FAVERSHAM GOLF CLUB LIMITED(THE)

Address:
The Clubhouse, Belmont Park,throwley, Faversham, Kent, ME13 0HB

FAVERSHAM GOLF CLUB LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00258621. The registration start date is August 26, 1931. The current status is Active.

Company Overview

Company Number 00258621
Company Name FAVERSHAM GOLF CLUB LIMITED(THE)
Registered Address The Clubhouse
Belmont Park,throwley
Faversham
Kent
ME13 0HB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1931-08-26
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-03-18
Returns Last Update 2016-02-18
Confirmation Statement Due Date 2021-04-01
Confirmation Statement Last Update 2020-02-18
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address THE CLUBHOUSE
BELMONT PARK,THROWLEY
Post Town FAVERSHAM
County KENT
Post Code ME13 0HB

Companies with the same post code

Entity Name Office Address
FGC EVENTS LTD Faversham Golf Club 6 Belmont Park, Throwley, Faversham, Kent, ME13 0HB, England

Companies with the same post town

Entity Name Office Address
BASELINE BUSINESS CONSULTANCY LTD 41 Whitstable Road, Faversham, ME13 8BG, England
SHODDY LODGE BREWING LIMITED Macknade Ltd, Selling Rd, Faversham, Kent, ME13 8XF, United Kingdom
AT BUILDING AND LANDSCAPING SERVICES LTD 29 Whiting Crescent, Faversham, ME13 7WA, England
BRAZILS WHEELS LIMITED 2 Willow Avenue, Faversham, ME13 7NL, England
INTREPID GIRAFFE LTD Rose Cottage Kettle Hill Road, Eastling, Faversham, ME13 0BA, England
CAITWELL CONSULTING LTD The Old Bakery Nursery Lane, Sheldwich Lees, Faversham, ME13 0DZ, England
DREAM ALPHA LTD 15 Shunters Close, Faversham, ME13 8GF, England
SRISHAPA LTD 2 Priory Row, Faversham, ME13 7EG, England
THOR MEDICAL LTD 6 Uplees Cottages Uplees Road, Oare, Faversham, ME13 0QR, England
COAST & COUNTRY 2020 LIMITED Cedar Croft Cleve Hill, Graveney, Faversham, Kent, ME13 9EE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Paul Derren Secretary (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB /
30 January 2016
/
BRISTOW, Roy Philip Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB February 1952 /
14 August 2012
English /
England
Acountant
DURWARD-AKHURST, Esther Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB March 1952 /
7 February 2018
English /
England
Retired
FRASER, Paul Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB August 1943 /
7 February 2018
English /
England
Retired
LAST, Jeff Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB March 1945 /
30 January 2016
English /
England
Retired
OWENS, Thomas Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB April 1948 /
1 February 2016
Uk /
England
Retired
STREATFIELD, Michael Director (Active) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB May 1953 /
15 February 2017
English /
England
Print Finisher
CHRISTIE, David Bell Secretary (Resigned) 11 Macdonald Parade, Seasalter, Whitstable, Kent, CT5 4SL /
/
EDGINGTON, John Secretary (Resigned) The Cottage, Faversham Golf Club, Belmont Park Throwley, Faversham, Kent, England, ME13 0HB /
12 February 1998
/
GRIFFITHS, Ian Stuart Secretary (Resigned) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB /
1 February 2012
/
PRESCOTT, Francis Walter Secretary (Resigned) The Flat Faversham Golf Club, Belmont Park Throwley, Faversham, Kent, ME13 0HB /
31 October 1994
/
ALBERY, William John Director (Resigned) 13 Faversham Reach, Upper Brents, Faversham, Kent, England, ME13 7LA March 1946 /
29 January 2011
English /
England
Retired
ALBERY, William John Director (Resigned) 13 Faversham Reach, Upper Brents, Faversham, Kent, ME13 7LA March 1946 /
26 January 2002
British /
Solicitor
ALDRIDGE, Jennifer Irene Director (Resigned) 68 Homewood Avenue, Sittingbourne, Kent, England, ME10 1XJ May 1943 /
29 January 2011
English /
United Kingdom
N/A
ALDRIDGE, Terence John Neville Director (Resigned) 68 Homewood Avenue, Sittingbourne, Kent, England, ME10 1XJ October 1938 /
29 January 2011
English /
United Kingdom
Retired
BACKLER, Raymond John, Dr Director (Resigned) 2 The Moorings, Conyer, Sittingbourne, Kent, England, ME9 9HQ November 1952 /
29 January 2011
British /
England
Chartered Accountant
BELLWOOD, Eric Director (Resigned) 28 Gore Court Road, Sittingbourne, Kent, ME10 1QN October 1940 /
23 January 1999
British /
Retired
BENTLEY, Pamela Jean Whittle Director (Resigned) 14 Tudor End, Kennington, Ashford, Kent, England, TN24 9DR September 1945 /
29 January 2011
English /
England
N/A
BLAND, Eric Director (Resigned) Forge Farm, Throwley Forstal, Faversham, Kent, ME13 0PJ October 1933 /
British /
Auctioner
BOWEN, Bertram Joseph Director (Resigned) 1 The Birches, Iffin Lane, Canterbury, Kent, CT4 7BD June 1939 /
24 January 1998
British /
Retired
BRIDGE, Anthony Douglas Director (Resigned) Scotts Oast Scotts Lane, Painters Forstal, Faversham, Kent, ME13 0RW June 1945 /
26 January 2002
British /
General Builder
BURCH, Martyn John Director (Resigned) 5 Oak Park, Rough Common, Canterbury, Kent, CT2 9DP August 1940 /
28 January 2006
British /
England
Retired
CAREY, Michael Director (Resigned) 61 Ashford Road, Faversham, Kent, ME13 8XN February 1932 /
British /
Retired Bank Official
CARNEY, David Raymond Director (Resigned) 5 Kestrel Close, Sittingbourne, Kent, England, ME10 4PX March 1957 /
24 January 2009
British /
England
Retired
CAWLEY, James Director (Resigned) 9 Wauchope Road, Seasalter, Whitstable, Kent, CT5 4AU September 1939 /
British /
Retired
CHAPELL, Jack Chesson Director (Resigned) 73 Millfield, Sittingbourne, Kent, ME10 4TP April 1931 /
24 January 1998
British /
Retired
CHRISTMAS, Michael Director (Resigned) 5 Grove Place, Faversham, Kent, ME13 7PH June 1946 /
31 January 2004
British /
Paper Maker
CLARK, Ronald William Director (Resigned) 33 Cooling Road, Rochester, Kent, ME2 4RP February 1947 /
23 January 1999
British /
Retired
COSTELLOE, Andrew James Director (Resigned) 10 Finlay Close, Faversham, Kent, ME13 7SH August 1939 /
British /
Director
DAVIES, Jeremy Norman Hamilton Director (Resigned) Parsonage Farm The Street, Newnham, Sittingbourne, Kent, ME9 0LL May 1933 /
23 January 1999
British /
Retired
DE KONING, Nigel Bruce Director (Resigned) 73 Ashford Road, Faversham, Kent, ME13 8XW April 1945 /
25 January 2003
British /
General Manager Office Supplie
DEKONING, Nigel Director (Resigned) The Clubhouse, Belmont Park,Throwley, Faversham, Kent, ME13 0HB April 1945 /
14 August 2012
British /
United Kingdom
Retired
EDGINTON, John Director (Resigned) 48 Lansdown Road, Sittingbourne, Kent, ME10 3BQ August 1944 /
9 January 1995
British /
Financial Cons
FRY, Nigel Vaughan Director (Resigned) Waterham Cottage, Stodmarsh, Canterbury, Kent, United Kingdom, CT3 4BE July 1951 /
1 January 2014
British /
United Kingdom
Director
FULLAGER, Margaret Jean Director (Resigned) 5 Avent Walk, Bapchild, Sittingbourne, Kent, ME9 9AZ March 1950 /
27 January 2007
British /
Housewife

Competitor

Search similar business entities

Post Town FAVERSHAM
Post Code ME13 0HB
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on FAVERSHAM 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