CHESFIELD DOWNS GOLF CLUB LIMITED - READING
Company Profile | Company Filings |
Overview
CHESFIELD DOWNS GOLF CLUB LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
CHESFIELD DOWNS GOLF CLUB LIMITED was incorporated 22 years ago on 09/01/2002 and has the registered number: 04349724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHESFIELD DOWNS GOLF CLUB LIMITED was incorporated 22 years ago on 09/01/2002 and has the registered number: 04349724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHESFIELD DOWNS GOLF CLUB LIMITED - READING
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O CASTLE ROYLE GOLF & COUNTRY CLUB BATH ROAD
READING
RG10 9AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT SMITH | Sep 1971 | British | Director | 2021-09-06 | CURRENT |
MR PAUL SIMON WELLS | Secretary | 2019-11-11 | CURRENT | ||
MR RICHARD JAMES CALVERT | Sep 1967 | British | Director | 2020-12-22 | CURRENT |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-01-09 UNTIL 2002-02-05 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-01-09 UNTIL 2002-02-05 | RESIGNED | ||
RICHARD AHRENS | Feb 1945 | British | Secretary | 2002-02-05 UNTIL 2003-10-31 | RESIGNED |
MARTIN EWART HEMMINGS | Secretary | 2019-05-22 UNTIL 2019-11-11 | RESIGNED | ||
MR KIERON JOHN POLLOCK | May 1967 | British | Secretary | 2003-10-31 UNTIL 2008-04-01 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Secretary | 2008-04-01 UNTIL 2011-07-15 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2002-01-09 UNTIL 2002-02-05 | RESIGNED | ||
RICHARD AHRENS | Feb 1945 | British | Director | 2002-02-05 UNTIL 2003-10-31 | RESIGNED |
MR MARK WILLIAMS | Mar 1963 | British | Director | 2015-10-09 UNTIL 2016-08-18 | RESIGNED |
MRS SHELLEY KATHRYN SUGDEN | Oct 1977 | British | Director | 2016-09-01 UNTIL 2018-12-18 | RESIGNED |
MR JONATHAN DEREK RATTON TALBOT-WEISS | Oct 1959 | British | Director | 2002-02-05 UNTIL 2003-05-31 | RESIGNED |
MR STEPHEN TOWERS | Aug 1970 | Irish | Director | 2014-04-30 UNTIL 2019-05-22 | RESIGNED |
MR JOHN DAVID RICHARD WEIR | Apr 1961 | British | Director | 2003-10-31 UNTIL 2009-04-24 | RESIGNED |
MR KIERON JOHN POLLOCK | May 1967 | British | Director | 2004-12-01 UNTIL 2008-04-01 | RESIGNED |
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2019-05-22 UNTIL 2021-08-31 | RESIGNED |
MR PATRICK HAROLD REEVE | Apr 1960 | British | Director | 2002-02-05 UNTIL 2003-10-31 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Director | 2011-07-15 UNTIL 2015-10-09 | RESIGNED |
MR STEPHEN GEOFFREY LEWIS | Feb 1954 | British | Director | 2008-07-31 UNTIL 2014-04-30 | RESIGNED |
MR GEOFFREY JOHN HENRY LEGOUIX | Jun 1954 | British | Director | 2002-02-05 UNTIL 2003-10-31 | RESIGNED |
MAURICE WILLIAM KELLY | Sep 1958 | British | Director | 2003-10-31 UNTIL 2004-12-01 | RESIGNED |
MR DANIEL GEORGE FULCHER | Sep 1987 | British | Director | 2018-12-18 UNTIL 2019-05-22 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2019-05-22 UNTIL 2020-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Club Company Acquisitions (Holdings) Limited | 2019-09-02 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eldrikco Limited | 2019-05-22 - 2019-09-02 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Crown Golf Group Limited | 2016-04-06 - 2019-05-22 | Camberley | Ownership of shares 75 to 100 percent |