This company is commonly known as Hinckley Golf Club Limited. The company was founded 42 years ago and was given the registration number 01600170. The firm's registered office is in HINCKLEY. You can find them at The Golf Club, Leicester Road, Hinckley, Leics. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HINCKLEY GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 01600170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Golf Club, Leicester Road, Hinckley, Leics, LE10 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Main Street, Carlton, Nuneaton, CV13 0EZ | Director | 21 December 2015 | Active |
4 Cornwall Way, Hinckley, England, LE10 1XR | Director | 23 August 2021 | Active |
9, Troon Way, Burbage, Hinckley, England, LE10 2GX | Director | 22 February 2016 | Active |
8, Coleford Road, Leicester, LE4 9NB | Secretary | 01 April 2010 | Active |
Jantan, Elmtree Drive, Burbage, | Secretary | - | Active |
24 Spinney Road, Burbage, LE10 2NH | Director | 12 December 1994 | Active |
10, The Rills, Hinckley, England, LE10 1NA | Director | 23 October 2013 | Active |
25 De Montfort Road, Hinckley, LE10 1LQ | Director | - | Active |
11 Briars Close, Burbage, Hinckley, LE10 2RH | Director | 12 December 1994 | Active |
2, Market Mews, Market Bosworth, Nuneaton, CV13 0GZ | Director | 19 November 2008 | Active |
Claybrooke House, Shilton Road, Barwell Leicester, LE9 | Director | - | Active |
36, Bradgate Road, Hinckley, LE10 1LA | Director | - | Active |
73 Leicester Road, Hinckley, LE10 1LP | Director | - | Active |
14 Main Street, Nailstone, Nuneaton, CV13 0QE | Director | - | Active |
Westwood 153 Sapcote Road, Burbage, Hinckley, LE10 2AT | Director | - | Active |
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD | Director | 13 January 1997 | Active |
25, Station Road, Hinckley, England, LE10 1AP | Director | 22 October 2014 | Active |
Bala House College Lane, Hinckley, LE10 1EY | Director | - | Active |
58 Priesthills Road, Hinckley, LE10 1AL | Director | - | Active |
Apple Orchard Farm Fenn Lanes, Dadlington, Nuneaton, CV13 6DR | Director | 10 February 1992 | Active |
9 Spa Lane, Hinckley, LE10 1JA | Director | - | Active |
9, The Poplars, Earl Shilton, England, LE9 7ET | Director | 21 March 2016 | Active |
4, Sunnyside, Hinckley, England, LE10 1TE | Director | 13 January 1997 | Active |
7 New Road, Burbage, Hinckley, LE10 2AW | Director | 15 May 2006 | Active |
1 The Coppice, Burbage, Hinckley, LE10 2TF | Director | - | Active |
York House, Wentworth Avenue, Elmesthorpe, England, LE9 7NG | Director | 18 October 2017 | Active |
Hinckley Golf Club, Leicester Road, Hinckley, England, LE10 3DR | Director | 01 April 2011 | Active |
10, Wyvern Close, Burbage, Hinckley, England, LE10 2GG | Director | 17 October 2018 | Active |
The Golf Club, Leicester Road, Hinckley, LE10 3DR | Director | 08 October 2009 | Active |
28, Cumberland Way, Barwell, England, LE9 8HX | Director | 21 October 2015 | Active |
Atkins Building, Lower Bond Street, Hinckley, LE10 2NX | Director | 22 October 2014 | Active |
102, Charnwood Road, Barwell, England, LE9 8FX | Director | 22 October 2014 | Active |
5 Waterworks Road, Coalville, LE67 4JJ | Director | 22 April 2002 | Active |
29, Cambourne Road, Burbage, Hinckley, England, LE10 2BG | Director | 28 March 2019 | Active |
Hinckley Golf Club, Leicester Road, Hinckley, England, LE10 3DR | Director | 01 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Incorporation | Memorandum articles. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.