This company is commonly known as Eaton Golf Club Limited. The company was founded 33 years ago and was given the registration number 02600035. The firm's registered office is in CHESTER. You can find them at Guy Lane, Waverton, Chester, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | EATON GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 02600035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guy Lane, Waverton, Chester, CH3 7PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Guy Lane, Waverton, Chester, CH3 7PH | Secretary | 23 January 2023 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 25 March 2019 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 27 March 2023 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 21 March 2022 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 25 March 2024 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 25 March 2024 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 21 March 2022 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 27 March 2023 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 22 March 2021 | Active |
Flat 6 The Goldsmiths House, 50 Hough Green, Chester, CH4 8JQ | Secretary | 10 April 1991 | Active |
Renley, Chester Road, Dunham On The Hill, WA6 0JQ | Secretary | 30 October 2000 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Secretary | 28 March 2011 | Active |
The Acres Old Lane, Pulford, Chester, CH4 9EW | Secretary | 18 July 1994 | Active |
The Old Red Lion, Chester Road Churton, Chester, CH3 6LB | Secretary | 07 April 1997 | Active |
The Grange, Acton Bridge, CW8 2RQ | Secretary | 21 March 2005 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Secretary | 22 April 2014 | Active |
21 King Street, Chester, CH1 2AH | Secretary | 27 March 1995 | Active |
The Glebe House, Martins Lane Hargrave, Chester, CH3 7RX | Secretary | 23 March 2009 | Active |
Maple Lodge 21 Littleton Lane, Littleton, Chester, CH3 7DJ | Secretary | 15 November 1993 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Secretary | 21 March 2016 | Active |
Dalveen Cottage 7 Selkirk Drive, Curzon Place, Chester, CH4 8AQ | Secretary | 19 October 1998 | Active |
Berwyn 41 Stonewalls, Burton, Rossett, Wrexham, LL12 0LG | Secretary | 27 March 2006 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Secretary | 22 March 2021 | Active |
Mereside House 31 Curzon Park North, Chester, CH4 8AP | Director | 10 April 1991 | Active |
Flat 6 The Goldsmiths House, 50 Hough Green, Chester, CH4 8JQ | Director | 10 April 1991 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 17 October 2016 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 27 March 2018 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 26 March 2012 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 23 March 2015 | Active |
Wellfield House, Pentre Lane Gresford, Wrexham, LL12 8RN | Director | 08 November 1991 | Active |
Renley, Chester Road, Dunham On The Hill, WA6 0JQ | Director | 29 March 1999 | Active |
Church Cottage, Dodleston, Chester, CH4 9NG | Director | 27 September 1993 | Active |
37 Garth Drive, Chester, CH2 2AF | Director | 27 March 1995 | Active |
Guy Lane, Waverton, Chester, CH3 7PH | Director | 28 March 2011 | Active |
The Acres Old Lane, Pulford, Chester, CH4 9EW | Director | 18 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.