About

Registered Number: 06050644
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Salisbury, & South Wilts Golf Club Ltd, Netherhampton, Salisbury, Wiltshire, SP2 8PR

 

The Salisbury & South Wilts Golf Club Ltd was founded on 12 January 2007, it's status is listed as "Active". The companies directors are listed as Gorringe, Stephen, Hayes, Damian, Lewis, Eric, Meehan, Teresa, Witt, Michael, Woodward, Dianne, Clash, Patrick William, Black, Lyn Edwin, Boyland, Richard, Burden, Gavin John, Cook, Carole Patricia, Dixon, Christopher John Townsend, Farebrother, Michael John, Gange, Mary, Gould, James Alan, Hawkins, Simon John, James, Richard, Metcalfe, David John, Penney, Steven Frank, Pickering, Alan, Priddle, Roger, Ross, Alistair David, Sparks, Bryan David Monkhouse, Whitmore, Roger William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORRINGE, Stephen 21 March 2019 - 1
HAYES, Damian 26 March 2020 - 1
LEWIS, Eric 22 March 2018 - 1
MEEHAN, Teresa 22 March 2018 - 1
WITT, Michael 26 March 2020 - 1
WOODWARD, Dianne 26 March 2020 - 1
BLACK, Lyn Edwin 28 March 2014 21 March 2019 1
BOYLAND, Richard 28 March 2008 22 March 2013 1
BURDEN, Gavin John 22 March 2013 04 July 2013 1
COOK, Carole Patricia 17 March 2016 21 March 2019 1
DIXON, Christopher John Townsend 28 March 2008 30 March 2012 1
FAREBROTHER, Michael John 12 January 2007 28 March 2008 1
GANGE, Mary 28 March 2008 25 March 2011 1
GOULD, James Alan 12 March 2010 30 March 2012 1
HAWKINS, Simon John 12 January 2007 28 March 2008 1
JAMES, Richard 21 March 2019 12 July 2020 1
METCALFE, David John 28 March 2014 19 February 2016 1
PENNEY, Steven Frank 25 July 2007 28 March 2008 1
PICKERING, Alan 12 January 2007 27 March 2009 1
PRIDDLE, Roger 12 January 2007 11 March 2007 1
ROSS, Alistair David 30 March 2012 17 March 2016 1
SPARKS, Bryan David Monkhouse 12 January 2007 12 March 2010 1
WHITMORE, Roger William 27 March 2014 26 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CLASH, Patrick William 12 January 2007 09 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 06 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 17 October 2017
RESOLUTIONS - N/A 20 July 2017
MA - Memorandum and Articles 20 July 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 16 March 2017
MA - Memorandum and Articles 10 March 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
RESOLUTIONS - N/A 12 September 2011
MEM/ARTS - N/A 12 September 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
RESOLUTIONS - N/A 14 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 28 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.