This company is commonly known as Upton-by-chester Golf Club Limited. The company was founded 62 years ago and was given the registration number 00702799. The firm's registered office is in UPTON-BY CHESTER. You can find them at The Oaks, Upton Lane, Upton-by Chester, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | UPTON-BY-CHESTER GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00702799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1961 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oaks, Upton Lane, Upton-by Chester, CH2 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 27 October 2021 | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 22 October 2022 | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 30 September 2023 | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 20 October 2022 | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 27 October 2021 | Active |
Professional Shop, Upton By Chester Golf Club, Upton Lane, Chester, England, CH2 1EE | Director | 31 October 2018 | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 27 October 2021 | Active |
8, Grant Drive, Ewloe, CH5 3RR | Secretary | 23 June 2008 | Active |
8, Grant Drive, Ewloe, CH5 3RR | Secretary | 23 June 2008 | Active |
40 Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD | Secretary | 26 July 2007 | Active |
40, Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD | Secretary | 26 July 2007 | Active |
2 Earls Oak, Chester, CH2 1EX | Secretary | - | Active |
Rydal 50 Daleside, Chester, CH2 1EP | Secretary | 12 May 1993 | Active |
92 Plas Newton Lane, Chester, CH2 1PP | Secretary | 01 April 2000 | Active |
6 Upton Lane, Chester, CH2 1EB | Secretary | 03 January 2006 | Active |
46, Upton Lane, Chester, CH2 1EE | Secretary | 02 November 2009 | Active |
Upton Lane, Chester, | Secretary | 02 November 2009 | Active |
August House, Grove Road, Mollington, Chester, Great Britain, CH1 6LG | Director | 26 November 2012 | Active |
175, Hoole Lane, Hoole, Chester, CH2 3BQ | Director | 12 February 2014 | Active |
18, Sandileigh, Hoole, Chester, CH2 3QP | Director | 01 December 2010 | Active |
69 Lache Park Avenue, Chester, CH4 8HT | Director | 06 July 2000 | Active |
69 Lache Park Avenue, Chester, CH4 8HT | Director | - | Active |
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE | Director | 27 October 2021 | Active |
75 Mill Lane, Chester, CH2 1BS | Director | 06 July 2005 | Active |
75 Mill Lane, Chester, CH2 1BS | Director | 11 July 2001 | Active |
6 Mollington Court, Mollington, Chester, CH1 6LA | Director | 15 July 1998 | Active |
40 Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD | Director | 19 April 2001 | Active |
2 Earls Oak, Chester, CH2 1EX | Director | - | Active |
14 Hockenhull Crescent, Tarvin, CH3 8LJ | Director | 12 May 1993 | Active |
8, Demage Drive, Great Sutton, Ellesmere Port, CH66 2SU | Director | 01 December 2010 | Active |
2 Pear Tree Close, Heswall, CH60 1YD | Director | 28 March 2007 | Active |
Rydal 50 Daleside, Chester, CH2 1EP | Director | 15 July 1998 | Active |
Rydal 50 Daleside, Chester, CH2 1EP | Director | - | Active |
1 Willow Close, Upton, Chester, CH2 1JA | Director | 27 April 2000 | Active |
Greenbank, 70 Upton Lane, Chester, CH2 1EE | Director | 08 May 1997 | Active |
Mr Neil Zarac | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | The Oaks, Upton-By Chester, CH2 1EE |
Nature of control | : |
|
Mr Peter Martin Lloyd | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | The Oaks, Upton-By Chester, CH2 1EE |
Nature of control | : |
|
Ms Anna-Marie Brown | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | The Oaks, Upton-By Chester, CH2 1EE |
Nature of control | : |
|
Mr Neal David Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | The Oaks, Upton-By Chester, CH2 1EE |
Nature of control | : |
|
Mrs Lynn Lightfoot | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | The Oaks, Upton-By Chester, CH2 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.