This company is commonly known as The Greenkeepers Training Committee Limited. The company was founded 21 years ago and was given the registration number 04468493. The firm's registered office is in YORK. You can find them at Bigga House Aldwark Manor, Aldwark, Alne, York, North Yorkshire. This company's SIC code is 85600 - Educational support services.
Name | : | THE GREENKEEPERS TRAINING COMMITTEE LIMITED |
---|---|---|
Company Number | : | 04468493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bigga House Aldwark Manor, Aldwark, Alne, York, North Yorkshire, YO61 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB | Director | 16 January 2023 | Active |
Frilford Heath Golf Club Ltd, Oxford Road, Frilford Heath, Abingdon, England, OX13 5NW | Director | 20 October 2016 | Active |
Bigga, House, Aldwark Manor Alne, York, England, YO61 1UF | Director | 31 October 2012 | Active |
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB | Director | 22 January 2024 | Active |
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB | Director | 30 September 2016 | Active |
10, Birstwith Grange, Birstwith, Harrogate, HG3 3AH | Secretary | 25 June 2002 | Active |
27 Spinney Hill Drive, Loughborough, LE11 3LB | Director | 17 May 2004 | Active |
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB | Director | 06 April 2022 | Active |
Commons Road, Dromiskin, Dundalk, Republic Of Ireland, IRISH | Director | 25 June 2002 | Active |
Links Gate Links Lane, Pleasington, Blackburn, BB2 5JL | Director | 21 November 2002 | Active |
Archways Churston Road, Churston Ferrers, Brixham, TQ5 0HU | Director | 25 June 2002 | Active |
Grindlewald, Pentre Lane, Llantarnam, Cwmbran, NP44 3AP | Director | 25 June 2002 | Active |
The House Cold Ashby Golf Club, Cold Ashby, NN6 6EP | Director | 17 February 2005 | Active |
64 Felsham Chase, Burwell, Cambridge, CB25 0JP | Director | 17 May 2007 | Active |
England Golf, The National Golf Centre, The Broadway, Woodhall Spa, England, LN10 6PU | Director | 19 January 2015 | Active |
Cwm Cynnar Farm, Llanmorlais, Swansea, SA4 3TL | Director | 17 May 2007 | Active |
Nether Hall, Nethergate Nafferton, Driffield, YO25 4LP | Director | 01 January 2005 | Active |
Scottish Golf Ltd, The Duke's, St. Andrews, Scotland, KY16 8NX | Director | 07 August 2017 | Active |
The Beeches, Mainsfield Close, Giggleswick, Settle, United Kingdom, BD24 0ED | Director | 01 July 2010 | Active |
Scottish Golf, Caledonia House, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 11 June 2020 | Active |
Mill House, Ebberston, YO13 9ND | Director | 25 June 2002 | Active |
5 Pentre Poeth Close, Bassaleg, Newport, NP10 8LX | Director | 17 August 2004 | Active |
12, Granary Close, Metheringham, LN4 3HY | Director | 21 May 2009 | Active |
Arrol House, Viking Way, Rosyth, Dunfermline, Scotland, KY11 2UU | Director | 24 August 2021 | Active |
47 Troubridge Avenue, Kilbarchan, PA10 2AU | Director | 25 June 2002 | Active |
Scottish Golf Limited, The Dukes, St. Andrews, Scotland, KY16 8NX | Director | 28 February 2017 | Active |
16, The Manor Beeches, Dunnington, YO19 5PX | Director | 04 June 2008 | Active |
Millview Farm, Mark Lane Fulwood, Sheffield, S10 4PY | Director | 25 June 2002 | Active |
82 Hollystown Park, Hollystoen, Republic Of Ireland, IRISH | Director | 25 June 2002 | Active |
Scottish Golf Union, The Dukes, St. Andrews, Scotland, KY16 8NX | Director | 05 March 2015 | Active |
20, Princes Road, Saltburn-By-The-Sea, England, TS12 1LF | Director | 22 March 2011 | Active |
1 March Square, Summersdale, Chichester, PO19 5AN | Director | 21 May 2009 | Active |
Damwood 107 Hall Road, Scarisbrick, Ormskirk, L40 9QD | Director | 25 June 2002 | Active |
119 Whitehaugh Park, Peebles, EH45 9DB | Director | 29 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.