ENGLISH WOMEN`S GOLF ASSOCIATION - WOODHALL SPA
Company Profile | Company Filings |
Overview
ENGLISH WOMEN`S GOLF ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOODHALL SPA and has the status: Dissolved - no longer trading.
ENGLISH WOMEN`S GOLF ASSOCIATION was incorporated 16 years ago on 20/11/2007 and has the registered number: 06431498. The accounts status is DORMANT.
ENGLISH WOMEN`S GOLF ASSOCIATION was incorporated 16 years ago on 20/11/2007 and has the registered number: 06431498. The accounts status is DORMANT.
ENGLISH WOMEN`S GOLF ASSOCIATION - WOODHALL SPA
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
NATIONAL GOLF CENTRE
WOODHALL SPA
LINCOLNSHIRE
LN10 6PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2020 | 31/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMILY GREEN | Dec 1979 | British | Director | 2018-08-17 | CURRENT |
ENGLISH GOLF UNION LIMITED | Corporate Director | 2016-04-14 | CURRENT | ||
MR JOHN CHRISTOPHER PETRIE | Jul 1959 | British | Director | 2012-01-17 UNTIL 2012-09-26 | RESIGNED |
MR JOHN DOUGLAS GREEN | Aug 1951 | Secretary | 2008-11-11 UNTIL 2009-11-06 | RESIGNED | |
MR MICHAEL BARRY HALL | Secretary | 2009-11-10 UNTIL 2010-03-29 | RESIGNED | ||
MICHAEL BARRY HALL | Secretary | 2007-11-20 UNTIL 2008-09-30 | RESIGNED | ||
MR MARTYN WILLIAM EVANS | Secretary | 2010-03-29 UNTIL 2012-09-28 | RESIGNED | ||
ADA MARY MILLAR PARR | Aug 1956 | British | Director | 2008-01-15 UNTIL 2008-10-02 | RESIGNED |
SUE WHITTAKER | Nov 1943 | British | Director | 2008-01-15 UNTIL 2011-03-23 | RESIGNED |
MRS RUTH WHITEHEAD | May 1943 | English | Director | 2011-03-23 UNTIL 2011-12-31 | RESIGNED |
MRS JENNIFER RUTH WHITEHEAD | May 1943 | British | Director | 2007-11-20 UNTIL 2008-01-15 | RESIGNED |
MRS JUDITH MARY WALKER | Jul 1945 | English | Director | 2012-01-03 UNTIL 2016-04-14 | RESIGNED |
MR CRAIG ANDREW WAGSTAFF | Jun 1960 | British | Director | 2016-05-04 UNTIL 2017-03-13 | RESIGNED |
PETER JAMES ROBINSON | May 1951 | British | Director | 2008-01-28 UNTIL 2011-12-31 | RESIGNED |
BRIAN WILLIAM DARRELL RICHARDS | Jul 1951 | British | Director | 2009-01-29 UNTIL 2011-12-31 | RESIGNED |
SUSAN RAWLES | Aug 1948 | British | Director | 2007-11-20 UNTIL 2008-01-15 | RESIGNED |
MS SYLVIA ANNE PERRINS | Dec 1954 | British | Director | 2009-01-29 UNTIL 2011-12-31 | RESIGNED |
ANDREW ALEXANDER KEAN | Sep 1978 | British | Director | 2009-01-29 UNTIL 2011-12-31 | RESIGNED |
MRS CHRISTINE STEPHANIE OWENS | Mar 1961 | British | Director | 2009-01-29 UNTIL 2011-01-31 | RESIGNED |
JANE LONGHORN | Aug 1961 | British | Director | 2008-01-15 UNTIL 2008-10-02 | RESIGNED |
MR MICHAEL BARRY HALL | Jun 1950 | British | Director | 2009-11-10 UNTIL 2010-03-29 | RESIGNED |
MR JOHN DOUGLAS GREEN | Aug 1951 | Director | 2008-11-11 UNTIL 2009-11-06 | RESIGNED | |
MR MARTYN WILLIAM EVANS | Dec 1955 | English | Director | 2010-03-29 UNTIL 2012-09-28 | RESIGNED |
MRS ELIZABETH DOROTHY EARNSHAW | Aug 1939 | British | Director | 2011-03-23 UNTIL 2011-12-31 | RESIGNED |
MRS MARGARET HARPER BERRIMAN | Oct 1947 | British | Director | 2011-03-23 UNTIL 2011-12-31 | RESIGNED |
MRS MARGARET HARPER BERRIMAN | Oct 1947 | British | Director | 2012-01-03 UNTIL 2016-04-14 | RESIGNED |
CAROLYN ANN BAKER | Feb 1946 | British | Director | 2008-01-15 UNTIL 2008-10-03 | RESIGNED |
CAROLA BABCOCK | Apr 1965 | German | Director | 2008-01-15 UNTIL 2008-10-03 | RESIGNED |
MRS JULIE ELIZABETH WRIGHT | May 1958 | English | Director | 2012-01-03 UNTIL 2015-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The English Golf Union Limited | 2016-04-06 | Woodhall Spa | Ownership of shares 75 to 100 percent |