Hinckley Golf Club Ltd was established in 1981, it has a status of "Active". Currently we aren't aware of the number of employees at the Hinckley Golf Club Ltd. There are 29 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Robert | 18 October 2017 | - | 1 |
WHITE, Stephen Paul | 22 February 2016 | - | 1 |
ARNOLD, David George | 12 December 1994 | 09 April 2011 | 1 |
BAILEY, Michael Joseph | N/A | 08 October 2009 | 1 |
BEASLEY, Anthony | 12 December 1994 | 23 October 2013 | 1 |
BRITTAIN, Richard Vincent, Dr | 19 November 2008 | 21 November 2011 | 1 |
BROMLEY, Donald Henry | N/A | 13 January 1997 | 1 |
BROWN, Geoffrey | N/A | 08 October 2009 | 1 |
COLEY, Alfred Beufield | N/A | 30 March 1998 | 1 |
COLEY, Roy | N/A | 19 November 2008 | 1 |
DALE, Francis Whitney Vaughan | N/A | 12 December 1994 | 1 |
DEWFIELD, Adam | 22 October 2014 | 21 October 2015 | 1 |
DOWNES, Frank Edward | N/A | 08 October 2009 | 1 |
DUTTON, Roy | N/A | 01 June 1998 | 1 |
ELLIS, Derrick | N/A | 30 April 1996 | 1 |
GILLIVER, Robin Anthony | 21 March 2016 | 17 October 2018 | 1 |
HIGGS, Raymond Alan | N/A | 19 November 2008 | 1 |
JONES, Jonathan | 17 October 2018 | 19 March 2019 | 1 |
JONES, Richard Tudor | 08 October 2009 | 01 March 2013 | 1 |
LYMN, Andrew | 21 October 2015 | 15 May 2017 | 1 |
MATHER, Denise Elizabeth | 22 October 2014 | 21 October 2015 | 1 |
MCCOLGAN, Raymond Patrick | 22 October 2014 | 21 October 2015 | 1 |
MICHAEL, Foote | 22 April 2002 | 15 November 2006 | 1 |
MILLER, Stephen | 28 March 2019 | 23 August 2019 | 1 |
PURT, Stuart Jonathan | 01 March 2013 | 21 July 2014 | 1 |
TOON, John | 30 March 1998 | 13 January 2001 | 1 |
WATTS, Yvonne | 13 February 2006 | 31 March 2011 | 1 |
WILEMAN, Richard George | 22 October 2014 | 28 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATTS, Yvonne | 01 April 2010 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 08 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
CS01 - N/A | 05 June 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 24 May 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 02 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
TM01 - Termination of appointment of director | 21 July 2017 | |
CS01 - N/A | 16 June 2017 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AP01 - Appointment of director | 30 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
AA - Annual Accounts | 03 November 2014 | |
TM01 - Termination of appointment of director | 30 August 2014 | |
AR01 - Annual Return | 30 April 2014 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AA - Annual Accounts | 06 November 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 15 November 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
TM02 - Termination of appointment of secretary | 01 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 25 October 2010 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
AR01 - Annual Return | 09 July 2010 | |
TM02 - Termination of appointment of secretary | 06 July 2010 | |
AP03 - Appointment of secretary | 06 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2010 | |
AAMD - Amended Accounts | 08 February 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
AA - Annual Accounts | 03 October 2008 | |
363s - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 09 September 2007 | |
363s - Annual Return | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
AA - Annual Accounts | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
363s - Annual Return | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
363s - Annual Return | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 02 May 2002 | |
225 - Change of Accounting Reference Date | 05 October 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 25 May 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 23 October 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
363s - Annual Return | 12 June 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1996 | |
123 - Notice of increase in nominal capital | 08 August 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 01 July 1996 | |
AA - Annual Accounts | 20 June 1995 | |
363s - Annual Return | 20 April 1995 | |
288 - N/A | 23 January 1995 | |
288 - N/A | 23 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 23 May 1994 | |
363s - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 06 April 1993 | |
AA - Annual Accounts | 09 June 1992 | |
288 - N/A | 23 April 1992 | |
363s - Annual Return | 15 April 1992 | |
AA - Annual Accounts | 30 April 1991 | |
363a - Annual Return | 30 April 1991 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 26 July 1989 | |
363 - Annual Return | 05 July 1989 | |
395 - Particulars of a mortgage or charge | 02 June 1989 | |
395 - Particulars of a mortgage or charge | 26 May 1989 | |
AA - Annual Accounts | 06 June 1988 | |
363 - Annual Return | 06 June 1988 | |
288 - N/A | 08 March 1988 | |
PUC 2 - N/A | 25 January 1988 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
NEWINC - New incorporation documents | 26 November 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2020 | Outstanding |
N/A |
Legal mortgage | 01 July 2004 | Outstanding |
N/A |
Second further charge | 01 June 1989 | Fully Satisfied |
N/A |
Charge | 25 May 1989 | Fully Satisfied |
N/A |
Charge | 23 August 1985 | Fully Satisfied |
N/A |
Further charge | 11 March 1985 | Fully Satisfied |
N/A |
Mortgage | 12 December 1984 | Fully Satisfied |
N/A |
Legal charge | 02 August 1983 | Fully Satisfied |
N/A |
Legal charge | 09 March 1983 | Fully Satisfied |
N/A |
Legal charge | 15 February 1983 | Fully Satisfied |
N/A |