KINGS NORTON GOLF CLUB,LIMITED(THE)

Address:
Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED

KINGS NORTON GOLF CLUB,LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00239074. The registration start date is April 27, 1929. The current status is Active.

Company Overview

Company Number 00239074
Company Name KINGS NORTON GOLF CLUB,LIMITED(THE)
Registered Address Brockhill Lane
Weatheroak
Alvechurch
Birmingham
B48 7ED
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1929-04-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-09
Returns Last Update 2015-08-12
Confirmation Statement Due Date 2021-08-26
Confirmation Statement Last Update 2020-08-12
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address BROCKHILL LANE
WEATHEROAK
Post Town ALVECHURCH
County BIRMINGHAM
Post Code B48 7ED

Companies with the same post code

Entity Name Office Address
MARK JONES PROFESSIONAL GOLF SERVICES LTD Kings Norton Golf Club, Weatheroak Hall, Brockhill Lane, Alvechurch, B48 7ED, United Kingdom
D & T GUEST CATERING LTD Weather Oak Hall, Kings Norton Golf Club Brockhill Lane, Alvechurch, Birmingham, B48 7ED, United Kingdom

Companies with the same post town

Entity Name Office Address
VM SUPPLIES LIMITED 16 Red Lion Street, Alvechurch, Bromsgrove, B48 7LF, United Kingdom
LILLICOT LIMITED Lillicott Farm, Icknield Street, Alvechurch, Warwickshire, B48 7EN, United Kingdom
SEND2WORK CIC Unit 1 Wheeley Ridge, Wheeley Road, Alvechurch, B48 7DD, United Kingdom
TWIN OAKS LANDSCAPES LTD Twin Oaks Farm, Billesley Lane, Alvechurch, B48 7HE, United Kingdom
THE HICKS FAMILY HOLDINGS COMPANY LTD Arrow Bridge, Grange Lane, Alvechurch, Birmingham, B45 7DJ, United Kingdom
CHERRY ORCHARD (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED Unit 1 Bordesley Hall Farm Barns, Storrage Lane, Alvechurch, West Midlands, B48 7ES
FOODHALL GRAND CENTRAL LTD 14 The Square, Alvechurch, West Midlands, B48 7LA, England
LORDSWOOD DENTAL PRACTICE LTD The Cottage, Scarfield, Alvechurch, B48 7DB, England
BROWNLOW FARNELL TUTORING LLP First Floor The Mill, Radford Road, Alvechurch, Worcestershire, B48 7LD
THE EMPOWERMENT PROJECT LIMITED St Annes Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBB, Terry Brian Secretary (Active) 25 Silverdale Gardens, Stourbridge, West Midlands, DY8 5NU /
25 February 1999
/
BADGER, Howard Graham Director (Active) 35 Jordans Close, Redditch, Worcestershire, England, B97 5JD September 1946 /
29 September 2015
British /
United Kingdom
Retired
CASHMORE, Robert Douglas Eason Director (Active) Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED August 1945 /
30 September 2011
British /
Great Britain
Retired
CLARK, Gordon Director (Active) Rose Cottage 52 Doctors Hill, Bournheath, Bromsgrove, Worcestershire, B61 9JE May 1956 /
26 September 2008
British /
England
Finance Director
COWIN, Alan Thomas William Director (Active) 22 Thornbury Lane, Redditch, Worcestershire, England, B98 8SG October 1943 /
29 September 2014
British /
United Kingdom
Managing Director Of West Midland Grinding Ltd
DOWNES, Michael Noble Director (Active) 127 Tilehouse Green Lane, Knowle, Solihull, West Midlands, England, B93 9EN September 1946 /
29 September 2014
English /
England
Retired Hr Director
GILLARD, Clive William Director (Active) Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED January 1948 /
28 September 2012
British /
Great Britain
Truck Salesman
HENDERSON, Christine Director (Active) Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED November 1944 /
30 October 2009
British /
Great Britain
Retired
IANSON, Stephen John Director (Active) Abbey Barn, Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, England, B48 7QE June 1953 /
29 September 2015
British /
United Kingdom
Direct Labour Manager
LEWIS, George Director (Active) Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED July 1941 /
30 September 2011
British /
United Kingdom
Retired
MCCALLUM, Graeme Reid Director (Active) The Poplars, Whinfield Road, Dodford, Bromsgrove, Worcestershire, England, B61 9BG January 1947 /
7 October 2013
British /
Great Britain
Company Director
PLUMB, David Harry Director (Active) Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED January 1945 /
30 September 2011
British /
Great Britain
Mortgage Broker
RAINBOW, Andrew William Director (Active) 21 Castle Road, Studley, Warwickshire, England, B80 7LS July 1965 /
29 September 2015
British /
United Kingdom
Building Surveyor
SIMPSON, Karen Anne Director (Active) 256 Harborne Road, Edgbaston, Birmingham, B15 3LD July 1959 /
26 September 2008
British /
United Kingdom
None
THORNHILL, Shaun Ronald Director (Active) 24 Linton Close, Redditch, Worcestershire, England, B98 0NA August 1963 /
29 September 2014
English /
England
Operations Manager
BREVITT, James Bertie Secretary (Resigned) 17 Hazelbank, Kings Norton, Birmingham, West Midlands, B38 8BT /
1 August 1995
/
GUTTERIDGE, David John Secretary (Resigned) Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD /
26 July 1997
/
PRINCE, Leslie Norman William Secretary (Resigned) 7 Solihull Road, Shirley, Solihull, West Midlands, B90 3HB /
/
WHITTON, Roger Secretary (Resigned) Rowan Cottage 96 New Road, Bromsgrove, Worcestershire, B60 2LB /
1 April 1995
/
ARNOLD, David Henry Director (Resigned) 200 May Lane, Birmingham, West Midlands, B14 4AJ March 1957 /
28 July 2000
British /
Finance Manager
AYRES, Peter Director (Resigned) Greenacre, Rowley Green, Alvechurch, Birmingham, B48 April 1923 /
British /
Retired
BADGER, Howard Graham Director (Resigned) 57 Forge Mill Road, Riverside, Redditch, Worcs, B98 8HQ September 1946 /
26 September 2008
British /
United Kingdom
Contracts Manager
BARNWELL, Kenneth Director (Resigned) 32 Glendon Way, Solihull, West Midlands, B93 8SY December 1941 /
29 September 2006
British /
United Kingdom
Retired
BARTLETT, Alan Dudley Director (Resigned) 43 Webb Lane, Hall Green, Birmingham, West Midlands, B28 0ED May 1932 /
24 July 1998
British /
Retired
BREVITT, James Bertie Director (Resigned) 17 Hazelbank, Kings Norton, Birmingham, West Midlands, B38 8BT November 1935 /
30 July 1993
British /
Solicitor
BROWN, Elizabeth Mary Director (Resigned) 12 Moorfield Drive, Bromsgrove, Worcestershire, B61 8EJ August 1933 /
24 July 1998
British /
Company Director
CLARKE, Bernard Thomas Director (Resigned) 3 Cornfield Road, Northfield, Birmingham, Warwickshire, B31 2EA December 1927 /
29 July 1994
British /
Retired
CLARKE, Paul Andrew Director (Resigned) 77 New Coventry Road, Sheldon, Birmingham, West Midlands, B26 3BA April 1963 /
29 July 1994
British /
Lab Assistant
CLEE, Roy Director (Resigned) 54 Innage Road, Northfield, Birmingham, West Midlands, B31 2DY March 1930 /
British /
Manager
COLE, Adrian Paul Director (Resigned) Camaret, Dark Lane, Astwood Bank, Worcestershire, B96 6AS May 1948 /
27 July 2001
British /
Sales Manager
COLE, Michael Howard Richards Director (Resigned) 23 Nine Days Lane, Redditch, Worcestershire, B98 7TE April 1946 /
29 September 2006
British /
England
Accountant
COLE, Michael Howard Richards Director (Resigned) 23 Nine Days Lane, Redditch, Worcestershire, B98 7TE April 1946 /
British /
England
Accountant
CONNOP, Douglas William Director (Resigned) 3 Calverley Road, Kings Norton, Birmingham, B38 8PW October 1931 /
28 July 1995
British /
Retired
COULTER, Arthur Charles Director (Resigned) 43 Elizabeth Road, Moseley, Birmingham, West Midlands, B13 8QH September 1913 /
British /
Retired
COWIN, Alan Thomas William Director (Resigned) Meadow House, Whitepits Lane Portway, Alvechurch, Worcs, B48 7HR October 1943 /
29 September 2006
British /
United Kingdom
Co Director

Competitor

Search similar business entities

Post Town ALVECHURCH
Post Code B48 7ED
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on KINGS NORTON GOLF CLUB,LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches