About

Registered Number: 00070494
Date of Incorporation: 14/06/1901 (122 years and 10 months ago)
Company Status: Active
Registered Address: East Brighton Golf Club, Roedean Road, Kemp Town, Brighton, BN2 5RA

 

Established in 1901, The East Brighton Golf Club,limited have registered office in Kemp Town, it's status at Companies House is "Active". There are 63 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Juanita Alexandra 24 June 2014 - 1
O'DONOGHUE, Dermot Anthony 20 December 2019 - 1
ABERCROMBIE, David Maurice N/A 08 December 1993 1
ARCHER, John Philip 13 December 1995 15 December 1999 1
BAILEY, David John 11 December 2002 08 December 2004 1
BAKER, Peter Andrew 07 December 2005 25 June 2008 1
BLACKEY, Peter 08 December 2004 07 December 2005 1
BOWDEN, Edward Grahame N/A 11 December 2002 1
BRAYSHAW, Angela Marie 07 December 2005 20 January 2007 1
BRAYSHAW, Gary 15 December 1999 11 December 2002 1
BRAYSHAW, Gary 13 December 1995 16 December 1998 1
BROOKSHAW, Peter David 07 December 2005 25 May 2009 1
BRYAN, Christopher William 11 December 2017 05 January 2019 1
CAPLIN, Derek 08 December 1993 04 July 1994 1
CHATFIELD, Brian David 13 December 1995 31 August 1996 1
CLAXTON, Robert Barry 11 December 1991 13 December 1995 1
COTTIS, Richard John 29 June 2011 26 October 2011 1
CROMPTON, Paul Anthony 26 June 2008 29 May 2010 1
DANIELS, James Max 15 July 2009 24 January 2011 1
DOO, Brian Reginald 16 December 1998 15 December 1999 1
DUNKERTON, Michael George 11 December 2016 10 December 2017 1
FISH, Robin Peter Kenneth 11 December 2002 07 December 2005 1
FRANCIS, Rodney Peter Maslem 08 December 1993 13 December 1995 1
FUNNELL, Peter George Alec 30 June 2010 29 June 2011 1
GRANT, Alan Michael 11 December 1991 09 December 1992 1
GRAVETT, James 14 December 1994 31 March 1995 1
HALEWOOD, Gary Michael 14 July 2016 11 July 2019 1
HALEWOOD, Gary Michael 13 December 2009 19 December 2010 1
HARRISON, Ronald 09 December 1992 10 December 1996 1
HASLAM, Julian George 15 December 2014 13 December 2015 1
HILL, Abraham 09 December 1992 10 December 1996 1
HOOD, Alan Michael 13 December 1995 06 December 2006 1
HUNT, Norman Brian 14 July 2017 05 June 2018 1
HUTCHISON, Ramsay Thomas 10 December 1996 15 December 1999 1
KELLETT, John 10 December 1997 16 December 1998 1
KING, Susan Frances 10 December 1997 15 December 1999 1
LEE-FALCON, John Michael 14 July 2016 10 June 2020 1
LENIHAN, Peter David 14 July 2016 11 December 2016 1
LEWIS, Michael Anthony 05 December 2011 01 May 2015 1
LOWDON, Robert Alistair 08 December 1993 31 March 1995 1
MANN, Roy 10 December 1997 15 December 1999 1
MCNIFF, Michael Osborne 14 July 2016 13 July 2017 1
MEACHER, Darrell 15 January 2019 10 November 2019 1
MOORE, Stephen Colin 16 December 1998 15 December 1999 1
MORGAN, Martin Paul, Reverend 14 December 2008 13 December 2009 1
MOXON, Sally Anne 22 February 2017 08 March 2017 1
O'ROURKE, Daniel J. 25 March 2013 25 June 2013 1
PETHER, Thomas Charles 15 December 2013 15 December 2014 1
PUTNAM, Richard Harry 25 June 2013 14 July 2016 1
SCARFIELD, Patrick 14 December 1994 16 December 1998 1
SNELL, John William 11 December 1991 17 June 1993 1
TALBOT, Keith Christopher 01 December 2009 14 July 2016 1
TALBOT, Keith 16 December 1998 07 December 2005 1
TOMPSETT, Steven Mark 21 February 2007 20 October 2009 1
TUDOR, Thomas Antony 24 June 2014 14 July 2016 1
WEIGHT, Sue 27 June 2012 14 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Juanita Alexandra 17 April 2015 - 1
HEAD, Kenneth Robert N/A 17 December 1993 1
JACKSON, David Malcolm 01 August 1996 14 January 2002 1
LEWIS, Michael Anthony 25 January 2013 25 September 2014 1
LINTOTT, Richard Arthur 19 January 2011 25 January 2013 1
MALLIFF, James Anthony 25 September 2014 17 April 2015 1
PAGE, Maxwell Edmund 11 December 2002 06 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 09 February 2020
CS01 - N/A 17 January 2020
PSC01 - N/A 16 January 2020
PSC07 - N/A 11 January 2020
CH01 - Change of particulars for director 05 January 2020
AP01 - Appointment of director 05 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
PSC07 - N/A 19 November 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 20 June 2018
CH01 - Change of particulars for director 30 January 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 17 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 14 October 2016
MR04 - N/A 13 October 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 16 June 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP03 - Appointment of secretary 30 April 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP03 - Appointment of secretary 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 24 May 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 December 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 26 January 2011
AP03 - Appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 13 June 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 27 October 2009
TM01 - Termination of appointment of director 26 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363s - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
RESOLUTIONS - N/A 02 July 2007
225 - Change of Accounting Reference Date 01 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 26 February 1997
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1996
363s - Annual Return 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1996
AA - Annual Accounts 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
363s - Annual Return 11 October 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
AA - Annual Accounts 11 December 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 04 January 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
363s - Annual Return 09 December 1992
AA - Annual Accounts 16 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
363b - Annual Return 09 January 1992
363(287) - N/A 09 January 1992
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 01 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1990
395 - Particulars of a mortgage or charge 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
AA - Annual Accounts 30 March 1990
288 - N/A 30 March 1990
288 - N/A 09 March 1990
363 - Annual Return 23 February 1990
288 - N/A 14 February 1989
288 - N/A 14 February 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
AA - Annual Accounts 09 March 1988
288 - N/A 09 February 1988
288 - N/A 09 February 1988
363 - Annual Return 09 February 1988
363 - Annual Return 25 February 1987
AA - Annual Accounts 22 January 1987
288 - N/A 22 January 1987
MISC - Miscellaneous document 27 August 1985
NEWINC - New incorporation documents 14 June 1901

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 December 1996 Outstanding

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Legal charge 12 February 1985 Fully Satisfied

N/A

A registered charge 07 October 1959 Outstanding

N/A

A registered charge 31 July 1959 Outstanding

N/A

Series of debentures 25 April 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.