This company is commonly known as Wolstanton Golf Club Limited(the). The company was founded 99 years ago and was given the registration number 00204749. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, Staffs. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WOLSTANTON GOLF CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00204749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1925 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, Staffs, ST5 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
Dimsdale Old Hall, Hassam Parade, Wolstanton, Newcastle Under Lyme, United Kingdom, ST5 9DR | Director | 04 January 2022 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, United Kingdom, ST5 9DR | Director | 05 February 2024 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
74 Spitfire Way, Stoke On Trent, ST6 5XQ | Secretary | 01 October 1997 | Active |
22 Mount Avenue, Stone, ST15 8HU | Secretary | - | Active |
2 Grosvenor Avenue, Alsager, Stoke On Trent, ST7 2BZ | Secretary | 04 October 1993 | Active |
2 Park Avenue, Wolstanton, ST5 8AU | Director | 08 December 1997 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 10 December 2018 | Active |
49 Milehouse Lane, Newcastle, ST5 9JZ | Director | - | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 10 December 2018 | Active |
12 Wynbank Close, Bignall End, Stoke On Trent, ST7 8LR | Director | 09 December 1996 | Active |
114, Chatterley Drive, Kidsgrove, Stoke-On-Trent, Uk, ST7 4LL | Director | 28 November 2011 | Active |
61 Walleys Drive, Basford, Newcastle, ST5 0NG | Director | - | Active |
The Hawthornes, Newcastle Road, Stoke On Trent, ST4 6PU | Director | 26 November 2007 | Active |
Wolstanton Golf Club, Hassam Parade, Newcastle, United Kingdom, ST5 9DR | Director | 05 December 2016 | Active |
Wolstanton Golf Club, Hassam Parade, Newcastle, ST5 9DR | Director | 02 December 2013 | Active |
Wolstanon Golf Club, Hassam Parade, Newcastle, United Kingdom, ST5 9DR | Director | 27 January 2015 | Active |
42 Parkside Drive, Maybank, Newcastle, ST5 0NN | Director | 03 December 2002 | Active |
Wolstanton Golf Club, Hassam Parade, Newcastle, Uk, ST5 9DR | Director | 27 January 2015 | Active |
The Barn, The Green, Newcastle, ST5 4AA | Director | 29 November 2010 | Active |
Wolstanton Golf Club, Hassam Parade, Newcastle, United Kingdom, ST5 9DR | Director | 05 December 2016 | Active |
114 Fearns Avenue, Bradwell, Newcastle, ST5 8LX | Director | 03 December 2002 | Active |
44 Atherstone Road, Trentham, Stoke On Trent, ST4 8JY | Director | 04 December 2000 | Active |
Hassam Parade, Newcastle, Uk, ST5 9DR | Director | 26 November 2012 | Active |
10 Conway Road, Kypersley, Stoke On Trent, ST8 7AL | Director | 14 December 1992 | Active |
50 Somerville Avenue, Newcastle, ST5 0LH | Director | 03 December 2002 | Active |
40, Sutherland Crescent, Blythe Bridge, Stoke On Trent, ST1 1JU | Director | 30 November 2009 | Active |
40, Sutherland Crescent, Blythe Bridge, Stoke-On-Trent, ST11 9JU | Director | 30 November 2009 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
Wolstanton Golf Club, Hassam Parade, Newcastle, ST5 9DR | Director | 05 December 2016 | Active |
Wolstanton Golf Club, Hassam Parade, Wolstanton, Newcastle, England, ST5 9DR | Director | 26 November 2012 | Active |
Dimsdale Old Hall,, Hassam Parade, Wolstanton, Newcastle Under Lyme, ST5 9DR | Director | 20 January 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Resolution | Resolution. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Incorporation | Memorandum articles. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Incorporation | Memorandum articles. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.