About

Registered Number: 08166406
Date of Incorporation: 02/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1-3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA

 

Based in Cheshire, The Cheshire Union of Golf Clubs Ltd was founded on 02 August 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Whitehead, Peter George, Bedford, George Ernest, Bradley, Kenneth, Field, Michael, Gregory, Anthony, Henshall, Andrew John, Jackson, Trevor William, Jones, John Michael, Lynch, Michael Patrick, Mccormack, Graham Frank, Moore, Cbe, Christopher Terrance, Neil, Stewart Main, Peterson, Christopher, Dr, Walker, Ross Thomson, Foster, Stephen John, Bradley, Gareth James, Briggs, William, Fielding, Roger George Harry, Foster, Stephen John, Harvey, Robert Arthur, Jack, David Stanley, Keenan, Thomas Arthur, Mcbride, James, Mccormack, Kevin Edward, Niven, Ian Stuart, Payne, John Alexander, Roberts, John Houghton, His Honour, Scowcroft, Roger Ellis, Shadbolt, Colin Francis, Simm, Raymond, Slater, John Ronald, Smethurst, Charles Roy, Walker, Robert William Roy, West, James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, George Ernest 02 August 2012 - 1
BRADLEY, Kenneth 07 February 2018 - 1
FIELD, Michael 07 February 2018 - 1
GREGORY, Anthony 13 February 2020 - 1
HENSHALL, Andrew John 05 February 2013 - 1
JACKSON, Trevor William 14 February 2020 - 1
JONES, John Michael 02 August 2012 - 1
LYNCH, Michael Patrick 07 February 2017 - 1
MCCORMACK, Graham Frank 02 August 2012 - 1
MOORE, CBE, Christopher Terrance 07 February 2017 - 1
NEIL, Stewart Main 13 February 2020 - 1
PETERSON, Christopher, Dr 02 August 2012 - 1
WALKER, Ross Thomson 14 February 2020 - 1
BRADLEY, Gareth James 07 February 2017 13 February 2020 1
BRIGGS, William 05 February 2013 07 February 2017 1
FIELDING, Roger George Harry 02 August 2012 03 February 2015 1
FOSTER, Stephen John 02 August 2012 06 February 2018 1
HARVEY, Robert Arthur 02 August 2012 02 February 2016 1
JACK, David Stanley 02 August 2012 28 February 2014 1
KEENAN, Thomas Arthur 02 August 2012 05 February 2013 1
MCBRIDE, James 02 August 2012 13 February 2020 1
MCCORMACK, Kevin Edward 03 February 2015 02 February 2016 1
NIVEN, Ian Stuart 02 August 2012 03 February 2015 1
PAYNE, John Alexander 02 February 2016 15 February 2019 1
ROBERTS, John Houghton, His Honour 05 February 2013 15 February 2019 1
SCOWCROFT, Roger Ellis 02 August 2012 13 February 2020 1
SHADBOLT, Colin Francis 02 August 2012 06 February 2018 1
SIMM, Raymond 02 August 2012 05 February 2013 1
SLATER, John Ronald 02 August 2012 05 February 2013 1
SMETHURST, Charles Roy 08 December 2015 13 February 2020 1
WALKER, Robert William Roy 02 August 2012 06 February 2018 1
WEST, James 03 February 2015 07 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Peter George 02 January 2018 - 1
FOSTER, Stephen John 02 August 2012 02 January 2018 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
RESOLUTIONS - N/A 20 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
PSC07 - N/A 23 September 2019
TM01 - Termination of appointment of director 08 April 2019
PSC01 - N/A 08 April 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 03 October 2018
PSC07 - N/A 01 October 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 09 March 2018
RESOLUTIONS - N/A 23 February 2018
MA - Memorandum and Articles 23 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 31 January 2018
CS01 - N/A 11 September 2017
PSC07 - N/A 30 August 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 August 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 14 October 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
NEWINC - New incorporation documents 02 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.