARD, Gordon
Resigned: 26 March 2001
Appointed Date: 15 March 1999
80 years old

Director
SMYTH, Ian James
Resigned: 26 March 2007
Appointed Date: 18 March 2003
70 years old

Director
SMYTH, Ian James
Resigned: 15 March 1999
70 years old

Director
TULLY, Stephen
Resigned: 21 March 2011
Appointed Date: 10 March 2009
62 years old

Director
WALLACE, Robert Hugh Paul
Resigned: 22 March 2004
Appointed Date: 15 April 2002
70 years old

HOLYWOOD GOLF CLUB LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1.000428

05 Apr 2016
Appointment of Mr Peter Millar as a director on 14 March 2016
31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 240 more events
07 Jan 1971
Particulars re directors

16 Dec 1969
31/12/69 annual return

16 Dec 1969
Particulars re directors

22 Jan 1969
Particulars re directors

10 Jan 1969
31/12/68 annual return

HOLYWOOD GOLF CLUB LIMITED Charges

12 March 1963
Mortgage or charge
Delivered: 22 March 1963
Status: Outstanding
Persons entitled: Robert Irvine
Description: Trust deed. Securing second issue lands and premises of the…
3 July 1923
Mortgage or charge
Delivered: 24 July 1923
Status: Outstanding
Persons entitled: William Shaw
Description: Issue of series debenture part of the land of holywood, co…