About

Registered Number: 10483106
Date of Incorporation: 17/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: East Devon Golf Club, Links Road, Budleigh, Devon, EX9 6DG,

 

East Devon Golf Club Ltd was registered on 17 November 2016 with its registered office in Devon, it's status at Companies House is "Active". The current directors of East Devon Golf Club Ltd are listed as Nolan, Maria Gudrun, Chivers, Helen, Connolly, John Edward, Lankester, Robert George, Morton, Steven Ronald, Taunton, John Christopher, Reynolds, Julian Patrick, Briggs, Graham, Goldsworthy, Duncan Howard, Grenyer, Charles Robin, Hendry, William, Miller, Ali, Murray, Judy Ann, Richards, Pauline Ann, Stafford, Charles in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Helen 01 January 2020 - 1
CONNOLLY, John Edward 02 March 2019 - 1
LANKESTER, Robert George 01 February 2019 - 1
MORTON, Steven Ronald 17 November 2016 - 1
TAUNTON, John Christopher 30 November 2017 - 1
BRIGGS, Graham 17 November 2016 30 November 2017 1
GOLDSWORTHY, Duncan Howard 17 November 2016 30 November 2017 1
GRENYER, Charles Robin 01 March 2019 31 December 2019 1
HENDRY, William 30 November 2017 01 February 2019 1
MILLER, Ali 02 March 2019 31 December 2019 1
MURRAY, Judy Ann 01 February 2019 31 December 2019 1
RICHARDS, Pauline Ann 17 November 2016 30 November 2017 1
STAFFORD, Charles 17 November 2016 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Maria Gudrun 11 April 2019 - 1
REYNOLDS, Julian Patrick 01 February 2019 10 April 2019 1

Filing History

Document Type Date
MA - Memorandum and Articles 15 September 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 23 December 2019
AP03 - Appointment of secretary 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 09 February 2019
AP03 - Appointment of secretary 09 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 30 November 2018
RESOLUTIONS - N/A 05 September 2018
AA - Annual Accounts 20 February 2018
AA01 - Change of accounting reference date 20 February 2018
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
NEWINC - New incorporation documents 17 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.