KENILWORTH GOLF CLUB,LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 2EA

Company number 00319269
Status Active
Incorporation Date 7 October 1936
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CREWE LANE, KENILWORTH, WARWICKSHIRE, CV8 2EA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 5 June 2016 no member list; Appointment of Mrs Carol Anne Simmons as a director on 14 April 2016; Appointment of Mr Anthony Peter Ranger as a director on 14 April 2016. The most likely internet sites of KENILWORTH GOLF CLUB,LIMITED are www.kenilworthgolf.co.uk, and www.kenilworth-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Kenilworth Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00319269. Kenilworth Golf Club Limited has been working since 07 October 1936. The present status of the company is Active. The registered address of Kenilworth Golf Club Limited is Crewe Lane Kenilworth Warwickshire Cv8 2ea. . GRIFFITHS, Robert James is a Secretary of the company. JOYCE, Richard Michael is a Director of the company. NOON, David Michael, Professor is a Director of the company. PEAKE, Christopher is a Director of the company. PEGLER, Philip Michael is a Director of the company. RANGER, Anthony Peter is a Director of the company. SIMMONS, Carol Anne is a Director of the company. Secretary MCTAVISH, John Havens has been resigned. Secretary SAYWELL, Ronald John has been resigned. Director ADVANI, Suresh Prito has been resigned. Director BLANKLEY, William Edwin has been resigned. Director BULLOCK, Arthur Kenneth has been resigned. Director BUTCHER, David Anthony has been resigned. Director DALE, Geoffrey Stephen has been resigned. Director DEAN, James has been resigned. Director DENNIS, Christopher John has been resigned. Director DRAPER, Susan Mary has been resigned. Director FIELD, Howard Blackledge has been resigned. Director FLEMING, Patrick Joseph has been resigned. Director HASTINGS, Michael Richard has been resigned. Director HASTINGS, Michael Richard has been resigned. Director HOLLAND, Robert has been resigned. Director HONE, Edward has been resigned. Director HONE, Paul David has been resigned. Director LEWIS, Mairead Anne has been resigned. Director MADDOX, Michael George has been resigned. Director MCCARTHY, James Bernard has been resigned. Director MITCHELL, Beatrice Margaret has been resigned. Director MUNDY, Peter Harry has been resigned. Director PEARSON, Kenneth has been resigned. Director POOLE, Michael James has been resigned. Director PULHAM, Alan has been resigned. Director RICHARDSON, Derrick William has been resigned. Director RITCHIE, Peter has been resigned. Director SAYWELL, Ann has been resigned. Director SAYWELL, Ronald John has been resigned. Director SEDGWICK, Brian Lesley has been resigned. Director TAYLOR, Robert Victor has been resigned. Director TRAVIS, Charles Robert has been resigned. Director WIMBUSH, Christine Davis has been resigned. Director WOLFE, John Anthony Bartlam has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GRIFFITHS, Robert James
Appointed Date: 18 April 2009

Director
JOYCE, Richard Michael
Appointed Date: 19 April 2012
81 years old

Director
NOON, David Michael, Professor
Appointed Date: 19 April 2012
73 years old

Director
PEAKE, Christopher
Appointed Date: 10 April 2014
69 years old

Director
PEGLER, Philip Michael
Appointed Date: 14 April 2016
57 years old

Director
RANGER, Anthony Peter
Appointed Date: 14 April 2016
76 years old

Director
SIMMONS, Carol Anne
Appointed Date: 14 April 2016
73 years old

Resigned Directors

Secretary
MCTAVISH, John Havens
Resigned: 17 April 2009
Appointed Date: 19 September 1994

Secretary
SAYWELL, Ronald John
Resigned: 18 September 1994

Director
ADVANI, Suresh Prito
Resigned: 12 April 2007
Appointed Date: 15 April 2004
83 years old

Director
BLANKLEY, William Edwin
Resigned: 11 April 2002
Appointed Date: 15 April 1999
89 years old

Director
BULLOCK, Arthur Kenneth
Resigned: 31 December 1994
93 years old

Director
BUTCHER, David Anthony
Resigned: 15 April 2010
Appointed Date: 12 April 2007
77 years old

Director
DALE, Geoffrey Stephen
Resigned: 14 April 2016
Appointed Date: 10 April 2014
85 years old

Director
DEAN, James
Resigned: 15 April 2004
93 years old

Director
DENNIS, Christopher John
Resigned: 13 April 2000
Appointed Date: 05 December 1994
94 years old

Director
DRAPER, Susan Mary
Resigned: 14 April 2016
Appointed Date: 09 March 2013
60 years old

Director
FIELD, Howard Blackledge
Resigned: 10 April 2008
Appointed Date: 11 April 2002
82 years old

Director
FLEMING, Patrick Joseph
Resigned: 15 April 2010
Appointed Date: 12 April 2007
86 years old

Director
HASTINGS, Michael Richard
Resigned: 11 April 2012
Appointed Date: 16 April 2010
83 years old

Director
HASTINGS, Michael Richard
Resigned: 16 April 2009
Appointed Date: 14 May 2007
83 years old

Director
HOLLAND, Robert
Resigned: 31 December 1995
96 years old

Director
HONE, Edward
Resigned: 16 April 1998
97 years old

Director
HONE, Paul David
Resigned: 14 May 2007
Appointed Date: 11 April 2002
70 years old

Director
LEWIS, Mairead Anne
Resigned: 14 April 2005
Appointed Date: 10 April 2003
74 years old

Director
MADDOX, Michael George
Resigned: 10 April 2003
Appointed Date: 13 April 2000
78 years old

Director
MCCARTHY, James Bernard
Resigned: 10 April 2014
Appointed Date: 10 April 2008
75 years old

Director
MITCHELL, Beatrice Margaret
Resigned: 13 April 2000
Appointed Date: 31 December 1995
98 years old

Director
MUNDY, Peter Harry
Resigned: 14 April 2011
Appointed Date: 10 April 2008
80 years old

Director
PEARSON, Kenneth
Resigned: 15 April 1999
91 years old

Director
POOLE, Michael James
Resigned: 20 April 2006
Appointed Date: 13 April 2000
86 years old

Director
PULHAM, Alan
Resigned: 14 March 2016
Appointed Date: 16 April 2010
85 years old

Director
RICHARDSON, Derrick William
Resigned: 15 April 2004
Appointed Date: 01 January 1998
92 years old

Director
RITCHIE, Peter
Resigned: 11 April 2002
Appointed Date: 15 April 1999
89 years old

Director
SAYWELL, Ann
Resigned: 19 April 2012
Appointed Date: 17 April 2009
81 years old

Director
SAYWELL, Ronald John
Resigned: 12 April 2007
Appointed Date: 15 April 2004
79 years old

Director
SEDGWICK, Brian Lesley
Resigned: 31 December 1997
85 years old

Director
TAYLOR, Robert Victor
Resigned: 19 April 2012
Appointed Date: 18 April 2009
86 years old

Director
TRAVIS, Charles Robert
Resigned: 10 April 2014
Appointed Date: 15 April 2011
69 years old

Director
WIMBUSH, Christine Davis
Resigned: 10 April 2008
Appointed Date: 09 May 2005
84 years old

Director
WOLFE, John Anthony Bartlam
Resigned: 16 April 2009
Appointed Date: 20 April 2006
88 years old

KENILWORTH GOLF CLUB,LIMITED Events

07 Jun 2016
Annual return made up to 5 June 2016 no member list
07 Jun 2016
Appointment of Mrs Carol Anne Simmons as a director on 14 April 2016
07 Jun 2016
Appointment of Mr Anthony Peter Ranger as a director on 14 April 2016
07 Jun 2016
Appointment of Mr Philip Pegler as a director on 14 April 2016
07 Jun 2016
Termination of appointment of Alan Pulham as a director on 14 March 2016
...
... and 135 more events
27 Jun 1988
Annual return made up to 27/05/88

29 Jun 1987
Full accounts made up to 31 December 1986

29 Jun 1987
20/05/87 nsc

03 Nov 1986
Annual return made up to 22/07/86

02 Aug 1986
Full accounts made up to 31 December 1985

KENILWORTH GOLF CLUB,LIMITED Charges

15 January 1993
Legal mortgage
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: T.D.I. Drew
Description: The dingle, crew lane, kenilworth, warwickshire.
16 October 1981
Further legal charge
Delivered: 17 October 1981
Status: Outstanding
Persons entitled: Whitbread Flowers Limited
Description: F/H land (including the club house) forming part of the…
1 May 1974
Equitable charge
Delivered: 3 May 1974
Status: Outstanding
Persons entitled: The Rt. Hon. R.W. Dudley Baron Leigh
Description: F/H land at kenilworth in warwickshire and intended to form…
1 May 1974
Legal charge
Delivered: 2 May 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in kenilworth warwick (see doc 51 for full details).
9 October 1970
Legal charge
Delivered: 14 October 1970
Status: Outstanding
Persons entitled: Whitbread Flowers LTD
Description: Villiers hall & other buildings at kenilworth, warwicks…
8 October 1970
Legal charge
Delivered: 15 October 1970
Status: Satisfied on 28 April 1993
Persons entitled: Mrs M.T. Philpot
Description: Land in kenilworth, warwicks (see doc 45 for further…