NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)

Northampton Golf Club Northampton Golf Club, Northampton, NN7 4EF, United Kingdom
StatusACTIVE
Company No.00184909
CategoryPrivate Limited Company
Incorporated10 Oct 1922
Age101 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) is an active private limited company with number 00184909. It was incorporated 101 years, 9 months, 22 days ago, on 10 October 1922. The company address is Northampton Golf Club Northampton Golf Club, Northampton, NN7 4EF, United Kingdom.



People

BOWERS, Steven

Director

Wills Manager

ACTIVE

Assigned on 29 Aug 2019

Current time on role 4 years, 11 months, 3 days

BURDITT, Stephen David

Director

Company Director

ACTIVE

Assigned on 10 May 2012

Current time on role 12 years, 2 months, 22 days

CHAMBERS, Simon John

Director

Solicitor

ACTIVE

Assigned on 05 Jan 2023

Current time on role 1 year, 6 months, 27 days

HUBBLE, Anne Elizabeth

Director

Retired

ACTIVE

Assigned on 17 Apr 2024

Current time on role 3 months, 14 days

HUTCHINGS, Victoria Jane

Director

Medical Secretary

ACTIVE

Assigned on 17 Apr 2012

Current time on role 12 years, 3 months, 14 days

SPINK, David

Director

Retrired

ACTIVE

Assigned on 17 Apr 2024

Current time on role 3 months, 14 days

STEVENS, Adam David

Director

Company Director

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 7 months, 17 days

BURDETT, John

Secretary

RESIGNED

Assigned on 02 Oct 1992

Resigned on 28 Oct 2006

Time on role 14 years, 26 days

COLES, Alan Herald

Secretary

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 9 months, 30 days

HARRIS, Elliot Stephen

Secretary

RESIGNED

Assigned on 15 Dec 2006

Resigned on 21 Sep 2015

Time on role 8 years, 9 months, 6 days

ALSOP, Graham Robert

Director

Sales Manager

RESIGNED

Assigned on 14 Jun 2004

Resigned on 11 Jun 2007

Time on role 2 years, 11 months, 27 days

BROWN, Michael James

Director

Retiref

RESIGNED

Assigned on 06 Jan 2022

Resigned on 17 Apr 2024

Time on role 2 years, 3 months, 11 days

BURKIMSHER, Richard Mark

Director

Director

RESIGNED

Assigned on 01 May 2019

Resigned on 01 Dec 2019

Time on role 7 months

CLARKSON, Ian Philip

Director

Builder

RESIGNED

Assigned on 27 Sep 2017

Resigned on 12 Nov 2020

Time on role 3 years, 1 month, 15 days

COLES, Glynn Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Apr 1993

Time on role 31 years, 3 months, 29 days

DARE, David Arthur

Director

Insurance Broker

RESIGNED

Assigned on 20 Jun 2003

Resigned on 12 Jun 2006

Time on role 2 years, 11 months, 22 days

FROST, Robert Alec

Director

Retrd Police Officer

RESIGNED

Assigned on 11 May 2010

Resigned on 13 Jun 2011

Time on role 1 year, 1 month, 2 days

FROST, Robert Alec

Director

Retired

RESIGNED

Assigned on 13 Sep 1994

Resigned on 15 Apr 1997

Time on role 2 years, 7 months, 2 days

GARBUTT, Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Apr 1995

Time on role 29 years, 3 months, 28 days

GOLDMAN, David

Director

Buyer

RESIGNED

Assigned on 18 Sep 2018

Resigned on 18 Oct 2021

Time on role 3 years, 1 month

HALLIWELL, John Walmsley

Director

Retired Hospital Administrator

RESIGNED

Assigned on 17 Aug 1993

Resigned on 14 Dec 2010

Time on role 17 years, 3 months, 28 days

HARRIS, Amrtin Robert

Director

Salesman

RESIGNED

Assigned on 12 Jun 2006

Resigned on 15 Jun 2009

Time on role 3 years, 3 days

HARRISON, Anthony Richard Gordon

Director

Retired

RESIGNED

Assigned on 22 Jul 1999

Resigned on 14 Jun 2002

Time on role 2 years, 10 months, 23 days

HEARD, Keith

Director

Self Employed Electrician

RESIGNED

Assigned on 14 Jun 2010

Resigned on 09 Sep 2013

Time on role 3 years, 2 months, 25 days

HEATH, Peter

Director

Retired

RESIGNED

Assigned on 14 Jun 2002

Resigned on 13 Jun 2005

Time on role 2 years, 11 months, 29 days

HOBLIN, Derrick George

Director

Retired

RESIGNED

Assigned on 13 Jun 2005

Resigned on 16 Jun 2008

Time on role 3 years, 3 days

HOLIFIELD, Andrew

Director

Managing Director

RESIGNED

Assigned on 09 Aug 2016

Resigned on 29 Aug 2019

Time on role 3 years, 20 days

HUNTLEY, Peter Ronald

Director

Scaffolding Contractor

RESIGNED

Assigned on 04 Apr 1995

Resigned on 22 May 1998

Time on role 3 years, 1 month, 18 days

IZZARD, Martin John

Director

Chartered Chemist Chartered Sc

RESIGNED

Assigned on 11 Jun 2007

Resigned on 14 Jun 2010

Time on role 3 years, 3 days

KEATES, Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Jun 2000

Resigned on 20 Jun 2003

Time on role 2 years, 11 months, 28 days

KELLY, John Terence

Director

Managing Director

RESIGNED

Assigned on 09 Oct 2014

Resigned on 27 Sep 2017

Time on role 2 years, 11 months, 18 days

KEMP, Robert John

Director

Accountant

RESIGNED

Assigned on 30 Oct 2017

Resigned on 01 May 2019

Time on role 1 year, 6 months, 1 day

LLOYD, Trevor John

Director

Local Govn.Officer

RESIGNED

Assigned on

Resigned on 04 Apr 1996

Time on role 28 years, 3 months, 28 days

MCARTHUR, Stewart Leslie

Director

Retired

RESIGNED

Assigned on 12 Nov 2020

Resigned on 23 Sep 2022

Time on role 1 year, 10 months, 11 days

MCKENZIE, Peter Frederick

Director

Retired

RESIGNED

Assigned on 09 Sep 2013

Resigned on 09 Aug 2016

Time on role 2 years, 11 months

MIDDLETON, Ben Albert

Director

Farmer

RESIGNED

Assigned on 04 Apr 1996

Resigned on 22 Jul 1999

Time on role 3 years, 3 months, 18 days

MULLINER, Allan Peter

Director

Company Director

RESIGNED

Assigned on 13 Jun 2011

Resigned on 18 Oct 2021

Time on role 10 years, 4 months, 5 days

NICHOLSON, Duncan Stuart

Director

Solicitor

RESIGNED

Assigned on 13 Aug 2020

Resigned on 14 Sep 2022

Time on role 2 years, 1 month, 1 day

OLLIVE, Brian John

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 17 Aug 1993

Time on role 30 years, 11 months, 15 days

PANTER, Keith George

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2010

Resigned on 13 Jun 2011

Time on role 5 months, 30 days

PANTER, Keith George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Sep 1994

Time on role 29 years, 10 months, 19 days

PEACOCK, Charles George

Director

Retired Local Government Offic

RESIGNED

Assigned on 22 May 1998

Resigned on 19 Jul 2011

Time on role 13 years, 1 month, 28 days

PICKERILL, Brian David James

Director

Engineering Consult

RESIGNED

Assigned on

Resigned on 17 Dec 2000

Time on role 23 years, 7 months, 15 days

PRIOR, David Charles

Director

Bank Manager

RESIGNED

Assigned on 15 Jun 1993

Resigned on 20 Jun 2003

Time on role 10 years, 5 days

SHENFIELD, Harold John

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Feb 2000

Time on role 24 years, 5 months, 22 days

SHINE, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 1993

Time on role 30 years, 11 months, 19 days

SMITH, Brian Denis

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jul 2011

Time on role 13 years, 5 days

SMITH, Martyn Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 09 Oct 2014

Time on role 14 years, 3 months, 9 days

SMITH, Martyn Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 1997

Resigned on 22 Jun 2000

Time on role 3 years, 2 months, 7 days

SOLOMAN, Richard Graham

Director

Retired

RESIGNED

Assigned on 15 Jun 2009

Resigned on 17 Sep 2012

Time on role 3 years, 3 months, 2 days

STEVENS, Anthony Frank

Director

Asst Court Clerk

RESIGNED

Assigned on

Resigned on 12 Oct 2011

Time on role 12 years, 9 months, 20 days

WALTERS, Laurence Charles

Director

Retired

RESIGNED

Assigned on 21 Sep 2015

Resigned on 18 Sep 2018

Time on role 2 years, 11 months, 27 days

WIMER, John Anthony

Director

Retired Company Director

RESIGNED

Assigned on 15 Jun 2001

Resigned on 24 Sep 2004

Time on role 3 years, 3 months, 9 days

WORTHINGTON, Anthony

Director

Retired Publican

RESIGNED

Assigned on 16 Jun 2008

Resigned on 13 Jun 2011

Time on role 2 years, 11 months, 27 days


Some Companies

CRISPY PIZZA LTD

198B MILLER ROAD,PRESTON,PR2 6NH

Number:08978513
Status:ACTIVE
Category:Private Limited Company

DALLI LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC602425
Status:ACTIVE
Category:Private Limited Company

DX12 DIODES LIMITED

19 LITTLE SPENDERS,BASILDON,SS14 2NR

Number:11887638
Status:ACTIVE
Category:Private Limited Company

GRUMPY MOUSE LIMITED

26 RIVERSLEIGH AVENUE,LYTHAM ST. ANNES,FY8 5QZ

Number:07226019
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED

ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:01590992
Status:ACTIVE
Category:Private Limited Company

SIMPLE LOGISTICS LTD

9 KENT HOUSE,BEXLEY,DA5 1LR

Number:08687735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source