HUNTERCOMBE GOLF CLUB LIMITED - OXFORDSHIRE


Company Profile Company Filings

Overview

HUNTERCOMBE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORDSHIRE and has the status: Active.
HUNTERCOMBE GOLF CLUB LIMITED was incorporated 61 years ago on 29/01/1963 and has the registered number: 00748407. The accounts status is SMALL and accounts are next due on 31/07/2024.

HUNTERCOMBE GOLF CLUB LIMITED - OXFORDSHIRE

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 / 10 31/10/2022 31/07/2024

Registered Office

NUFFIELD
OXFORDSHIRE
RG9 5SL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIET BAXTER Jun 1967 British Director 2024-01-27 CURRENT
MR JUSTIN DEREK RONALD SNOXALL Secretary 2024-01-27 CURRENT
MR GRAHAM SPENSLEY Apr 1960 British Director 2022-01-29 CURRENT
MR JUSTIN DEREK RONALD SNOXALL Jul 1961 British Director 2024-01-27 CURRENT
MR PHILIP GUY MCCRACKEN Nov 1948 British Director 2020-01-25 CURRENT
MRS JACQUELINE FLEUR MASON Sep 1965 British Director 2024-01-27 CURRENT
MR ROBERT DRAYSON MARSH Jul 1953 British Director 2021-01-30 CURRENT
MR RICHARD GRANT EDWARD HAMPTON Jul 1962 British Director 2024-01-27 CURRENT
LT COL THOMAS JAMES HUTCHISON Secretary RESIGNED
GEORGE XENOPHON CONSTANTINIDI Jun 1928 British Director RESIGNED
DEBORAH JOY HUTCHISON Jul 1961 Secretary 2008-01-01 UNTIL 2008-06-01 RESIGNED
MR PETER JOHN LENNON Secretary 2020-01-25 UNTIL 2024-01-27 RESIGNED
MS JANET ANN DAWSON Secretary 2017-11-29 UNTIL 2018-09-30 RESIGNED
AIR COMMODORE RICHARD BRIAN DUCKETT Jun 1942 British Director 2013-01-27 UNTIL 2015-01-25 RESIGNED
CHRISTOPHER GEORGE CLARKE Sep 1944 British Director 2002-01-20 UNTIL 2005-01-23 RESIGNED
MRS REBECCA JEAN CLARKE Jul 1958 British Director 2023-01-28 UNTIL 2024-01-27 RESIGNED
DR ELIZABETH COLLETT Apr 1954 British Director 2019-01-26 UNTIL 2024-01-27 RESIGNED
AIR COMMODORE RICHARD BRIAN DUCKETT Jun 1942 British Director 1997-01-26 UNTIL 2000-01-23 RESIGNED
MR GRAHAM NICHOLAS VELLACOTT JENKINS Dec 1945 British Secretary 2008-06-02 UNTIL 2014-04-01 RESIGNED
MR MARTIN LAMAISON Secretary 2018-11-26 UNTIL 2020-01-25 RESIGNED
KENNETH SCOTT MCCREA Oct 1948 Secretary 2002-05-18 UNTIL 2007-12-31 RESIGNED
MR STEPHEN GREEN Secretary 2014-05-06 UNTIL 2017-09-05 RESIGNED
JULIET BAXTER Jun 1967 British Director 2022-01-29 UNTIL 2023-01-28 RESIGNED
PHILIP MORGAN BEVAN-THOMAS Dec 1934 British Director 2002-01-20 UNTIL 2005-01-23 RESIGNED
MRS SARAH BROWNLEE Sep 1957 British Director 2017-01-22 UNTIL 2018-01-27 RESIGNED
MAJOR GENERAL LESLIE FRANCIS HARRY BUSK Sep 1937 British Director 2011-01-23 UNTIL 2013-01-27 RESIGNED
MAJOR-GENERAL LESLIE FRANCIS HARRY BUSK Sep 1937 British Director 2006-01-22 UNTIL 2009-01-18 RESIGNED
MR PETER WILLIAM GREEN Sep 1946 British Director 2014-01-26 UNTIL 2017-01-22 RESIGNED
PETER ROBERT CHARLIER FLETCHER Apr 1939 British Director RESIGNED
MR ROBIN FRANCIS BADHAM-THORNHILL Oct 1954 British Director 2021-01-30 UNTIL 2022-01-29 RESIGNED
CHRISTOPHER JOHN CAIRNS Feb 1940 British Director 1997-01-26 UNTIL 2002-01-20 RESIGNED
MR JOHN THEODORE BACH Feb 1936 British Director 1996-01-21 UNTIL 1999-01-24 RESIGNED
MR ANTHONY JOHN ANDERSON Sep 1938 British Director 2004-01-18 UNTIL 2007-01-21 RESIGNED
MR ANTHONY JOHN ANDERSON Sep 1938 British Director 2009-01-18 UNTIL 2011-01-23 RESIGNED
JEREMY RICHARD FALL APPLETON Nov 1939 British Director 1996-01-21 UNTIL 2001-01-21 RESIGNED
MR PETER EDWARD BLACKBURN CAWDRON Jul 1943 British Director 2017-01-22 UNTIL 2017-06-23 RESIGNED
JOHN DAVID GRAY BUCHANAN Dec 1935 British Director 1999-01-24 UNTIL 2004-01-18 RESIGNED
CHRISTOPHER GEORGE CLARKE Sep 1944 British Director 2019-01-26 UNTIL 2021-01-30 RESIGNED
PETER ROBERT CHARLIER FLETCHER Apr 1939 British Director 1996-01-21 UNTIL 1998-01-25 RESIGNED
MR JEREMY JENKIN DAVIES May 1963 British Director 2012-01-22 UNTIL 2013-09-18 RESIGNED
MRS ELIZABETH SARA FOX Mar 1962 British Director 2018-01-27 UNTIL 2019-01-26 RESIGNED
MR PETER DAVID GARFORTH-BLES Dec 1950 British Director 2023-01-28 UNTIL 2024-01-27 RESIGNED
DONALD RICHARD CHILVERS Feb 1929 British Director 1998-01-25 UNTIL 2001-01-21 RESIGNED
MR JEREMY MICHAEL CHETWYND GORDON May 1943 British Director 1993-01-24 UNTIL 1996-01-21 RESIGNED
MRS SUSAN MARILYN ELDER Jul 1948 British Director 2011-01-23 UNTIL 2013-01-27 RESIGNED
RONALD DAVID ELDER Jul 1948 British Director 2009-01-18 UNTIL 2012-01-22 RESIGNED
RICHARD JOHN ENDACOTT May 1942 British Director 2010-01-24 UNTIL 2013-01-27 RESIGNED
GORDON JOHN BARRETT Apr 1936 British Director 2001-01-21 UNTIL 2006-01-22 RESIGNED
MR DAVID ALLAN SOMERVILLE DAVIS Sep 1944 British Director 1999-01-24 UNTIL 2002-01-20 RESIGNED
DAVID ALLAN SOMERVILLE DAVIS Apr 1944 British Director 2006-01-22 UNTIL 2008-01-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOOLLEN AND COMPANY,LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
JHSW LIMITED LONDON Active FULL 74990 - Non-trading company
NUFFIELD HEALTH EPSOM Active GROUP 86900 - Other human health activities
NEWSPHERE TRADING COMPANY LIMITED COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
LOCKERS PARK SCHOOL TRUST LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 85200 - Primary education
CORDA PREVENTING HEART DISEASE AND STROKE LONDON Active DORMANT 96090 - Other service activities n.e.c.
CIP PROPERTY (AIPIF) NOMINEE NO 1 LIMITED LONDON Active FULL 74990 - Non-trading company
MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EMERSON PARK LIMITED YORK Active DORMANT 41100 - Development of building projects
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EVENMERIT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BRANSTON LIMITED LINCOLN Active FULL 10310 - Processing and preserving of potatoes
KING'S SCHOOL, BRUTON BRUTON Active GROUP 85100 - Pre-primary education
FORTIUM TECHNOLOGIES LIMITED BRIDGEND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE GURKHA WELFARE TRUST SALISBURY Active GROUP 86210 - General medical practice activities
BRANSTON HOLDINGS LIMITED LINCOLN Active GROUP 70100 - Activities of head offices
DST INNOVATIONS LIMITED BRIDGEND Active TOTAL EXEMPTION FULL 27400 - Manufacture of electric lighting equipment
BATRI LIMITED BRIDGEND WALES Active TOTAL EXEMPTION FULL 27200 - Manufacture of batteries and accumulators
EDENLAS LIMITED BRIDGEND WALES Active NO ACCOUNTS FILED 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTERCOMBE GOLF SHOP LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic