About

Registered Number: 07080213
Date of Incorporation: 18/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: The Dales Ashbourne Grove, Whitefield, Manchester, M45 7NL

 

Founded in 2009, Stand Golf Club Ltd are based in Manchester. The organisation has 40 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Kevin Antony 09 December 2019 - 1
DAGNINO, Joseph 02 May 2017 - 1
DINGLEY, Keith Robert 24 February 2015 - 1
HUGHES, Ian Stuart 21 February 2012 - 1
LEA, David Bryce 21 February 2012 - 1
MCKENZIE, Andrew 21 February 2012 - 1
MILLIGAN, Howard 29 June 2018 - 1
RUSH, Andrew Barry 18 February 2020 - 1
WRIGHT, Kenneth 05 June 2018 - 1
BARLOW, Timothy Simon 22 February 2011 21 February 2012 1
BROWN, Ruth Marie 21 September 2010 22 February 2011 1
BROWN, Terence 25 February 2014 11 May 2018 1
BURNS, Stephen William 21 February 2012 26 February 2013 1
CLEMENTS, Jeffrey Victor Gardner 21 September 2010 21 February 2012 1
COWSILL, Malcolm Andrew 21 February 2012 28 February 2013 1
FREEMAN, Karen 24 February 2015 29 May 2016 1
GARDNER, Keith James 21 September 2010 25 February 2014 1
GORTON, John Stanley 18 November 2009 21 September 2010 1
HARDMAN, John Andrew 25 February 2014 24 February 2015 1
HEGG, Warren 07 August 2017 22 May 2018 1
HINDSON, Lindsay Helen 26 February 2013 25 February 2014 1
HINTON, David 07 December 2009 21 September 2010 1
JOLLY, Violet Hamilton 22 February 2011 21 February 2012 1
JUX, Keith 21 September 2010 22 August 2011 1
MOLE, Trevor, Professor 28 May 2013 01 October 2015 1
POPAY, Stephen James 21 September 2010 14 June 2016 1
SALT, Amanda 25 February 2014 24 February 2015 1
SALT, Amanda 21 September 2010 21 February 2012 1
SMITH, Anthony 01 September 2011 19 September 2013 1
SPANN, Gary Kevin 26 February 2013 30 June 2017 1
TAYLOR, Andrew James 22 June 2017 18 February 2020 1
TAYLOR, William George 26 February 2013 25 February 2014 1
TILLEY, Sandra Mary 25 February 2014 18 May 2015 1
TIMMINS, Stuart 18 November 2009 21 September 2010 1
WILCOX, Mark Steven 07 December 2009 22 February 2011 1
WOOLLEY, Alexander Stewart 07 December 2009 22 February 2011 1
WYATT, Anthony 15 December 2015 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
LORD, Stephen Martin 12 November 2015 - 1
COWSILL, Malcolm Andrew 27 September 2010 01 October 2015 1
GORTON, John Stanley 18 November 2009 21 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 02 December 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 December 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 20 April 2017
RESOLUTIONS - N/A 22 March 2017
MA - Memorandum and Articles 06 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 16 November 2015
AP03 - Appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 22 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 18 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA01 - Change of accounting reference date 28 May 2010
RESOLUTIONS - N/A 06 April 2010
MEM/ARTS - N/A 06 April 2010
RESOLUTIONS - N/A 14 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
NEWINC - New incorporation documents 18 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.