BRAMALL PARK GOLF CLUB LIMITED(THE) - STOCKPORT


Company Profile Company Filings

Overview

BRAMALL PARK GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKPORT and has the status: Active.
BRAMALL PARK GOLF CLUB LIMITED(THE) was incorporated 103 years ago on 25/05/1920 and has the registered number: 00167685. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRAMALL PARK GOLF CLUB LIMITED(THE) - STOCKPORT

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

20 MANOR ROAD
STOCKPORT
SK7 3LY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLIVE BOWEN Feb 1959 British Director 2023-03-23 CURRENT
MR GEOFFREY ALSOP Dec 1949 British Director 2023-03-23 CURRENT
MR MICHAEL ANDREW DONNELLAN Dec 1956 British Director 2023-03-23 CURRENT
NICHOLAS JOHN COOK Oct 1952 British Director 2023-03-23 CURRENT
MRS BRENDA MAUREEN FOSTER Feb 1951 British Director 2023-03-23 CURRENT
MR MATTHEW HITCHINS Jun 1979 British Director 2021-03-18 CURRENT
MR JONATHAN GRIFFIN Nov 1969 British Director 2023-03-23 CURRENT
MR ERNEST HENRY PATRICK CLARE Aug 1929 British Director RESIGNED
MR DENNIS PAUL CLARKE May 1950 British Director 2018-08-02 UNTIL 2021-03-18 RESIGNED
PETER VICTOR CHEFFINS Jan 1930 British Director 1994-03-24 UNTIL 1996-03-21 RESIGNED
PETER VICTOR CHEFFINS Jan 1930 British Director 2002-03-22 UNTIL 2003-03-20 RESIGNED
MR NIGEL JOHN CHANDLEY Apr 1958 British Director 2001-03-22 UNTIL 2009-03-19 RESIGNED
MICHAEL HARRY CHANDLEY Oct 1932 British Director 1996-03-21 UNTIL 1998-03-19 RESIGNED
MR PHILIP TURNER CHADWICK May 1954 British Director 2007-03-22 UNTIL 2010-04-05 RESIGNED
MR JOHN ROWLEY CAMPBELL Dec 1943 British Director 2013-03-14 UNTIL 2016-03-17 RESIGNED
MR JOHN ROWLEY CAMPBELL Dec 1943 British Director RESIGNED
MR JOHN ROWLEY CAMPBELL Dec 1943 British Director 2005-03-17 UNTIL 2007-03-22 RESIGNED
MR SIMON JOHN CARLING Jan 1961 British Director 2004-03-18 UNTIL 2007-03-22 RESIGNED
GEOFFREY PETER CARR Mar 1957 British Director 1993-03-12 UNTIL 1996-03-21 RESIGNED
MR JOHN NORMAN CHATBURN Mar 1934 British Director 1994-03-24 UNTIL 1995-03-23 RESIGNED
MR JOHN ROWLEY CAMPBELL Secretary 2013-03-14 UNTIL 2016-03-17 RESIGNED
MR GRAHAM MADDISON Secretary 2011-11-01 UNTIL 2013-03-14 RESIGNED
MR JOHN MOULD Secretary 2016-03-17 UNTIL 2022-03-24 RESIGNED
MR JAMES CORNELIUS OSHEA Secretary RESIGNED
CHRISTOPHER JOHN SHALLCROSS Oct 1941 Secretary 2002-03-22 UNTIL 2007-03-22 RESIGNED
CHRISTOPHER JOHN SHALLCROSS Oct 1941 Secretary 2002-03-22 UNTIL 2002-03-22 RESIGNED
MR IAN RUSSELL MCNEILL Nov 1930 British Secretary 1995-03-23 UNTIL 2002-03-22 RESIGNED
MR DEREK ERNEST SHARDLOW May 1947 British Secretary 2007-03-22 UNTIL 2012-03-15 RESIGNED
MR JOHN ANDREWS Apr 1964 British Director 2008-03-20 UNTIL 2011-03-17 RESIGNED
GEOFFREY STEWART BOWRING Mar 1927 British Director 1994-03-24 UNTIL 1996-03-21 RESIGNED
MR CLIVE BOWEN Feb 1959 British Director 2010-04-05 UNTIL 2013-03-14 RESIGNED
MR ANTHONY PAUL BOWDEN Sep 1943 British Director 2013-03-14 UNTIL 2014-03-20 RESIGNED
MR ROBERT ALFONS TEJA BISCHOF Jan 1941 German Director 2000-03-23 UNTIL 2001-03-22 RESIGNED
MR DAVID MATTHEW BENSON-FRANCIS Nov 1972 British Director 2010-04-05 UNTIL 2010-12-31 RESIGNED
MR SIMON BEDFORD Sep 1963 British Director 2018-03-15 UNTIL 2019-03-14 RESIGNED
MR GEORGE ERNEST BEDFORD Oct 1948 British Director RESIGNED
MR ALAN HUGHES BRAMHALL Nov 1945 British Director 2011-03-17 UNTIL 2011-09-30 RESIGNED
RICHARD WILLIAM BECK Nov 1937 British Director 1994-03-24 UNTIL 1996-03-21 RESIGNED
DR KENNETH STANLEY ANSELL Feb 1934 British Director 1994-03-24 UNTIL 2000-03-23 RESIGNED
MRS JANET GROSVENOR BRIERLEY Jun 1937 British Director 2011-03-17 UNTIL 2014-03-20 RESIGNED
CHARLES FRANK ALDOUS Oct 1955 British Director 2002-03-22 UNTIL 2006-03-23 RESIGNED
MR ROBERT IAN BAILEY Jun 1960 British Director 2013-03-14 UNTIL 2017-03-16 RESIGNED
MRS JANET BRIERLEY Jun 1937 British Director 2018-03-15 UNTIL 2019-03-14 RESIGNED
MR ANTHONY PAUL BOWDEN Sep 1943 British Director 2000-03-23 UNTIL 2008-03-20 RESIGNED
FRANK BROOKS Jan 1935 British Director 1998-03-19 UNTIL 1999-03-18 RESIGNED
IAN MICHAEL COLGAN Oct 1944 British Director 1997-03-20 UNTIL 2000-03-23 RESIGNED
MR DENNIS PAUL CLARKE May 1950 British Director 2010-04-05 UNTIL 2015-03-19 RESIGNED
KENNETH JOHN COOK Jul 1937 British Director 2003-03-20 UNTIL 2005-03-17 RESIGNED
MR ANDREW LANGFORD CLARKE Apr 1965 British Director 2009-03-19 UNTIL 2011-03-17 RESIGNED
DR JAMES CLARK Feb 1937 British Director 1996-03-21 UNTIL 1997-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENBANK SCHOOL LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 85200 - Primary education
MOTTRAM INVESTMENTS LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
THE EAST COAST GROUP LIMITED NORTH WALSHAM Active GROUP 70100 - Activities of head offices
SPECTUS SYSTEMS (DORMANT) LIMITED CHESHIRE Active DORMANT 7499 - Non-trading company
MOTTRAM GROUP LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ILIMART LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HEARING PRODUCTS INTERNATIONAL LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MADEBRIGHT LIMITED MACCLESFIELD Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MANX COLLECTIONS LIMITED BASINGSTOKE ENGLAND Active FULL 64910 - Financial leasing
CORPORATE ASSET FINANCE LIMITED PEWSEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CIBA UK PENSION TRUST LIMITED CHEADLE HULME Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
MOTTRAM GROUP (HOLDINGS) LIMITED OLDHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INTERCONTINENTAL UTILITIES (GROUP) PLC SLOUGH Dissolved... FULL 4100 - Collection, purify etc. of water
QUANTUM PROFILE SYSTEMS LIMITED OLDHAM Active FULL 22230 - Manufacture of builders ware of plastic
EUROPEAN LEASING LIMITED PEWSEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EUROPEAN CORPORATE FINANCE LIMITED PEWSEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EUROPEAN COLLATERAL FINANCE LIMITED PEWSEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COMMERCIAL FINANCE (2010) LIMITED MANCHESTER ... FULL 6523 - Other financial intermediation
BRAMHALL LANE LAWN TENNIS LIMITED STOCKPORT UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KFAM LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ASGARD PROPERTIES LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
DEV&DEVI LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
CRAZY TEES LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ARPANA HATHI LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 82920 - Packaging activities
ZAKIA EMPOWER LTD STOCKPORT ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management