This company is commonly known as Coventry Golf Club,limited(the). The company was founded 112 years ago and was given the registration number 00115913. The firm's registered office is in COVENTRY. You can find them at The Club House, Finham Park, Coventry, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | COVENTRY GOLF CLUB,LIMITED(THE) |
---|---|---|
Company Number | : | 00115913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1911 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Finham Park, Coventry, CV3 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Finham Park, Coventry, CV3 6RJ | Secretary | 23 October 2019 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 20 September 2023 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 20 September 2023 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 30 November 2022 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 08 November 2023 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 04 November 2020 | Active |
St Martins Road, Finham Park, Coventry, United Kingdom, CV3 6RJ | Secretary | 03 January 2012 | Active |
3 Woodfields Drive, Lichfield, WS14 9HH | Secretary | 01 September 1994 | Active |
29 Hartington Crescent, Earlsdon, Coventry, CV5 6FU | Secretary | - | Active |
9 Strym Pole Way, Highfields Caldecote, Cambridge, CB3 7ZJ | Secretary | 01 November 2002 | Active |
14 Gould Road, Hampton Magna, Warwick, CV35 8TU | Secretary | 23 April 2003 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 08 November 2017 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 01 March 2017 | Active |
The Club House, Finham Park, Coventry, United Kingdom, CV3 6RJ | Director | 06 November 2013 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 04 September 2019 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 08 November 2017 | Active |
Coventry Golf Club, St Martins Road, Coventry, Uk, CV3 6RJ | Director | 10 November 2010 | Active |
Ron Barker Quality Meats, 463 Holyhead Road, Coventry, England, CV5 8HU | Director | 06 November 2013 | Active |
12, Hartington Crescent, Coventry, United Kingdom, CV5 6FT | Director | 07 November 2007 | Active |
15 Wychwood Avenue, Coventry, England, CV3 6FJ | Director | 07 April 2016 | Active |
86 Hinckley Road, Barwell, Leicester, LE9 8DJ | Director | 09 November 1994 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 04 November 2020 | Active |
The Club House, Finham Park, Coventry, United Kingdom, CV3 6RJ | Director | 25 November 2015 | Active |
25 Allesley Hall Drive, Coventry, CV5 9NS | Director | 04 November 1998 | Active |
The Club House, Finham Park, Coventry, CV3 6RJ | Director | 02 November 2022 | Active |
The Club House, Finham Park, Coventry, England, CV3 6RJ | Director | 04 September 2019 | Active |
The Club House, Finham Park, Coventry, United Kingdom, CV3 6RJ | Director | 07 November 2012 | Active |
18 Warren Court, Warren Close, Leamington Spa, CV32 6LB | Director | 12 November 2003 | Active |
18 Warren Court, Warren Close, Leamington Spa, CV32 6LB | Director | 09 November 1994 | Active |
The Oaks, Vicarage Road Stoneleigh, Coventry, CV8 3DH | Director | 12 November 2008 | Active |
The Oaks, Vicarage Road Stoneleigh, Coventry, CV8 3DH | Director | 06 November 1996 | Active |
The Oaks, Vicarage Road Stoneleigh, Coventry, CV8 3DH | Director | - | Active |
The Club House, Finham Park, Coventry, United Kingdom, CV3 6RJ | Director | 07 November 2012 | Active |
Coventry Golf Club, St Martins Road, Coventry, Uk, CV3 6RJ | Director | 10 November 2010 | Active |
Westfields Leamington Road, Long Itchington, Southam, CV47 9PL | Director | 07 November 2007 | Active |
Mrs Kathryn Denise Veronica Forrest | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coventry Golf Club, Finham Park, Coventry, England, CV3 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-01-29 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.