About

Registered Number: 06276823
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Boughton Golf, Brickfield Lane, Boughton, Faversham Kent, ME13 9AJ

 

Boughton Members Club Ltd was founded on 12 June 2007 and are based in Boughton, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 37 directors listed as Gardiner, Gail, Sweetman, Barry Christopher, Clayton, John Edwin, Ord, Peter Ronald, Scott-kilvert, Terry, Anderson, Jill, Andronicos, Andrew, Aspin, Gaynor, Blackman, Norman, Bray, Jayne Lucille, Clayton, John Edwin, Gardiner, Gail, Gee, Mary Lillian, Hewitt, Anthony, Horn, Andrew Duncan, Jarman, Jeffrey, Jordan, Caroline Annette, Keeler, Sheona Isabella, Lewis, Wayne Charles, Marshall, David Stanley Charles, Mayne, Nicholas Robert, Miles, Graham Owen, Morris, Peter John, Moyes, Sean Barry Reginald, Ord, Peter Ronald, Potter, Christopher, Redmayne, Trevor Charles, Rice, John, Robinson, Kenneth David, Scott Kilvert, Terence Nigel, Scott-kilvert, Terry Nigel, Scull, Brett Anthony, Swanton, Janet Beryl, Waterman, Steve, Wenman, Jacki, Wilson, Pamela Jean, Woodhouse, Brian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETMAN, Barry Christopher 12 June 2007 - 1
ANDERSON, Jill 12 June 2007 10 February 2010 1
ANDRONICOS, Andrew 05 February 2013 28 January 2016 1
ASPIN, Gaynor 28 February 2009 02 February 2012 1
BLACKMAN, Norman 10 February 2010 02 February 2012 1
BRAY, Jayne Lucille 04 February 2011 13 January 2014 1
CLAYTON, John Edwin 28 April 2008 03 February 2011 1
GARDINER, Gail 05 February 2013 28 January 2016 1
GEE, Mary Lillian 12 June 2007 25 January 2008 1
HEWITT, Anthony 12 June 2007 03 February 2011 1
HORN, Andrew Duncan 12 June 2007 25 January 2008 1
JARMAN, Jeffrey 05 February 2013 28 January 2016 1
JORDAN, Caroline Annette 15 February 2012 30 January 2015 1
KEELER, Sheona Isabella 30 January 2014 28 January 2016 1
LEWIS, Wayne Charles 16 May 2012 28 January 2016 1
MARSHALL, David Stanley Charles 28 April 2008 10 February 2010 1
MAYNE, Nicholas Robert 30 January 2015 28 January 2016 1
MILES, Graham Owen 12 June 2007 27 February 2009 1
MORRIS, Peter John 04 February 2011 16 May 2012 1
MOYES, Sean Barry Reginald 10 February 2010 05 February 2013 1
ORD, Peter Ronald 28 January 2016 02 February 2017 1
POTTER, Christopher 12 June 2007 10 February 2010 1
REDMAYNE, Trevor Charles 12 June 2007 27 February 2009 1
RICE, John 10 February 2010 13 January 2014 1
ROBINSON, Kenneth David 28 February 2009 02 February 2012 1
SCOTT KILVERT, Terence Nigel 12 June 2007 27 February 2009 1
SCOTT-KILVERT, Terry Nigel 04 February 2011 30 January 2014 1
SCULL, Brett Anthony 28 February 2009 05 February 2013 1
SWANTON, Janet Beryl 28 April 2008 03 February 2011 1
WATERMAN, Steve 30 January 2014 28 January 2016 1
WENMAN, Jacki 30 January 2015 28 January 2016 1
WILSON, Pamela Jean 12 June 2007 27 February 2009 1
WOODHOUSE, Brian 15 February 2012 05 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Gail 02 February 2017 - 1
CLAYTON, John Edwin 30 January 2015 30 January 2015 1
ORD, Peter Ronald 28 January 2016 02 February 2017 1
SCOTT-KILVERT, Terry 30 January 2015 28 January 2016 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 28 March 2018
AP01 - Appointment of director 25 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 27 February 2017
AP03 - Appointment of secretary 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 12 February 2016
AP03 - Appointment of secretary 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 February 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 01 March 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 05 May 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 13 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 20 February 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
AAMD - Amended Accounts 15 July 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.