EFFINGHAM GOLF CLUB LIMITED(THE) - SURREY


Company Profile Company Filings

Overview

EFFINGHAM GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
EFFINGHAM GOLF CLUB LIMITED(THE) was incorporated 84 years ago on 25/08/1939 and has the registered number: 00356262. The accounts status is SMALL and accounts are next due on 30/09/2024.

EFFINGHAM GOLF CLUB LIMITED(THE) - SURREY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EFFINGHAM GOLF CLUB
SURREY
KT24 5PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ANDERSON Jul 1964 British Director 2022-05-15 CURRENT
MRS MERIEL WRIGHT Dec 1964 British Director 2024-01-01 CURRENT
MRS VICTORIA THORNTON Dec 1958 British Director 2018-04-22 CURRENT
MR JOHN MEADE Nov 1960 British Director 2022-05-15 CURRENT
MARTIN PAUL JOYCE Aug 1952 British Director 2018-04-22 CURRENT
MR TONY HERON May 1954 British Director 2019-09-01 CURRENT
MR KEVIN COOK Apr 1958 British Director 2022-05-15 CURRENT
PETER EDWIN BALCOMBE Apr 1955 British Director 2024-01-01 CURRENT
MS KAREN MICHAELA GOSTELOW Secretary 2024-02-01 CURRENT
ROBERT WYNDHAM LAMB Secretary 1995-04-01 UNTIL 2000-09-30 RESIGNED
MRS PETRINA GAIL BARNES Jul 1957 British Director 2004-04-18 UNTIL 2007-04-22 RESIGNED
MR FREDERICK PHILP GRAY Apr 1944 British Secretary 2006-03-16 UNTIL 2006-09-04 RESIGNED
ROBIN SEYMOUR EASTON Oct 1955 Secretary 2006-09-04 UNTIL 2013-11-30 RESIGNED
SIMON LAWRENCE SHEPPARD Jun 1948 Secretary 2002-08-01 UNTIL 2006-03-15 RESIGNED
JOHN DOUGLAS ECKLIN Aug 1937 British Director 1997-04-06 UNTIL 2001-01-01 RESIGNED
JAMES ALEXANDER FERGUSON CRAWFORD Mar 1927 British Director RESIGNED
MR KENNETH STANLEY CARR Nov 1934 British Director 1999-05-02 UNTIL 2005-04-17 RESIGNED
ERNEST ARTHUR CARTER Jun 1931 British Director 1994-04-10 UNTIL 2000-04-16 RESIGNED
WILLIAM MCCREADE CARVER Mar 1935 British Director 1995-01-01 UNTIL 1997-04-07 RESIGNED
LT COL (RTD) STANLEY CHARLES MANNING Secretary RESIGNED
MR STEVE SLINGER Secretary 2014-02-03 UNTIL 2024-02-01 RESIGNED
JOHN ANTHONY DAVIES May 1947 British Secretary 2001-01-01 UNTIL 2002-07-31 RESIGNED
MRS PETRINA GAIL BARNES Jul 1957 British Director 2010-04-18 UNTIL 2011-04-10 RESIGNED
COLONEL DAVID KEVIN GEORGE COX Oct 1954 British Director 2021-01-01 UNTIL 2022-01-01 RESIGNED
MR JOHN SIDNEY BAYLIS Dec 1933 British Director 1994-04-10 UNTIL 1998-04-20 RESIGNED
JOHN ANDREW BENBOW Jan 1935 British Director 1999-05-02 UNTIL 2002-04-21 RESIGNED
MR GARY BOWNES Jan 1962 British Director 2019-04-07 UNTIL 2021-01-01 RESIGNED
PAULINE BRENDA BRECKON Jan 1947 British Director 2009-11-10 UNTIL 2010-11-09 RESIGNED
MR FREDERICK PHILP GRAY Apr 1944 British Director 2013-01-01 UNTIL 2014-04-27 RESIGNED
MR ANDREW HALL GOLDSWORTHY Aug 1949 British Director 2010-04-18 UNTIL 2016-04-24 RESIGNED
ARTHUR ARNOLD BROWN Mar 1931 British Director RESIGNED
LYNN AYLWARD Apr 1953 British Director 2019-01-01 UNTIL 2020-01-01 RESIGNED
SUE AKERS Jan 1956 British Director 2021-01-01 UNTIL 2022-01-01 RESIGNED
STEPHEN ANDREWS Jan 1957 British Director 2001-04-29 UNTIL 2004-04-18 RESIGNED
WD CBR HAROLD THOMAS BROWN Feb 1922 Canadian Director 1998-04-19 UNTIL 2001-04-29 RESIGNED
MR SAMUEL GERALD BOYLE May 1937 British Director 2010-01-01 UNTIL 2012-01-01 RESIGNED
RUTH STONEY BRYANS Mar 1953 Irish Director 2005-11-10 UNTIL 2006-11-09 RESIGNED
MRS MARJORIE EVE Jul 1944 British Director 2010-11-09 UNTIL 2012-01-01 RESIGNED
MR IAN ANTHONY FARR Dec 1948 British Director 2011-01-01 UNTIL 2012-12-31 RESIGNED
MR PETER EDWARD FELTON Sep 1943 British Director 2007-04-22 UNTIL 2012-04-22 RESIGNED
ELIZABETH ANN CLARK Nov 1947 British Director RESIGNED
MRS JACKIE BROWN Apr 1958 British Director 2016-01-01 UNTIL 2017-01-01 RESIGNED
MR DAVID GOY May 1949 British Director 2022-01-01 UNTIL 2023-01-01 RESIGNED
MR JOHN MICHAEL DURBIN Aug 1949 British Director 2013-04-21 UNTIL 2013-10-31 RESIGNED
DAVID JOHN DOWNES Dec 1945 British Director 2008-04-20 UNTIL 2014-04-27 RESIGNED
MR MICHAEL ELLERKER May 1945 British Director 2011-04-10 UNTIL 2014-04-27 RESIGNED
ROBERT DASEY Oct 1952 British Director 2002-04-21 UNTIL 2005-04-17 RESIGNED
PETER BERTRAM BARBER Jan 1932 British Director 2001-01-01 UNTIL 2002-01-01 RESIGNED
MRS HELEN COWELL Oct 1948 British Director 2015-04-26 UNTIL 2018-04-22 RESIGNED
MR RICHARD CONGDON May 1954 British Director 2012-04-22 UNTIL 2012-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul David Robb 2019-09-01 - 2021-01-08 11/1961 Significant influence or control
Mr Bill Logan 2016-04-24 - 2019-09-01 12/1947 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
COLE & MASON LIMITED FARNBOROUGH Active DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
PCS BRANDS LTD MANCHESTER Dissolved... FULL 46440 - Wholesale of china and glassware and cleaning materials
HFC BANK LIMITED BIRMINGHAM ... FULL 64999 - Financial intermediation not elsewhere classified
HAMILTON LIFE ASSURANCE COMPANY LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
ONE WESTMINSTER LONDON Active FULL 96090 - Other service activities n.e.c.
PLUM PRODUCTS LIMITED LINCOLN ENGLAND Active GROUP 46900 - Non-specialised wholesale trade
BESTPARK INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLACK CEDAR LIMITED CHELTENHAM Active SMALL 82990 - Other business support service activities n.e.c.
BURFORD LODGE MANAGEMENT COMPANY LIMITED DORKING ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
FACILITIES MANAGEMENT CATERING LIMITED RUBERY, BIRMINGHAM Active DORMANT 56210 - Event catering activities
ONEIDA U.K. LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
BURFORD LODGE FREEHOLD LIMITED DORKING ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
A.L.O.B. LIMITED SEND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
FINBARR (UK) LIMITED WOKING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GAME SET & MATCH CONSULTANTS LIMITED CHISWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
BUTTON FREEHOLD LTD HARLOW UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management