This company is commonly known as Trentham Park Golf Club Limited. The company was founded 68 years ago and was given the registration number 00551039. The firm's registered office is in TRENTHAM. You can find them at Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | TRENTHAM PARK GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00551039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1955 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, England, ST4 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139, Werburgh Drive, Stoke-On-Trent, United Kingdom, ST4 8LF | Secretary | 03 November 2023 | Active |
57, Trentley Road, Trentham, Stoke-On-Trent, ST4 8PH | Director | 30 January 2023 | Active |
17 Dartmouth Avenue, Westlands, Newcastle Under Lyme, ST5 3NU | Director | 17 October 2000 | Active |
15, Old Road, Wrinehill, Crewe, CW3 9BW | Director | 10 October 2010 | Active |
Paddock Side Appleton Drive, Whitmore, Newcastle Under Lyme, ST5 5BT | Director | 28 October 1998 | Active |
Park Drive, Off Whitmore Road, Trentham Park, Trentham, England, ST4 8AE | Director | 14 April 2014 | Active |
Park Drive, Off Whitmore Road, Trentham Park, Trentham, England, ST4 8AE | Director | 21 April 2016 | Active |
11, Melville Court, Clayton, Newcastle Under Lyme, ST5 4HJ | Director | 11 February 2014 | Active |
81 Caverswall Road, Blythe Bridge, Stoke On Trent, ST11 9BG | Director | 26 March 2008 | Active |
18, De Havilland Drive, Yarnfield, Stone, England, ST15 0SX | Director | 30 January 2023 | Active |
Unit 7 Springvale Business Centre, Millbuck Way, Sandbach, CW11 3HY | Director | 10 October 2010 | Active |
20 Brampton Chase Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3BX | Secretary | - | Active |
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX | Secretary | 21 January 1993 | Active |
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX | Secretary | - | Active |
17 Dartmouth Avenue, Westlands, Newcastle Under Lyme, ST5 3NU | Secretary | 25 January 2000 | Active |
Squirrels Leap Aynsleys Drive, Blythe Bridge, Stoke On Trent, ST11 9HJ | Director | 24 October 2005 | Active |
21 Whitehorn Avenue, Barlaston, Stoke On Trent, ST12 9EF | Director | - | Active |
Langdale Cottage, Wincote Lane, Wootton, Eccleshall, United Kingdom, ST21 6JE | Director | 07 March 2022 | Active |
Leadendale Farm Hilderstone Road, Meir Heath, Stoke On Trent, ST3 7NB | Director | - | Active |
34 Newington Grove, Trentham, Stoke On Trent, ST4 8UJ | Director | - | Active |
20 Brampton Chase Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3BX | Director | - | Active |
29 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EX | Director | 15 November 1994 | Active |
21 Caspian Grove, Trentham, Stoke On Trent, ST4 8RX | Director | - | Active |
12 Apsley Grove, Tittensor, Stoke-On-Trent, ST12 9JF | Director | - | Active |
Floreal Vicarage Lane, Barlaston, Stoke-On-Trent, ST12 9AG | Director | - | Active |
127, Clayton Road, Newcastle Under Lyme, ST5 3ER | Director | 26 March 2008 | Active |
3, Maple Court, Sidmouth Avenue, Newcastle Under Lyme, ST5 0BN | Director | - | Active |
Silver Birches 20 Parkway, Trentham, Stoke On Trent, ST4 8AG | Director | 14 February 1995 | Active |
5 Egerton Road, Hartshill, Stoke On Trent, ST4 6AY | Director | - | Active |
The Clubhouse Trentham Park Golf Club, Park Drive, Trentham Park, Stoke On Trent, England, ST4 8AE | Director | 03 July 2017 | Active |
119 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LF | Director | - | Active |
Ivydene, Saverley Green, Stoke-On-Trent, ST11 9QX | Director | 24 October 2005 | Active |
Holmleigh Beechcliffe Lane, Tittensor, Stoke On Trent, ST12 9HP | Director | 15 November 1994 | Active |
The Beeches Station Road, Keele, Newcastle-Under-Lyme, ST5 8TP | Director | - | Active |
44 Goldborn Avenue, Meir Heath, Stoke On Trent, ST3 7JQ | Director | - | Active |
Mr Ian Kelsall | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Drive, Off Whitmore Road, Trentham, England, ST4 8AE |
Nature of control | : |
|
Philip Moriss Jones | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Egerton Road, Stoke On Trent, England, ST4 6AY |
Nature of control | : |
|
Peter Copeland Ford | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Paddockside, Appleton Drive, Newcastle Under Lyme, England, ST5 5BT |
Nature of control | : |
|
Mr Rodney Edward Smith | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Melville Court, Newcastle, England, ST5 4HJ |
Nature of control | : |
|
John Frank Oakley | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Drive, Off Whitmore Road, Trentham, England, ST4 8AE |
Nature of control | : |
|
Geoffrey Thomas Deakin | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Dartmouth Avenue, Newcastle Under Lyme, England, ST5 3NU |
Nature of control | : |
|
Mr Peter Tennant Ellis | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Old Road, Crewe, England, CW3 9BW |
Nature of control | : |
|
Mr Geoffrey William Talbot | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Caverswall Road, Stoke On Trent, England, ST11 9BG |
Nature of control | : |
|
Mrs Susan Margaret Molyneux | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Drive, Off Whitmore Road, Trentham Park, England, ST4 8AE |
Nature of control | : |
|
Vernon Harold Wilson | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Springvale Business Centre, Millbuck Way, Sandbach, England, CW11 3HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-09-23 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.