BRAMPTON PARK GOLF CLUB LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
BRAMPTON PARK GOLF CLUB LIMITED is a Private Limited Company from HUNTINGDON and has the status: Dissolved - no longer trading.
BRAMPTON PARK GOLF CLUB LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: 03253404. The accounts status is TOTAL EXEMPTION FULL.
BRAMPTON PARK GOLF CLUB LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: 03253404. The accounts status is TOTAL EXEMPTION FULL.
BRAMPTON PARK GOLF CLUB LIMITED - HUNTINGDON
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2019 |
Registered Office
THE CLUB HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE28 4NF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN PETER WOOD | Secretary | 2018-11-13 | CURRENT | ||
COLIN ALLISON | Nov 1939 | British | Director | 2016-07-20 | CURRENT |
KEVIN CARTLIDGE | Sep 1956 | British | Director | 2010-12-01 | CURRENT |
MR GRAHAM RAYMOND DUNCAN | Apr 1954 | British | Director | 2017-01-25 | CURRENT |
MARTIN WILLIAM SHIRLEY | Dec 1949 | British | Director | 2013-02-28 | CURRENT |
MR ALEX MICHAEL THOMPSON | Oct 1972 | British | Director | 2017-11-29 | CURRENT |
ANTHONY GEORGE MEAKING | Nov 1942 | British | Director | 2010-08-11 UNTIL 2011-05-30 | RESIGNED |
MR RICHARD LEE FRANCIS PRANCE | Jul 1946 | British | Director | 1997-01-27 UNTIL 2000-12-01 | RESIGNED |
LESLEY DIANN INCE | May 1958 | British | Director | 2008-12-01 UNTIL 2010-12-01 | RESIGNED |
MR SURESH MOHAN PATEL | British | Director | 2015-12-02 UNTIL 2016-07-20 | RESIGNED | |
ANN NORMAN | Jul 1952 | British | Director | 2007-11-19 UNTIL 2008-10-08 | RESIGNED |
MS TERESA MARY NEESON | Sep 1958 | British | Director | 2018-11-28 UNTIL 2018-12-24 | RESIGNED |
ZBIGNIEW BOLESLAW PAZIO | Mar 1944 | British | Director | 2001-12-01 UNTIL 2002-05-09 | RESIGNED |
MICHAEL JOHN MULLEN | Mar 1946 | British | Director | 1996-10-08 UNTIL 1997-01-30 | RESIGNED |
LYDIA ANN LESLEY MOLYNEUX | Jul 1959 | British | Director | 1996-10-08 UNTIL 1997-11-24 | RESIGNED |
DAVID LINDLEY | Dec 1952 | British | Director | 2007-08-29 UNTIL 2007-11-21 | RESIGNED |
RICHARD CHARLES SCOTT | Sep 1966 | British | Director | 1997-01-31 UNTIL 1998-11-26 | RESIGNED |
MR ROGER MICHAEL KNIGHT | Mar 1949 | British | Director | 2008-04-30 UNTIL 2011-11-30 | RESIGNED |
MR PHILIP HAROLD MALCOLM KENDALL | Dec 1956 | British | Director | 2000-04-27 UNTIL 2001-12-24 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-09-23 UNTIL 1996-10-04 | RESIGNED | ||
MR ALAN MURRAY | Mar 1958 | British | Director | 2002-03-29 UNTIL 2008-04-30 | RESIGNED |
KEITH JACOBS | Feb 1938 | British | Director | 1998-11-26 UNTIL 2001-12-01 | RESIGNED |
ALAN PETER WOOD | May 1959 | British | Secretary | 2008-02-01 UNTIL 2009-11-26 | RESIGNED |
MR ALAN PETER WOOD | Secretary | 2015-09-01 UNTIL 2016-05-17 | RESIGNED | ||
SP SECRETARIES LIMITED | Secretary | 1996-10-04 UNTIL 2000-06-01 | RESIGNED | ||
RICHARD OAKES | Oct 1952 | Secretary | 2000-10-26 UNTIL 2008-01-31 | RESIGNED | |
MICHAEL PAUL O'DRISCOLL | British | Secretary | 2014-07-01 UNTIL 2015-07-01 | RESIGNED | |
LISA CLAIRE CHARLTON | Secretary | 2009-11-26 UNTIL 2014-06-04 | RESIGNED | ||
CHRISTOPHER OSBORNE CUTHBERT | May 1962 | British | Director | 2001-12-01 UNTIL 2004-11-24 | RESIGNED |
NEIL SHEPPARD | Nov 1953 | British | Director | 2007-11-21 UNTIL 2010-03-23 | RESIGNED |
MICHAEL BRENDAN HAYES | May 1955 | British | Director | 2001-12-01 UNTIL 2002-04-26 | RESIGNED |
GARY HALL | Oct 1963 | British | Director | 2010-03-22 UNTIL 2012-11-28 | RESIGNED |
RAYMOND THOMAS STUART GAMBLE | Feb 1945 | British | Director | 1996-10-04 UNTIL 1997-06-01 | RESIGNED |
LINDA ANN GALLAGHER | Jun 1943 | British | Director | 1997-11-27 UNTIL 2000-03-27 | RESIGNED |
ANTHONY JOHN FINCH | Jan 1938 | British | Director | 1997-11-27 UNTIL 2000-01-13 | RESIGNED |
NORMAN HEWITT EWING | Jan 1945 | British | Director | 2000-12-01 UNTIL 2006-11-22 | RESIGNED |
PERCIVAL MICHAEL EDWARDS | British | Director | 1997-01-30 UNTIL 2000-12-01 | RESIGNED | |
MICHAEL DUNN | Nov 1958 | British | Director | 2007-11-21 UNTIL 2010-03-01 | RESIGNED |
VINCENT CARADOC DAVIES | Jun 1954 | British | Director | 1996-10-04 UNTIL 1998-11-26 | RESIGNED |
MR DAVID RAWSON | Mar 1956 | British | Director | 2014-11-26 UNTIL 2015-12-02 | RESIGNED |
CHRISTINE ELAINE CARDWELL | Nov 1946 | British | Director | 2013-07-03 UNTIL 2016-12-01 | RESIGNED |
MALCOLM BUCHANAN | Jul 1942 | British | Director | 2003-04-01 UNTIL 2004-05-31 | RESIGNED |
GRAHAM MICHAEL BREALEY | Jun 1940 | British | Director | 1997-01-31 UNTIL 2000-01-13 | RESIGNED |
CHRIS HOWE | Nov 1942 | British | Director | 2012-06-01 UNTIL 2012-11-28 | RESIGNED |
DAVID JAMES HUMPHREYS | May 1965 | British | Director | 2014-11-26 UNTIL 2015-09-24 | RESIGNED |
GARY HALL | Oct 1963 | British | Director | 2003-12-03 UNTIL 2004-05-31 | RESIGNED |
ROSEMARY IRONS | Sep 1956 | British | Director | 2009-11-26 UNTIL 2013-06-01 | RESIGNED |
JAMES STEWART ROBERTSON | Oct 1952 | British | Director | 2004-11-24 UNTIL 2007-11-21 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-09-23 UNTIL 1996-10-04 | RESIGNED | ||
HUGH RIDDLESDELL | May 1968 | British | Director | 2009-08-27 UNTIL 2010-12-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brampton Park Golf Club Limited - Filleted accounts | 2019-10-16 | 31-05-2019 | £-160,968 equity |
Brampton Park Golf Club Limited - Filleted accounts | 2018-10-10 | 31-05-2018 | £72,726 Cash £-251,133 equity |
Brampton Park Golf Club Limited - Filleted accounts | 2017-12-05 | 31-05-2017 | £700 Cash £-266,677 equity |
Brampton Park Golf Club Limited - Abbreviated accounts | 2016-12-02 | 31-05-2016 | £1,844 Cash |
Brampton Park Golf Club Limited - Abbreviated accounts | 2016-01-27 | 31-05-2015 | £700 Cash |