This company is commonly known as Gathurst Golf Club Limited. The company was founded 61 years ago and was given the registration number 00758628. The firm's registered office is in WIGAN. You can find them at The Club House, Miles Lane, Shevington, Wigan, Lancashire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | GATHURST GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00758628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Miles Lane, Shevington, Wigan, Lancashire, WN6 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 07 December 2015 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 13 December 2020 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 15 December 2020 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 01 July 2014 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 December 2023 | Active |
5 Lower Lyndon Avenue, Shevington, Wigan, WN6 8BY | Secretary | 12 January 1994 | Active |
5 Lower Lyndon Avenue, Shevington, Wigan, WN6 8BY | Secretary | 15 January 1992 | Active |
The Club House, Miles Lane, Shevington, WN6 8EW | Secretary | 30 May 1996 | Active |
26 Beechwood Avenue, Shevington, Wigan, WN6 8EH | Secretary | 15 January 1992 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Secretary | 30 November 2019 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Secretary | 11 June 2012 | Active |
20 Dingle Avenue, Appley Bridge, Wigan, WN6 9LF | Director | 14 January 1998 | Active |
343 Wood Lane, Heskin, Chorley, PR7 5NT | Director | 12 January 1994 | Active |
343 Wood Lane, Heskin, Chorley, PR7 5NT | Director | - | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 07 December 2015 | Active |
7 Glen Drive, Appley Bridge, Wigan, WN6 9LQ | Director | 09 January 2008 | Active |
Gathurst Golf Club Limited, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 13 January 2010 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 January 2013 | Active |
48 Shevington Lane, Shevington, Wigan, WN6 8BQ | Director | 10 January 2007 | Active |
Gathurst Golf Club, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 13 January 2010 | Active |
264 Preston Road, Standish, Wigan, WN6 0NY | Director | - | Active |
3 Primrose Lane, Standish, Wigan, WN6 0NR | Director | 18 January 1995 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 January 2013 | Active |
116 Longbrook, Shevington, Wigan, WN6 8DA | Director | 10 January 2007 | Active |
116 Longbrook, Shevington, Wigan, WN6 8DA | Director | 16 January 2002 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 08 January 2014 | Active |
12 Clifton Road, Billinge, Wigan, WN5 7TP | Director | 16 January 2003 | Active |
The Club House,, Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 January 2009 | Active |
Mr Mark Paul Jordan | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Jeff Thomas Hurst | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Barry Peter Faulkner | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Miss Dorothy Jones | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Bernard Johnson | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Keith Philip Middleton | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Thomas Edward Parry | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Jeffrey Thomas Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Mark Paul Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Alan Priestley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Howard Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Peter Howard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Douglas James Pickering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Mr Jamie Roger Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | The Club House,, Miles Lane, Wigan, WN6 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.