This company is commonly known as Prenton Golf Club Limited. The company was founded 77 years ago and was given the registration number 00423766. The firm's registered office is in BIRKENHEAD. You can find them at Golf Links Road,, Prenton,, Birkenhead, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | PRENTON GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00423766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Golf Links Road,, Prenton,, Birkenhead, CH42 8LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Secretary | 01 December 2022 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 21 March 2017 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 04 March 2017 | Active |
Prenton Golf Club, Golf Links Road, Birkenhead, United Kingdom, CH42 8LW | Director | 04 March 2023 | Active |
49 Escolme Drive, Greasby, Wirral, CH49 1SF | Director | 14 March 2009 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 07 March 2020 | Active |
Clubhouse, Golf Links Road, Birkenhead, United Kingdom, CH42 8LW | Director | 04 March 2023 | Active |
Prenton Golf Club, Golf Links Road, Birkenhead, England, CH42 8LW | Director | 01 April 2019 | Active |
22, Hampton Chase, Noctorum, Wirral, England, CH63 9HT | Secretary | 14 December 2000 | Active |
7, Ascot Drive, Bebington, CH63 2QP | Secretary | 28 February 2000 | Active |
3 Carisbrooke Close, West Kirby, Wirral, L48 2LQ | Secretary | 14 March 1992 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Secretary | 12 October 2018 | Active |
Laurentide, 1 Plymyard Close, Bromborough, Wirral, England, CH62 6DS | Secretary | 14 March 2009 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Secretary | 04 November 2013 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Secretary | 04 January 2016 | Active |
C/O Prenton Golf Club, Prenton, Birkenhead, L42 8LW | Secretary | - | Active |
41 Layton Avenue, Prenton, Birkenhead, CH43 0SJ | Director | 10 March 2001 | Active |
41 Layton Avenue, Prenton, Birkenhead, CH43 0SJ | Director | 14 March 1992 | Active |
Windygates North Drive, Heswall, CH60 0BD | Director | 13 March 2004 | Active |
Avondale, 24 Reservoir Road North Prenton, Birkenhead Wirral, CH42 8LU | Director | 11 March 2006 | Active |
5, Beaumaris Drive, Thingwall, Wirral, CH61 7XP | Director | 14 March 2009 | Active |
5, Beaumaris Drive, Thingwall, Wirral, CH61 7XP | Director | - | Active |
27 Barrymore Way, Bromborough, L63 0HN | Director | 09 March 1996 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 07 March 2020 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 10 March 2012 | Active |
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ | Director | 15 March 1999 | Active |
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ | Director | 11 March 1995 | Active |
Pinewood Lodge, Mountwood Road, Birkenhead, CH42 8NQ | Director | - | Active |
15 South Drive, Upton, Wirral, L49 6LA | Director | 09 March 1996 | Active |
Golf Links Road,, Prenton,, Birkenhead, CH42 8LW | Director | 10 March 2012 | Active |
10 Spurston Close, Oxton Brikenhead, Wirral, | Director | - | Active |
1 Buerton Close, Noctorum, CH43 9EA | Director | - | Active |
63 Lang Lane, West Kirby, CH48 5HJ | Director | 08 March 1997 | Active |
63 Lang Lane, West Kirby, CH48 5HJ | Director | - | Active |
27 Grafton Drive, Wirral, CH49 0TX | Director | 26 August 1999 | Active |
Mr Graham James Mathieson | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | United Kingdom |
Address | : | Golf Links Road,, Birkenhead, CH42 8LW |
Nature of control | : |
|
Mr John Major Cross | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | United Kingdom |
Address | : | Golf Links Road,, Birkenhead, CH42 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Change person secretary company with change date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.