GOLF CLUB & COUNTRY HOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5HS

Company number 00127842
Status Active
Incorporation Date 18 March 1913
Company Type Private Limited Company
Address ROYAL AUTOMOBILE CLUB, 89/91 PALL MALL, LONDON, SW1Y 5HS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Termination of appointment of Michael John Turner as a director on 18 May 2016. The most likely internet sites of GOLF CLUB & COUNTRY HOUSE LIMITED are www.golfclubcountryhouse.co.uk, and www.golf-club-country-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golf Club Country House Limited is a Private Limited Company. The company registration number is 00127842. Golf Club Country House Limited has been working since 18 March 1913. The present status of the company is Active. The registered address of Golf Club Country House Limited is Royal Automobile Club 89 91 Pall Mall London Sw1y 5hs. . WADE, Miles William Ellis is a Secretary of the company. MOYLE, Christopher Ellis is a Director of the company. PURVES, Thomas Finlayson Grant is a Director of the company. WADE, Miles William Ellis is a Director of the company. Secretary DORAN, Peter John Leslie has been resigned. Secretary KENNEDY, Alasdair Ian Gordon, Major-General has been resigned. Secretary WILKINSON, David Leslie has been resigned. Director COOKE, Roger Matthew has been resigned. Director JOCE, Nicholas John has been resigned. Director JOHNSON, Neil Anthony has been resigned. Director KEOWN, Timothy Gordon has been resigned. Director LIMB, Michael James has been resigned. Director MCGIVERN, Brian Kenneth has been resigned. Director MILLER, Alastair has been resigned. Director POYNTER, Kieran Charles has been resigned. Director PROSSER, David John has been resigned. Director RICHARDSON, Derek Michael has been resigned. Director ROSE, Jeffrey David has been resigned. Director SMOLSKI, Roger has been resigned. Director TURNER, Michael John has been resigned. Director WILKINSON, David Leslie, M has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WADE, Miles William Ellis
Appointed Date: 16 September 2013

Director
MOYLE, Christopher Ellis
Appointed Date: 18 May 2016
79 years old

Director
PURVES, Thomas Finlayson Grant
Appointed Date: 22 May 2012
76 years old

Director
WADE, Miles William Ellis
Appointed Date: 16 September 2013
67 years old

Resigned Directors

Secretary
DORAN, Peter John Leslie
Resigned: 30 June 1999

Secretary
KENNEDY, Alasdair Ian Gordon, Major-General
Resigned: 08 December 2010
Appointed Date: 30 June 1999

Secretary
WILKINSON, David Leslie
Resigned: 09 September 2013
Appointed Date: 08 December 2010

Director
COOKE, Roger Matthew
Resigned: 17 December 1997
101 years old

Director
JOCE, Nicholas John
Resigned: 30 April 2014
Appointed Date: 31 May 2013
69 years old

Director
JOHNSON, Neil Anthony
Resigned: 30 June 1999
Appointed Date: 01 February 1994
76 years old

Director
KEOWN, Timothy Gordon
Resigned: 10 May 2007
Appointed Date: 30 June 1999
86 years old

Director
LIMB, Michael James
Resigned: 31 January 1994
92 years old

Director
MCGIVERN, Brian Kenneth
Resigned: 17 April 2002
88 years old

Director
MILLER, Alastair
Resigned: 30 June 1999
Appointed Date: 19 June 1998
67 years old

Director
POYNTER, Kieran Charles
Resigned: 31 May 2013
Appointed Date: 08 December 2010
75 years old

Director
PROSSER, David John
Resigned: 22 May 2012
Appointed Date: 10 May 2007
81 years old

Director
RICHARDSON, Derek Michael
Resigned: 28 February 2006
Appointed Date: 30 June 1999
87 years old

Director
ROSE, Jeffrey David
Resigned: 09 April 1998
94 years old

Director
SMOLSKI, Roger
Resigned: 08 December 2010
Appointed Date: 07 September 2005
81 years old

Director
TURNER, Michael John
Resigned: 18 May 2016
Appointed Date: 31 May 2013
83 years old

Director
WILKINSON, David Leslie, M
Resigned: 09 September 2013
Appointed Date: 08 December 2010
72 years old

GOLF CLUB & COUNTRY HOUSE LIMITED Events

19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

23 May 2016
Termination of appointment of Michael John Turner as a director on 18 May 2016
23 May 2016
Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016
06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
26 Aug 1987
Return made up to 14/05/87; no change of members

26 Mar 1987
Director resigned;new director appointed

23 Oct 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Annual return made up to 22/05/86

16 Feb 1973
Memorandum and Articles of Association

GOLF CLUB & COUNTRY HOUSE LIMITED Charges

21 October 1913
Endorsed on of 08 july 1913 further charge
Delivered: 25 October 1913
Status: Satisfied
Persons entitled: Parrs Bank LTD
Description: Property known as woodcote park, epsom.