DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED - CHESHIRE


Company Profile Company Filings

Overview

DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED was incorporated 65 years ago on 13/10/1958 and has the registered number: 00612872. The accounts status is SMALL and accounts are next due on 30/12/2024.

DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED - CHESHIRE

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

OLDFIELD LANE
CHESHIRE
WA14 4TY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER STEPHEN KAYE Secretary 2019-09-17 CURRENT
MRS VIRGINIA MARCEL SIDI Jul 1944 British Director 2023-01-23 CURRENT
MR PETER STEPHEN KAYE Nov 1959 Director 2006-04-03 CURRENT
MR. IAN DAVID KERSEY Dec 1966 British Director 2023-01-23 CURRENT
MR JOHN PAUL KINNEY Dec 1962 British Director 2019-09-17 CURRENT
DR CLIVE MARTIN LEVESON Nov 1952 British Director CURRENT
JONATHON LIPTON Mar 1957 British Director 2023-01-23 CURRENT
MR ANDREW MARTIN SCIAMA Dec 1956 British Director CURRENT
MR DAVID MICHAEL SHALOM Apr 1967 British Director 2017-08-07 CURRENT
MR RICHARD WARD Feb 1957 British Director 2021-12-16 CURRENT
NICHOLAS ABBOTT Dec 1960 British Director 2023-01-23 CURRENT
MICHAEL ANTHONY SMITH Jan 1951 British Director 2005-04-19 CURRENT
DR CLIVE MARTIN LEVESON Nov 1952 British Secretary 1998-03-30 UNTIL 1999-03-29 RESIGNED
SUSAN BRODY Oct 1946 British Director 2014-12-07 UNTIL 2015-11-29 RESIGNED
MRS JOY ESTHER BLAKEY Nov 1947 British Director 2009-12-07 UNTIL 2010-11-29 RESIGNED
RAYMOND BOOKBINDER Aug 1938 Director 1999-03-29 UNTIL 2007-04-01 RESIGNED
RUTH BERTFIELD Jul 1952 British Director 2010-11-29 UNTIL 2011-11-28 RESIGNED
IVOR LIONEL BLACK Apr 1933 British Director 1996-04-01 UNTIL 2000-03-29 RESIGNED
MRS MARCELLE DOWECK Jan 1952 British Director 2021-12-16 UNTIL 2023-01-23 RESIGNED
MICHAEL COHEN Jan 1950 British Secretary 2005-04-19 UNTIL 2007-04-01 RESIGNED
MR LESLIE KAY Mar 1933 British Secretary RESIGNED
MR HOWARD ALAN KAY Oct 1950 British Secretary 2009-04-06 UNTIL 2011-04-04 RESIGNED
MR PETER KAY Secretary 2019-09-17 UNTIL 2019-09-17 RESIGNED
MR DAVID EMANUEL MERTON MOND Nov 1945 British Secretary 1999-03-29 UNTIL 2003-04-08 RESIGNED
MR MICHAEL ERNEST SCIAMA British Secretary 2003-04-08 UNTIL 2005-04-19 RESIGNED
STANLEY COWAN Jul 1934 British Director RESIGNED
STEVEN FORSTER Secretary 2013-06-24 UNTIL 2019-09-17 RESIGNED
MICHAEL ANTHONY SMITH Jan 1951 British Secretary 2007-04-01 UNTIL 2009-04-06 RESIGNED
MR MURRAY MYER SHERMAN May 1928 British Secretary 1995-04-03 UNTIL 1998-03-30 RESIGNED
MICHAEL ANTHONY SMITH Secretary 2011-04-04 UNTIL 2013-06-24 RESIGNED
MR MICHAEL ERNEST SCIAMA British Secretary 1994-04-05 UNTIL 1995-04-05 RESIGNED
TONY CASKET Jul 1933 British Director 1995-04-03 UNTIL 2006-04-03 RESIGNED
MR LAWRENCE BARRY BARNETT Oct 1946 British Director 2000-03-29 UNTIL 2005-04-19 RESIGNED
MR LAWRENCE BARRY BARNETT Oct 1946 British Director 2005-12-05 UNTIL 2009-04-06 RESIGNED
MRS DIANA JEAN BARNETT Jun 1953 British Director 2008-10-26 UNTIL 2008-12-01 RESIGNED
MR VICTOR BARKER Apr 1939 British Director 1997-04-01 UNTIL 2000-03-29 RESIGNED
PETER ABBOTT Dec 1960 British Director 2018-10-01 UNTIL 2020-11-19 RESIGNED
MR LAWRENCE BARRY BARNETT Oct 1946 British Director RESIGNED
MR ALAN BECKER Feb 1932 British Director 1996-04-01 UNTIL 2004-03-29 RESIGNED
MRS VIVIENNE LESLEY ALEXANDER Aug 1950 British Director 2020-11-19 UNTIL 2021-12-16 RESIGNED
MR STANLEY ERNEST BERNSTEIN May 1927 British Director RESIGNED
MR JOSEPH CLAUDE DWEK May 1940 British Director 1997-04-01 UNTIL 2000-03-29 RESIGNED
FIONA BERG Apr 1953 British Director 2008-10-26 UNTIL 2009-12-07 RESIGNED
MICHAEL COHEN Jan 1950 British Director 2003-04-08 UNTIL 2009-04-06 RESIGNED
MICHAEL DAVID COHEN Aug 1938 British Director RESIGNED
MR JOSEPH CLAUDE DWEK May 1940 British Director RESIGNED
MRS BARBARA SUSAN COWEN Dec 1944 British Director 2012-12-01 UNTIL 2014-12-07 RESIGNED
MR ANTHONY HOWARD DAVIS Apr 1952 British Director 2019-01-07 UNTIL 2019-09-17 RESIGNED
ELISE SANDRA CALMONSON Jan 1944 Irish Director 2012-12-01 UNTIL 2013-12-01 RESIGNED
MR ANTHONY HOWARD DAVIS Apr 1952 British Director 2008-04-07 UNTIL 2016-05-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAYLOR & HARTLEY FABRICS LIMITED MACCLESFIELD Active DORMANT 74990 - Non-trading company
BODYCOTE SURFACE TECHNOLOGY LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
BODYCOTE DEVELOPMENTS LIMITED MACCLESFIELD Active DORMANT 74990 - Non-trading company
BODYCOTE PLC MACCLESFIELD Active GROUP 70100 - Activities of head offices
PENMARRIC FINANCE LIMITED WILMSLOW Active MICRO ENTITY 68100 - Buying and selling of own real estate
STOCKPACK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ROYAL EXCHANGE THEATRE COMPANY LIMITED Active FULL 90010 - Performing arts
BODYCOTE HEAT TREATMENTS LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
BODYCOTE INTERNATIONAL LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PENMARRIC PROPERTIES LIMITED WILMSLOW Active MICRO ENTITY 68100 - Buying and selling of own real estate
ROYAL EXCHANGE THEATRE TRADING LIMITED MANCHESTER Active SMALL 56101 - Licensed restaurants
BODYCOTE H.I.P. LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
PENMARRIC CONSULTANTS LIMITED WILMSLOW Dissolved... 70229 - Management consultancy activities other than financial management
MOBECOT YARNS LIMITED MANCHESTER Active UNAUDITED ABRIDGED 74990 - Non-trading company
ABN AMRO COMMERCIAL FINANCE (CITY) LIMITED HAYWARDS HEATH Dissolved... DORMANT 99999 - Dormant Company
ENVIROLINK NORTH WEST LIMITED MANCHESTER Dissolved... SMALL 74901 - Environmental consulting activities
JANDEVA LIMITED OSSETT Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAKEPARK DEVELOPMENTS LIMITED WILMSLOW Dissolved... 68100 - Buying and selling of own real estate
DATEANDTIME LIMITED WILMSLOW Dissolved... DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
DUNHAM_FOREST_GOLF_AND_CO - Accounts 2024-01-30 31-03-2023 £4,902 Cash £1,577,459 equity
DUNHAM_FOREST_GOLF_AND_CO - Accounts 2022-12-22 31-03-2022 £400 Cash
DUNHAM_FOREST_GOLF_AND_CO - Accounts 2021-09-30 31-12-2020 £100,251 Cash £1,706,833 equity