About

Registered Number: 02169672
Date of Incorporation: 28/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: The Wisley Golf Club Plc, Ripley, Woking, Surrey, GU23 6QU

 

Established in 1987, The Wisley Golf Club Plc are based in Surrey, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 71 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Geoff 20 June 2020 - 1
CARRUTHERS, Maureen Scott 27 April 2019 - 1
GREGORY, Philip Peter Clinton 18 April 2015 - 1
LESSER, Charles Max 22 April 2017 - 1
MORGAN, Anthony Tregerthen 18 April 2015 - 1
MORRISON SINCLAIR, Catrina Munro 27 April 2019 - 1
NELSON, Brendan Robert 18 April 2015 - 1
NOTMAN-WATT, John Richard 14 April 2018 - 1
O'BYRNE, Thomas 27 April 2019 - 1
ARTHUR, John Reginald N/A 25 April 1998 1
ATTERBURY, Geoffery Craig 17 April 2010 16 April 2016 1
BADCOCK, Clive Leslie 22 April 1995 24 April 1999 1
BALLERINI, Roberto 29 April 2000 26 April 2003 1
BEST, Alan 22 April 2006 20 June 2006 1
BRILL, John N/A 23 April 1994 1
BUNCE, Simon Christopher 16 April 2016 27 April 2019 1
BUSCH, Leonard James 01 January 2002 24 April 2004 1
CARTER-MEGGS, Jonathan Charles 21 April 2012 18 April 2015 1
CHANDLER, Vincent 26 April 2014 20 June 2020 1
CLARK, George Anthony 01 January 2002 26 April 2003 1
D ANVERS, Jean Pierre Le Clef N/A 24 April 1993 1
DAY, Christopher John 21 April 2012 18 April 2015 1
ELYSEE, Michael Aubrey 16 April 2011 26 April 2014 1
FROST, Michael Vernon 01 January 2002 20 April 2002 1
GEERING, Michael William 24 April 1999 31 December 1999 1
GILLESPIE, Alan Raymond 26 July 1993 26 April 1997 1
GOLDMAN, Stephen Robert 22 April 2006 20 June 2006 1
GREEN, John Louis 17 April 2010 14 May 2012 1
GREEN, Steven Frederick 17 April 2010 20 April 2013 1
GREENHALGH, Jeremy Edward 23 April 2005 01 August 2006 1
HANSSEN, Tryggue Bjerkreim 22 April 1995 27 April 1996 1
HARGREAVES, David 24 April 1999 01 November 2000 1
HOCKLESS, Peter Bruce 16 April 2016 27 April 2019 1
JANSEN, Anthony Paul Laurent 06 September 2006 17 April 2010 1
JOHNSON, Charles Morgan 27 April 1996 31 December 1997 1
JONES, Andrew Peter Britton 06 September 2006 16 April 2011 1
KEEYS, Geoffrey Foster 01 January 2002 20 April 2002 1
KIRBY, Dennis 22 March 1993 22 April 1995 1
LANE, Roderick Frederick Alexander 20 April 2013 16 April 2016 1
LANGSTON, John 21 April 2012 14 April 2018 1
LATHAM, Michael William 22 April 2006 21 October 2008 1
LEE, Susie 26 April 2014 22 April 2017 1
LO, Robert Anthony 28 July 2003 01 August 2006 1
MACECHERN, Gavin Macalister N/A 22 April 1995 1
MARSHALL, David Jonathan 26 April 2003 22 April 2006 1
MCKENZIE, Ross Lindsay 01 January 2002 23 April 2005 1
MOORE, David Macleod 22 April 1995 31 December 1997 1
MORGAN, Stuart George 22 April 1995 26 April 1997 1
MORRISON SINCLAIR, Catrina Munro N/A 22 March 1993 1
O'BYRNE, Tom 18 April 2009 21 April 2012 1
PITHER, Jon Peter N/A 22 April 1995 1
RICHARDS, Kenneth 24 April 1999 31 December 1999 1
ROUNCE, Jonathan Neil N/A 18 November 1992 1
SANDERS, Terence John Robert 26 April 1997 31 December 1997 1
SANSON, Norman Ronald 24 April 2004 21 April 2007 1
SINCLAIR, John Ian 27 April 1996 25 April 1998 1
SPROUL, William Edward 21 April 2007 17 April 2010 1
STOPP, Brian Walter 19 April 2008 26 April 2014 1
SWEENEY, Nigel 01 January 2002 01 August 2006 1
TIPPING, Stephen 20 April 2002 23 April 2005 1
TODD, Calum Andrew 27 April 1996 31 December 1997 1
VAN GIESON, Robert 22 April 1995 07 November 1996 1
VAN WIJK, Boudewijn Ferdinand 22 April 1995 27 April 1996 1
WATSON, Stuart 26 April 1997 31 December 1997 1
WHITE, Adrian Edwin 23 April 1994 22 April 1995 1
WILLIAMS, Christine Ann 06 September 2006 21 April 2012 1
Secretary Name Appointed Resigned Total Appointments
GOODLEY, Richard 27 February 2015 - 1
HENNER, Thomas Jerome 25 April 2006 01 June 2007 1
LAWRENCE, Andrew David 01 October 1998 31 December 2003 1
MIEDEMA, Andre Raymond Tjerk 31 December 2003 25 April 2006 1
NESBITT, Robert Nelson 01 June 2007 27 February 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 August 2017
RESOLUTIONS - N/A 18 May 2017
MA - Memorandum and Articles 18 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP03 - Appointment of secretary 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2010
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
353a - Register of members in non-legible form 13 February 2009
353a - Register of members in non-legible form 13 February 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
363s - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 24 April 2008
MISC - Miscellaneous document 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363s - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 02 September 2003
AUD - Auditor's letter of resignation 28 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AUD - Auditor's letter of resignation 19 August 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 23 April 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AUD - Auditor's letter of resignation 19 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 09 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 08 September 1999
353a - Register of members in non-legible form 10 August 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
AA - Annual Accounts 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
RESOLUTIONS - N/A 19 April 1996
RESOLUTIONS - N/A 19 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
395 - Particulars of a mortgage or charge 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
395 - Particulars of a mortgage or charge 21 March 1996
363s - Annual Return 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 15 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 04 May 1995
288 - N/A 04 May 1995
363s - Annual Return 07 November 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 07 December 1993
288 - N/A 03 November 1993
288 - N/A 28 July 1993
AA - Annual Accounts 26 May 1993
353 - Register of members 29 January 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
363b - Annual Return 23 November 1992
288 - N/A 09 June 1992
AA - Annual Accounts 26 May 1992
288 - N/A 15 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
288 - N/A 25 March 1992
363x - Annual Return 23 October 1991
288 - N/A 08 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1991
PROSP - Prospectus 28 May 1991
AA - Annual Accounts 12 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 1990
PROSP - Prospectus 27 September 1990
363 - Annual Return 17 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 1990
288 - N/A 09 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 1990
PROSP - Prospectus 19 April 1990
AA - Annual Accounts 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1990
PROSP - Prospectus 30 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
MEM/ARTS - N/A 29 November 1989
MEM/ARTS - N/A 29 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
123 - Notice of increase in nominal capital 29 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 1989
MISC - Miscellaneous document 28 November 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 16 November 1989
395 - Particulars of a mortgage or charge 10 November 1989
395 - Particulars of a mortgage or charge 10 November 1989
363 - Annual Return 03 November 1989
RESOLUTIONS - N/A 12 October 1989
CERT7 - Re-registration of a company from private to public with a change of name 12 October 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 12 October 1989
AUDR - Auditor's report 12 October 1989
BS - Balance sheet 12 October 1989
AUDR - Auditor's report 12 October 1989
MAR - Memorandum and Articles - used in re-registration 12 October 1989
43(3) - Application by a private company for re-registration as a public company 12 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
123 - Notice of increase in nominal capital 11 October 1989
287 - Change in situation or address of Registered Office 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1989
288 - N/A 16 March 1989
395 - Particulars of a mortgage or charge 15 March 1989
288 - N/A 21 December 1988
395 - Particulars of a mortgage or charge 02 August 1988
MEM/ARTS - N/A 20 July 1988
287 - Change in situation or address of Registered Office 19 July 1988
RESOLUTIONS - N/A 18 July 1988
288 - N/A 18 July 1988
288 - N/A 18 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1988
288 - N/A 26 January 1988
288 - N/A 26 January 1988
RESOLUTIONS - N/A 14 October 1987
NEWINC - New incorporation documents 28 September 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charges 18 April 1996 Fully Satisfied

N/A

Legal charge 02 April 1996 Outstanding

N/A

Debenture 02 April 1996 Outstanding

N/A

Debenture 19 March 1996 Fully Satisfied

N/A

Debenture 25 October 1989 Fully Satisfied

N/A

Legal charge 25 October 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Debenture 21 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.