About

Registered Number: 00116401
Date of Incorporation: 17/06/1911 (112 years and 11 months ago)
Company Status: Active
Registered Address: The Grosvenor Hotel, Stockbridge, Hampshire, SO20 6EU

 

Having been setup in 1911, The Houghton Club Ltd has its registered office in Hampshire. Morrison, David John, Bacon, Bt., Nicholas, Sir, Boyd, Patrick Archibald Mcneil, Evans-lombe, Edward Christopher, The Hon Sir, Gore, Toby Clements, Major, Lemarchant, Piers Alfred, Sir, Mackay, Fergus James Kenneth, Viscount Glenapp, Mackay, Kenneth Peter Lyle, Earl Of Inchcape, Margadale Of Islay, Alastair John, Lord, Muirhead, Alastair, Parkhouse Dm Mch Frcs, Nicholas, Phipps, Constantine Edmund Walter, Marquis Of Normanby, Phipps Cb, Jeremy Joseph Julian, Pryor, Michael Robert, Tollemache, James Henry Timothy, The Honourable, Tollemache Kcvo, Timothy John Edward, The Lord, Tryon, Charles George Barrington, The Lord, Drummond, James Reginald, The Hon, Close, Michael Skillicorn, Collins, John Ernest Harley, Drummond, John Eric, The 18th Earl Of Perth, Dugdale Bt Cbe Mc Dl Jp, William Stratford, Sir, Fortescue, John Desmond Grenville, Garnett Orme, Ion Hunter Touchet, George, Philip Kenyon, Laws, Charles Richard Thurlow, Mackay, Kenneth James William, The Rt Hon Earl Of Inchcape, Samuel, Anthony Gerald, The Hon, Studd, Peter, Sir, Swayne, Ronald Oliver Carless, Sir, The Earl Of Perth, The Rt Hon, Tryon, Anthony George Merrik, The Lord, Turner-warwick Cbe Frcp Frcs, Richard Trevor, Williams, John Gerald Robertson, Williams, William Reinallt are the current directors of The Houghton Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, BT., Nicholas, Sir 01 January 2019 - 1
BOYD, Patrick Archibald Mcneil N/A - 1
EVANS-LOMBE, Edward Christopher, The Hon Sir 15 April 1996 - 1
GORE, Toby Clements, Major 18 July 2002 - 1
LEMARCHANT, Piers Alfred, Sir 10 March 2013 - 1
MACKAY, Fergus James Kenneth, Viscount Glenapp 01 November 2015 - 1
MACKAY, Kenneth Peter Lyle, Earl Of Inchcape 10 March 1993 - 1
MARGADALE OF ISLAY, Alastair John, Lord 16 June 2018 - 1
MUIRHEAD, Alastair 05 December 2016 - 1
PARKHOUSE DM MCH FRCS, Nicholas 24 April 2000 - 1
PHIPPS, Constantine Edmund Walter, Marquis Of Normanby 20 April 2013 - 1
PHIPPS CB, Jeremy Joseph Julian 15 June 1998 - 1
PRYOR, Michael Robert 10 June 2005 - 1
TOLLEMACHE, James Henry Timothy, The Honourable 11 July 2015 - 1
TOLLEMACHE KCVO, Timothy John Edward, The Lord 19 June 1991 - 1
TRYON, Charles George Barrington, The Lord 11 July 2012 - 1
CLOSE, Michael Skillicorn N/A 01 January 1996 1
COLLINS, John Ernest Harley N/A 07 February 2000 1
DRUMMOND, John Eric, The 18th Earl Of Perth N/A 10 March 2013 1
DUGDALE BT CBE MC DL JP, William Stratford, Sir 04 December 1991 13 November 2014 1
FORTESCUE, John Desmond Grenville N/A 18 October 1994 1
GARNETT ORME, Ion Hunter Touchet N/A 19 June 1991 1
GEORGE, Philip Kenyon N/A 12 April 1991 1
LAWS, Charles Richard Thurlow N/A 09 October 2008 1
MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape N/A 01 January 1994 1
SAMUEL, Anthony Gerald, The Hon N/A 29 March 2000 1
STUDD, Peter, Sir N/A 18 July 2002 1
SWAYNE, Ronald Oliver Carless, Sir N/A 27 October 1991 1
THE EARL OF PERTH, The Rt Hon N/A 15 May 1998 1
TRYON, Anthony George Merrik, The Lord N/A 16 June 2018 1
TURNER-WARWICK CBE FRCP FRCS, Richard Trevor N/A 11 July 2012 1
WILLIAMS, John Gerald Robertson 02 May 1993 30 June 2001 1
WILLIAMS, William Reinallt N/A 15 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, David John 01 April 2019 - 1
DRUMMOND, James Reginald, The Hon 23 March 2006 01 April 2019 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.