About

Registered Number: 09846741
Date of Incorporation: 28/10/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: Richmond Golf Club, Sudbrook Park, Richmond, Surrey, TW10 7AS

 

Founded in 2015, The Richmond Golf Club Ltd has its registered office in Richmond, Surrey. Currently we aren't aware of the number of employees at the the company. The business has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, David Anthony 25 March 2017 - 1
DUNN, Alasdair Andrew 23 March 2019 - 1
KING, David 04 April 2020 - 1
LYONS, Christopher Peter 26 March 2016 - 1
MAGUIRE, John Ronald 05 December 2015 - 1
PRICE, Richard 05 December 2015 - 1
ELNER, Grant 25 March 2017 24 March 2018 1
HARRINGTON, Kevin, Dr 23 March 2019 04 April 2020 1
HILL, David Anthony 25 November 2015 26 March 2016 1
IRVING, Charles Henry 26 March 2016 25 March 2017 1
TREVETHICK, Jeremy Richard 05 December 2015 23 March 2019 1
TRUEMAN, Peter Douglas 28 October 2015 23 March 2019 1
WILLIAMS, Michael Lloyd 05 December 2015 26 March 2016 1
WYLLIE, Roy Alexander 24 March 2018 23 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, John 07 January 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
MA - Memorandum and Articles 15 August 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 29 November 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 20 February 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 13 May 2016
RESOLUTIONS - N/A 18 April 2016
AP01 - Appointment of director 20 January 2016
AP03 - Appointment of secretary 20 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA01 - Change of accounting reference date 13 January 2016
AP01 - Appointment of director 02 December 2015
CERTNM - Change of name certificate 13 November 2015
CONNOT - N/A 13 November 2015
NEWINC - New incorporation documents 28 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.