This company is commonly known as The Chase Golf Club Limited. The company was founded 22 years ago and was given the registration number 04594350. The firm's registered office is in STAFFORD. You can find them at Chase Golf Club Pottal Pool Road, Penkridge, Stafford, Staffordshire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE CHASE GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 04594350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase Golf Club Pottal Pool Road, Penkridge, Stafford, Staffordshire, ST19 5RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU | Secretary | 03 July 2009 | Active |
Cottage Farm, Cannock Road, Brocton, Stafford, United Kingdom, ST17 0SU | Director | 24 January 2018 | Active |
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU | Director | 03 July 2009 | Active |
Cottage Farm, Cannock Road, Brocton, Stafford, ST17 0SU | Director | 03 July 2009 | Active |
2 Barnfield Way, Wildwood, Stafford, England, ST17 4NB | Director | 24 January 2018 | Active |
38 New Street, Brighton, Victoria, Australia, | Secretary | 19 December 2002 | Active |
12, George Lane, Marlborough, SN8 4BX | Secretary | 01 April 2008 | Active |
7 Stranks Close, Highworth, Swindon, SN6 7DQ | Secretary | 01 October 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 19 November 2002 | Active |
The Cahse Golf Club, Pottal Pool Road, Penkridge, Stafford, England, ST19 5RN | Director | 01 April 2011 | Active |
38 New Street, Brighton, Victoria, Australia, | Director | 19 December 2002 | Active |
Avalon, Heath Rise, Virginia Water, GU25 4AX | Director | 31 July 2008 | Active |
7 Stranks Close, Highworth, Swindon, SN6 7DQ | Director | 01 December 2004 | Active |
28 Thornton Road, Wimbledon, London, SW19 4NG | Director | 08 January 2003 | Active |
40 Deepdene Road, Deepdene, Australia, | Director | 19 December 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 19 November 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 19 November 2002 | Active |
Mr Christopher Stanway Simmons | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cottage Farm, Cannock Road, Stafford, United Kingdom, ST17 0SU |
Nature of control | : |
|
Larches Ark Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Third Floor, Elizabeth House, St Peters Prt, Guernsey, GY1 4HW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.