GLEN GORSE GOLF CLUB LIMITED

Address:
Glen Road, Oadby, Leics, LE2 4RF

GLEN GORSE GOLF CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00616665. The registration start date is December 12, 1958. The current status is Active.

Company Overview

Company Number 00616665
Company Name GLEN GORSE GOLF CLUB LIMITED
Registered Address Glen Road
Oadby
Leics
LE2 4RF
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-12-12
Account Category SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2017-02-21
Returns Last Update 2016-01-24
Confirmation Statement Due Date 2021-03-07
Confirmation Statement Last Update 2020-01-24
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93110 Operation of sports facilities

Office Location

Address GLEN ROAD
OADBY
Post Town LEICS
Post Code LE2 4RF

Companies with the same post code

Entity Name Office Address
ALOUD LITERACY LIMITED 108 Glen Road, Oadby, Leicester, LE2 4RF, England
BACTITOX UK LIMITED 160 Glen Road, Oadby, Leicester, Leicestershire, LE2 4RF, United Kingdom
JJ EXTENSIONS LTD 154 Glen Road, Oadby, Leicester, LE2 4RF, England
INNOVATIONS24 LIMITED 156 Glen Road, Oadby, Leicester, LE2 4RF, England
J R S MEDIA (LEIC) LTD 160 Glen Road, Oadby, Leicester, Leicestershire, LE2 4RF
INDY INCORPORATED LIMITED 114 Glen Road, Oadby, Leicester, LE2 4RF
IMAN PUMPKIN LIMITED 118 Glen Road, Oadby, Leicester, Leicestershire, LE2 4RF

Companies with the same post town

Entity Name Office Address
GREENACRE TREE AND LANDSCAPES LTD 39 Belle Vue Road, Earl Shilton, Leics, LE9 7PA, England
DISPOSABLE SOLUTIONS LIMITED 39 Belle Vue Road, Earl Shilto, Earl Shilton, Leics, LE9 7PA, England
WEEKEND WARLORDS LIMITED 3 Lemontree Lane, Loughborough, Leics, Leicestershire, LE11 2QS
3RDIMENSION LIMITED 4 Worthington Lane, Newbold Coleorton, Leics, Leicestershire, LE67 8PH
MARSTON BINDERY LTD 20 Main Street, Marston Trussell Mkt Harborough, Leics, LE16 9TY
THS RENTALS & SALES LTD Lodge Farm Coventry Road, Wigston Parva, Leics, LE10 3AP
KADAL LTD A46 Fosseway, Six Hills Nr Melton Mowbray, Leics, LE14 3PD
HARRISON AT THE HELM LIMITED 61 Loughborough Road, Quorn, Leics, LE12 8DU
SYSTON CABLING LIMITED Temple Chambers 16a Belvoir Road, Coalville, Leics, Leicestershire, LE67 3QE
CMD TRAINING SERVICES LIMITED The Cottage West Thorpe, Willoughby On The Wolds, Leics, LE12 6TD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RUDKIN, Andrew Eric Secretary (Active) Glen Road, Oadby, Leics, LE2 4RF /
26 August 2015
/
BENTON, Stephen John Director (Active) Glen Road, Oadby, Leics, LE2 4RF October 1953 /
3 December 2014
British /
England
Import/Export Sales Agent
ELSDON, Wendy Director (Active) 2 Stevenstone Close, Oadby, Leicester, United Kingdom, LE2 4TF September 1943 /
20 October 2010
British /
United Kingdom
Retired
GILBERT, Mark Director (Active) 4 Gorse Lane, Oadby, Leicester, England, LE2 4RQ May 1959 /
1 November 2011
British /
England
Manager
MARSHALL, Barry Director (Active) Glen Road, Oadby, Leics, LE2 4RF January 1966 /
13 October 2016
British /
England
Retired
NYKOLYSZYN, Myron Director (Active) Glen Road, Oadby, Leics, LE2 4RF August 1954 /
13 October 2016
British /
England
Retired
SMITH, Timothy William Director (Active) Glen Road, Oadby, Leics, LE2 4RF March 1959 /
3 December 2014
British /
England
Company Director
WILLIS, Mark Lee Director (Active) Glen Road, Oadby, Leics, LE2 4RF December 1961 /
3 December 2014
British /
England
Accountant
GOODSON, Martin Secretary (Resigned) 10 Marsh Avenue, Kibworth, Leicester, Leicestershire, LE8 0NS /
/
HIRST, Jennifer Mary Secretary (Resigned) 8 Granary Close, Kibworth, Leicester, LE8 0HZ /
1 March 2002
/
MCBRIDE, Elaine Secretary (Resigned) 37 White Oaks Road, Oadby, Leicester, Great Britain, LE2 5YL /
19 August 2013
/
ADCOCK, Philip Arthur Director (Resigned) Woodside, 13 Gorse Lane, Oadby, Leicester, LE2 4RR December 1940 /
17 October 2007
British /
United Kingdom
Retired
ADCOCK, Philip Arthur Director (Resigned) Woodside, 13 Gorse Lane, Oadby, Leicester, LE2 4RR December 1940 /
19 October 1994
British /
United Kingdom
Retired Police Officer
ALDWINCKLE, Geoffrey Barnett Director (Resigned) 14 Coombe Place, Oadby, Leicester, Leicestershire, LE2 5TH February 1938 /
31 October 1993
British /
Ret Financial Director
ALDWINCKLE, Geoffrey Barnett Director (Resigned) 14 Coombe Place, Oadby, Leicester, Leicestershire, LE2 5TH February 1938 /
British /
Financial Director
ALLSOP, Carole Director (Resigned) 18 Stoughton Road, Oadby, Leicester, England, LE2 4DS January 1945 /
17 October 2012
British /
England
Manager
BAINES, Shane Director (Resigned) 164 Narborough Road South, Leicester, England, LE3 2LB March 1965 /
17 October 2012
British /
England
Painter
BATSON, Timothy John Director (Resigned) 12 Belmont Street, Aylestone, Leicester, LE2 8EA November 1963 /
18 October 1995
British /
Supervisor
BLAND, John Alan Director (Resigned) 22 Vandyke Road, Oadby, Leicester, Leicestershire, LE2 5UB February 1937 /
20 October 1999
British /
Retired
BOTT, Christopher John Director (Resigned) 49 Bridgewater Drive, Great Glen, Leicester, LE8 9DX August 1962 /
15 October 2003
British /
United Kingdom
Managing Director
CARRUTHERS, John Patrick Alexander Director (Resigned) 7 Somerby Drive, Oadby, Leicester, Leicestershire, LE2 4PH May 1937 /
15 October 2003
British /
England
Retired
CARRUTHERS, John Patrick Alexander Director (Resigned) 7 Somerby Drive, Oadby, Leicester, Leicestershire, LE2 4PH May 1937 /
British /
England
Managing Director
CLAYFORD, Kenneth Henry Director (Resigned) 8 Morpeth Drive, Oadby, Leicester, LE2 4TQ April 1932 /
16 October 1991
British /
Ret Turf Grower
COLE, Michael John Director (Resigned) 28 Stonehill Drive, Great Glen, Leicester, LE8 9EL July 1948 /
19 October 2005
British /
England
Sales Director
COLE, Michael John Director (Resigned) 28 Stonehill Drive, Great Glen, Leicester, LE8 9EL July 1948 /
16 October 1996
British /
England
Sales Director
COLEMAN, Michael Edward Director (Resigned) 43 Hartley Down, 60 Christchurch Road, Bournemouth, Dorset, BH1 3PJ March 1939 /
20 October 1993
British /
Company Director
COLLINS, Malcolm George Director (Resigned) 13 Gladstone Street, Wigston, Leicester, Leicestershire, LE18 1AE December 1947 /
16 October 2002
British /
Engineer
CONNELL, John Director (Resigned) Brunos Cottage, Violet Lane, Glendon, Kettering, NN14 1QL September 1960 /
22 October 1997
British /
United Kingdom
Finance Controller
COUPLAND, Andrew Peter Director (Resigned) Glen Road, Oadby, Leics, LE2 4RF October 1945 /
3 December 2014
British /
England
Retired
EMPSALL, Gary Director (Resigned) 24 Holbrook Road, Leicester, England, LE2 3LF September 1963 /
1 November 2011
British /
United Kingdom
Manager
EMPSALL, Gary Director (Resigned) 24 Holbrook Road, Leicester, Leicestershire, LE2 3LF September 1963 /
15 October 2008
British /
United Kingdom
Operations Manager
FAGIN, Brian Director (Resigned) 20 Ravensthorpe Road, Wigston, Leicester, United Kingdom, LE18 3QX November 1935 /
21 October 2009
British /
United Kingdom
Retired
FISHER, Dorothy Margaret Director (Resigned) 74 Naseby Way, Great Glen, Leicester, LE8 9GS January 1960 /
16 November 1999
British /
Chartered Tax Advisor
FISHER, James Harris Director (Resigned) 40 Southernhay Road, Stoneygate, Leicester, Leicestershire, LE2 3TJ June 1929 /
20 October 1993
British /
Retired
FORMOSO, Philip Nicholas Director (Resigned) Sycamore Cottage, Main Street, Mowsley, Leicestershire, LE17 6NT August 1947 /
18 October 2000
British /
Final Adviser

Competitor

Search similar business entities

Post Town LEICS
Post Code LE2 4RF
SIC Code 93110 - Operation of sports facilities

Improve Information

Please provide details on GLEN GORSE GOLF CLUB LIMITED 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