About

Registered Number: 00861074
Date of Incorporation: 08/10/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: Dodford Lane, Girton, Cambridge, CB3 0QE

 

Girton Golf Club (Cambridge) Ltd was registered on 08 October 1965 and are based in Cambridge. There are 20 directors listed for Girton Golf Club (Cambridge) Ltd. 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
CORNWELL, Christopher John, Dr 08 November 2019 - 1
DOUGLAS, Michael Edward 19 February 1999 - 1
DOWNES, Pauline 19 March 1997 - 1
FULLER, John Derek 20 April 2012 - 1
GRINT, Glenn Peter 18 April 2008 - 1
HENDERSON-SMITH, Alan 06 November 2015 - 1
ADAMS, Brian Sidney N/A 16 April 2004 1
APPLEBY, Grahame Franci 18 April 2013 28 March 2015 1
BROWN, Reginald Victor 16 April 2004 04 November 2009 1
FOOT, Brian Victor N/A 25 February 1994 1
GOULD, George Howard N/A 11 April 2003 1
HILL, Colin Hewes N/A 18 April 2013 1
LAWRENCE, Roger Charles 11 April 2003 18 April 2008 1
MCGLASHAN, Fiona Elizabeth Lauder 19 June 2008 15 July 2010 1
MOODY, Geoffrey William 20 April 2012 31 December 2019 1
SILK, Peter Reginald 25 February 1994 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SPINK, Stuart Colin 28 April 2018 - 1
LOCK, Michael Colin N/A 17 December 1993 1
MCEVOY, Joanna Ellen 29 April 2018 29 April 2018 1
WEBB, Vanda Muriel 19 June 2008 29 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
TM01 - Termination of appointment of director 17 May 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 25 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 December 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 29 April 2018
AP03 - Appointment of secretary 29 April 2018
TM02 - Termination of appointment of secretary 29 April 2018
AP03 - Appointment of secretary 29 April 2018
TM02 - Termination of appointment of secretary 29 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 07 December 2016
MA - Memorandum and Articles 07 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 09 December 2014
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
AUD - Auditor's letter of resignation 24 June 2013
AUD - Auditor's letter of resignation 13 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 21 March 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 07 March 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 09 February 1994
AA - Annual Accounts 04 February 1994
287 - Change in situation or address of Registered Office 21 January 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 28 August 1992
395 - Particulars of a mortgage or charge 09 April 1992
395 - Particulars of a mortgage or charge 09 April 1992
363s - Annual Return 27 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1992
RESOLUTIONS - N/A 03 April 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
363 - Annual Return 20 April 1990
RESOLUTIONS - N/A 17 August 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
MEM/ARTS - N/A 22 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
287 - Change in situation or address of Registered Office 20 January 1988
288 - N/A 05 August 1987
363 - Annual Return 24 June 1987
RESOLUTIONS - N/A 27 April 1987
AA - Annual Accounts 27 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1992 Fully Satisfied

N/A

Mortgage 08 April 1992 Fully Satisfied

N/A

Legal charge 17 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.