About

Registered Number: 11011669
Date of Incorporation: 13/10/2017 (6 years and 8 months ago)
Company Status: Active
Registered Address: The Club House, Russell Road, Kidderminster, Worcestershire, DY10 3HT,

 

Based in Kidderminster, The Kidderminster Golf Club (2017) Ltd was founded on 13 October 2017, it's status is listed as "Active". We don't know the number of employees at the organisation. Adams, Brian Robert, Emms, Christopher, Holt, Christopher John, Ray, Wendy, Abraham, Michael Ernest, Blay, Nigel, Dodson, Roger Anthony, Downing, Roger, Fellows, Stuart Phillip, O'connor, Stephen Roger, Painter, William Robert are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Brian Robert 05 March 2018 - 1
EMMS, Christopher 04 March 2019 - 1
HOLT, Christopher John 13 October 2017 - 1
RAY, Wendy 04 March 2019 - 1
ABRAHAM, Michael Ernest 16 November 2017 08 November 2018 1
BLAY, Nigel 16 November 2017 05 March 2018 1
DODSON, Roger Anthony 05 March 2018 04 March 2019 1
DOWNING, Roger 13 October 2017 05 March 2018 1
FELLOWS, Stuart Phillip 05 March 2018 06 April 2020 1
O'CONNOR, Stephen Roger 05 March 2018 02 March 2020 1
PAINTER, William Robert 05 March 2018 02 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 07 April 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 20 March 2019
MA - Memorandum and Articles 20 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 15 October 2018
RESOLUTIONS - N/A 21 March 2018
MA - Memorandum and Articles 13 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AA01 - Change of accounting reference date 15 November 2017
NEWINC - New incorporation documents 13 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.