This company is commonly known as Worcester Golf & Country Club Limited. The company was founded 97 years ago and was given the registration number 00218086. The firm's registered office is in WORCESTER. You can find them at Boughton Park, Bransford Road, Worcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WORCESTER GOLF & COUNTRY CLUB LIMITED |
---|---|---|
Company Number | : | 00218086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boughton Park, Bransford Road, Worcester, WR2 4EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS | Secretary | 23 October 2017 | Active |
Boughton Park, Bransford Road, Worcester, England, WR2 4EZ | Director | 20 February 2019 | Active |
2, Albion Mill, Portland Street, Worcester, United Kingdom, WR1 2NY | Director | 13 September 2007 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 13 November 2023 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 30 August 2022 | Active |
3 Chamberlain Road, Hanbury Park, Worcester, WR2 4PP | Director | 23 September 1991 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 20 February 2019 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 13 November 2023 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 30 August 2022 | Active |
Merevale House, 27, Sansome Walk, Worcester, England, WR1 1NU | Secretary | 28 September 1998 | Active |
Auchinhove, Hook Bank Hanley Castle, Worcester, WR8 0AZ | Secretary | - | Active |
57 Beaconhill Drive, Worcester, WR2 6DR | Director | 03 July 1997 | Active |
5 The Corbetts Stocks Lane, Leigh Sinton, Malvern, WR13 5HQ | Director | 18 September 2008 | Active |
5 The Corbetts Stocks Lane, Leigh Sinton, Malvern, WR13 5HQ | Director | 25 August 2005 | Active |
Hillview, 3, Hamilton Close, Powick, Worcester, United Kingdom, WR2 4NH | Director | 31 July 2014 | Active |
48 Shrubbery Road, Drakes Broughton, Pershore, WR10 2BE | Director | 29 June 2000 | Active |
2, Smith's Avenue, St John's, Worcester, United Kingdom, WR2 4JX | Director | 14 June 2012 | Active |
8, Ostler Drive, St John's, Worcester, United Kingdom, WR2 6AB | Director | 02 June 2011 | Active |
4 Chamberlain Road, Hanbury Park, Worcester, WR2 4PR | Director | 23 June 1993 | Active |
Stonehall Farm Green Street, Kempsey, Worcester, WR5 3QB | Director | 31 March 1993 | Active |
56 Albert Road North, Malvern, WR14 2TL | Director | 27 August 2009 | Active |
Boughton Park, Bransford Road, Worcester, United Kingdom, WR2 4EZ | Director | 20 February 2019 | Active |
4 Sansome Place, Worcester, WR1 1UQ | Director | 08 August 2002 | Active |
4 Sansome Place, Worcester, WR1 1UQ | Director | 31 March 1993 | Active |
Greenacres, Suckley Road, Knightwick, Worcester, WR6 5QQ | Director | 08 August 2002 | Active |
32, Cobden Avenue, Worcester, United Kingdom, WR4 0NA | Director | 10 August 2017 | Active |
Finchers Farm Birchwood Road, Suckley, Malvern, | Director | - | Active |
Orotava Broadheath Common, Lower Broadheath, Worcester, WR2 6RP | Director | - | Active |
111, Canada Way, Worcester, United Kingdom, WR2 4XD | Director | 21 July 2016 | Active |
56 Bromwich Road, Worcester, WR2 4AL | Director | 16 September 1999 | Active |
Highfields Valley View, Bredenbury, Bromyard, HR7 4UJ | Director | 25 May 1995 | Active |
3a Pensham Hill, Pershore, WR10 3HA | Director | - | Active |
8, St. Stephens Street, Worcester, United Kingdom, WR3 7HS | Director | 22 July 2010 | Active |
124 Spetchley Road, Worcester, WR5 2LX | Director | 09 July 1998 | Active |
Lobsters Lair, Heath Road, Brixham, United Kingdom, TQ5 9BH | Director | 10 August 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.