JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED - SANDY


Company Profile Company Filings

Overview

JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED is a Private Limited Company from SANDY ENGLAND and has the status: Active.
JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED was incorporated 62 years ago on 29/05/1962 and has the registered number: 00725406. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

JOHN O'GAUNT GOLF AND COUNTRY CLUB (1962) LIMITED - SANDY

This company is listed in the following categories:
93110 - Operation of sports facilities

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

JOHN O'GAUNT GOLF CLUB
SANDY
BEDFORDSHIRE
SG19 2LY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN TIMOTHY FITZWATER Jan 1958 British Director 2014-07-07 CURRENT
MR BRENDAN THOMAS ROULSTON Mar 1952 British Director 2006-07-31 CURRENT
MR MALCOLM JOHN WATERS May 1955 British Director 2018-07-30 CURRENT
PHILIP WALTER FARROW Oct 1953 British Director 2016-12-06 CURRENT
MR IAN TIMOTHY FITZWATER Secretary 2016-12-08 CURRENT
RICHARD BUSHELL Sep 1947 British Director 2004-08-02 CURRENT
JOHN ROUSE LAYCOCK Mar 1939 British Director RESIGNED
JOHN GRAHAM INCE Feb 1929 British Director 1997-10-06 UNTIL 2000-07-31 RESIGNED
MR RICHARD KENSALL May 1946 British Director 2010-07-26 UNTIL 2013-07-29 RESIGNED
SIMON NICHOLAS SCOTT KIMBER Sep 1947 British Director 2003-08-11 UNTIL 2009-07-28 RESIGNED
ARTHUR CHARLES LANE Jul 1912 British Director RESIGNED
MR MARTIN PETTITT Nov 1950 British Director 2011-08-01 UNTIL 2014-07-07 RESIGNED
MR PHILIP JOHN PENTELOW May 1949 British Director 2009-07-28 UNTIL 2012-07-30 RESIGNED
RICHARD JOHN MURPHY Apr 1941 British Director 2004-08-02 UNTIL 2007-07-30 RESIGNED
MR BRENDAN FRANCIS HAUGHEY Dec 1948 British Director 2012-07-30 UNTIL 2013-10-08 RESIGNED
GORDON PERCIVAL Apr 1915 British Director 1994-03-28 UNTIL 1995-06-11 RESIGNED
GEORGE ROY ROSTRON May 1937 British Director RESIGNED
PETER BRIAN HORLOCK Mar 1959 British Director 2019-09-15 UNTIL 2022-04-12 RESIGNED
MR JOHN DESMOND HOLDEN May 1956 Irish Director 2005-08-01 UNTIL 2008-07-28 RESIGNED
TREVOR FRANK HAZELL Nov 1941 British Director 1997-10-06 UNTIL 2000-07-31 RESIGNED
TREVOR FRANCIS HAZELL Nov 1941 British Director 2007-07-30 UNTIL 2016-12-08 RESIGNED
JOHN MILLS Nov 1938 British Director 2002-08-14 UNTIL 2005-08-01 RESIGNED
MR DAVID JAMES ALLAN WOODLEY Sep 1934 British Secretary 1994-06-27 UNTIL 2016-12-08 RESIGNED
GORDON PERCIVAL Apr 1915 British Secretary 1994-03-28 UNTIL 1994-06-27 RESIGNED
MALCOLM RAYMOND GOBEY Apr 1944 British Director 1995-03-28 UNTIL 1998-09-07 RESIGNED
DAVID JOHN GRAVES Aug 1946 British Director 2001-10-01 UNTIL 2006-07-31 RESIGNED
DAVID JOHN GRAVES Aug 1946 British Director RESIGNED
JOHN HARDWICK STERLAND Jul 1928 British Director RESIGNED
MR RICHARD AUBIGNE Aug 1952 British Director 2015-07-27 UNTIL 2018-07-30 RESIGNED
010602 STUART DOUGLAS ALAN FRASER Oct 1948 British Director RESIGNED
PAUL DAVID FLETCHER Aug 1964 British Director 2020-06-29 UNTIL 2021-04-29 RESIGNED
MR IAN TIMOTHY FITZWATER Jan 1958 British Director 1999-07-26 UNTIL 2002-08-14 RESIGNED
FRANK FITZWATER Jul 1931 British Director RESIGNED
PHILIP WALTER FARROW Oct 1953 British Director 2007-07-30 UNTIL 2010-07-26 RESIGNED
MR ROY ANDREW DEMPSTER Jan 1941 British Director RESIGNED
MR ROY ANDREW DEMPSTER Jan 1941 British Director 2001-10-01 UNTIL 2011-07-10 RESIGNED
MR CLIVE STUART BASSINDALE Dec 1955 British Director 2014-07-07 UNTIL 2018-07-30 RESIGNED
ALAN STANLEY BALL Dec 1934 British Director 1996-05-13 UNTIL 1999-07-26 RESIGNED
MR ROBERT BAGE Jan 1957 British Director 2021-07-22 UNTIL 2023-08-26 RESIGNED
MR FRANCOIS JACQUES PINAAR Feb 1957 British Director 2012-07-30 UNTIL 2015-07-27 RESIGNED
MRS PAULINE AUBIGNE Nov 1953 British Director 2021-07-22 UNTIL 2023-07-31 RESIGNED
RICHARD BUSHELL Sep 1947 British Director 1998-09-07 UNTIL 2001-10-01 RESIGNED
JOHN ALFRED HARRIS Mar 1945 British Director 2003-08-11 UNTIL 2006-07-31 RESIGNED
MR PHILIP GORDON HADDOW Jun 1963 British Director 2018-07-30 UNTIL 2021-04-29 RESIGNED
MR BRENDAN FRANCIS HAUGHEY Dec 1948 British Director 1994-05-16 UNTIL 1997-10-06 RESIGNED
MR MARTIN JOHN STACKMANN Feb 1951 British Director 2008-07-28 UNTIL 2011-08-01 RESIGNED
ANTHONY JOHN SIBLEY Oct 1943 British Director 2000-07-31 UNTIL 2003-08-11 RESIGNED
MR BRENDAN THOMAS ROULSTON Mar 1952 British Director 2001-10-01 UNTIL 2004-08-02 RESIGNED
MR STUART PETER GARDNER May 1956 British Director 2018-07-30 UNTIL 2020-06-22 RESIGNED
CYRIL ROSE Mar 1922 British Director 1994-03-28 UNTIL 2007-07-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BTR SEALING SYSTEMS (UK) LIMITED COALVILLE Dissolved... TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
R. & H. WALE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
PEAK PRODUCTION EQUIPMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PEAK AUTOMATION SYSTEMS LIMITED LONDON Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
IONIC ENGINEERING LIMITED SANDY Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
PEAK TEST SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
N.E.M. COMPANY AUTOMATION LIMITED HERTFORDSHIRE Active DORMANT 74990 - Non-trading company
IONIC MANUFACTURING LIMITED SANDY Active DORMANT 27900 - Manufacture of other electrical equipment
STONEIL LIMITED BIGGLESWADE Active DORMANT 41100 - Development of building projects
G.A.P. MOTOR PARTS LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
GAS 24 LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
PEAK PROPERTY MANAGEMENT AND MAINTENANCE LIMITED LEYTONSTONE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PHIL ROULSTON PLUMBING AND HEATING LTD BIGGLESWADE ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
PINK WEB SOLUTIONS LIMITED HUNTINGDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
GCB AGRICULTURAL MACHINERY LTD ST. NEOTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
FITZLAN LIMITED MILTON KEYNES UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
JOGGC PROPERTY LIMITED SUTTON, SANDY UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
JOHN O'GAUNT GOLF CLUB LIMITED SANDY UNITED KINGDOM Active DORMANT 56290 - Other food services
PEAK HOUSE INVESTMENTS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOGGC PROPERTY LIMITED SUTTON, SANDY UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
JOHN O'GAUNT GOLF CLUB LIMITED SANDY UNITED KINGDOM Active DORMANT 56290 - Other food services