THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED

Address:
National Golf Centre, The Broadway, Woodhall Spa, LN10 6PU, England

THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06403569. The registration start date is October 18, 2007. The current status is Active.

Company Overview

Company Number 06403569
Company Name THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED
Registered Address National Golf Centre
The Broadway
Woodhall Spa
LN10 6PU
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-10-18
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-15
Returns Last Update 2015-10-18
Confirmation Statement Due Date 2021-11-01
Confirmation Statement Last Update 2020-10-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address NATIONAL GOLF CENTRE
THE BROADWAY
Post Town WOODHALL SPA
Post Code LN10 6PU
Country ENGLAND

Companies with the same location

Entity Name Office Address
ENGLAND GOLF PARTNERSHIP LIMITED National Golf Centre, The Broadway, Woodhall Spa, LN10 6PU, England
ENGLISH WOMEN`S GOLF ASSOCIATION National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
THE ENGLISH GOLF UNION LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
WOODHALL SPA LAND HOLDINGS LIMITED National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU
WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
ENGLISH LADIES GOLF LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

Companies with the same post code

Entity Name Office Address
WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
BRABCO 1703 LLP The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

Companies with the same post town

Entity Name Office Address
J FISHER HAULAGE LTD 125 Witham Road, Woodhall Spa, Lincolnshire, LN10 6RB, United Kingdom
GARDEN RESCUE SERVICES LTD 5 Woburn Grove, Woodhall Spa, Lincolnshire, LN10 6WD, United Kingdom
ASH COUNTRY HOMES LTD 158 Horncastle Road, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6UX, England
LINCS OVEN CLEANS LIMITED Manor Cottage Main Street, Horsington, Woodhall Spa, LN10 5EX, England
WOODHALL SPA BIKE HIRE LTD Woodlea Moor Lane, Horsington, Woodhall Spa, Lincolnshire, LN10 5HH, United Kingdom
BILSON PROPERTIES LTD 2 Cromwell Avenue, Woodhall Spa, LN10 6TH, England
WOODLANDS CAFÉ AND PARLOUR LTD Woodlands Cafe, The Broadway, Woodhall Spa, Lincolnshire, LN10 6ST, United Kingdom
MOORLAND SPA PROPERTIES LTD Moorland Service Station Horncastle Road, Roughton Moor, Woodhall Spa, LN10 6UX, England
FINLEY ASSOCIATES LIMITED 1 Turnberry Drive, Woodhall Spa, LN10 6UE, England
PCHC SYSTEMS LTD Old Rectory, Main Road, Woodhall Spa, Lincolnshire, LN10 6YJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GODDARD, Melvyn Francis Secretary (Active) 1 Peerswood Court, Little Neston, Neston, Cheshire, CH64 0US /
23 March 2010
/
BUSHBY, Sandy Helen Director (Active) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX March 1951 /
15 March 2016
British /
Scotland
Management Consultant
CARRICK, Brian Robert Bullard Director (Active) Orange House 53, Malthouse Crescent, Heacham, England, PE31 7EG March 1949 /
19 March 2009
British /
England
None
CLANCY, Jerome Thomas Director (Active) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX May 1940 /
15 March 2016
Irish /
Ireland
Retired Aviation Executive
DAVIES, Trefor Director (Active) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX June 1954 /
26 March 2015
British /
Wales
Retired Golf Club Manager
ENGLISH, Roma Rosemary Director (Active) 11 Browns Bay Drive, Islandmagee, Larne, County Antrim, BT40 3RU November 1941 /
18 October 2007
British /
Northern Ireland
Retired Lecturer
FLINT, Richard Director (Active) The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, England, LN10 6PU October 1975 /
13 August 2014
British /
England
Participation And Club Support Director
FRANKLIN, Valerie Janet, Dr Director (Active) Lonsdale And Marsh Orleans House, Edmund Street, Liverpool, Merseyside, L3 9NG June 1964 /
23 March 2010
British /
England
University Researcher
HUNTER, Gemma Director (Active) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX September 1981 /
15 March 2016
British /
England
Handicap And Course Rating Manager
MCEWAN, June Caroline Director (Active) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX June 1946 /
15 March 2011
British /
Scotland
Retired
MCINTYRE, Kevin Secretary (Resigned) Dromin Dunleer, Dunleer, Louth, Ireland /
18 October 2007
/
AISBITT, Brian Director (Resigned) Fifth Floor Orleans House, Edmund Street, Liverpool, Merseyside, England, L3 9NG July 1937 /
21 March 2012
British /
England
None
AUSTERBERRY, Peter Director (Resigned) 10 Chestnut Tree Close, Radyr, Cardiff, South Glamorgan, CF15 8RY January 1942 /
18 October 2007
British /
Wales
Retired
BENNETT, Norman Director (Resigned) The Courtyard, 70b Trevor Street, Holywood, Down, BT18 9NA December 1953 /
12 March 2008
British /
Northern Ireland
Business Continuity Manager
BROWN, Jane Catherine Director (Resigned) Trefelin 2 Windmill Lane, Llanblethian, Cowbridge, Vale Of Glamorgan, CF71 7HX April 1958 /
18 October 2007
British /
Uk
Finance Director/Chartered Acc
BUCKLEY, Steven Richard Director (Resigned) Whitethorn 5 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0HJ July 1945 /
18 October 2007
British /
England
Company Director
CASHMAN, Michael Joseph Director (Resigned) Valetta, Youghal, Midelton, County Cork, Ireland November 1935 /
18 October 2007
Irish /
Retired Manager
CLANCY, Jerome Thomas Director (Resigned) Lonsdale And Marsh, Orleans House, Edmund Street, Liverpool, Merseyside, L3 9NG May 1940 /
20 March 2013
Irish /
Ireland
Retired Airline Official
CRAMPTON, James Director (Resigned) 11 Henson Close, Spalding, Lincolnshire, United Kingdom, PE11 2FW April 1972 /
19 March 2009
British /
United Kingdom
English Golf Union Ltd
DAVIES, Beryl Director (Resigned) 86 Croesonen Parc, Abergavenny, Gwent, NP7 6PF April 1941 /
18 October 2007
British /
Retired Head Teacher
DAVITT, Robert Michael Director (Resigned) Cornborough, 46 West Drive, Porthcawl, Mid Glamorgan, CF36 3HS July 1936 /
18 October 2007
Irish /
Retired
DOWLING, Claire Director (Resigned) 5th Floor Orleans House, Edmund Street, Liverpool, Merseyside, England, L3 9NG February 1958 /
21 March 2012
Irish /
England
None
DUFFY, Desmond John Director (Resigned) South View, Hebron, Morpeth, Northumberland, NE61 3LA August 1936 /
18 October 2007
British /
Retired
FERRITER, John Director (Resigned) 151 Wainsfort Road, Dublin, Ireland November 1937 /
18 October 2007
Irish /
United Kingdom
Retired Teacher
HUGHES, Ian Erik Marshall Director (Resigned) Suilven, Star Lane Capel Llanilltern, Cardiff, South Glamorgan, CF5 6JH December 1931 /
18 October 2007
British /
Wales
Retired
JONES, Jean Ann Director (Resigned) The New Bungalow, Stryt-Cae-Rhedyn, Leeswood, Mold, Flintshire, CH7 4SS August 1946 /
12 March 2008
British /
Wales
Teacher
KEELING, Paul Director (Resigned) English Golf Union Limited, National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, England, LN10 6PU January 1964 /
20 March 2013
British /
England
Sport Management
MACCALLUM, Winifred Parton Director (Resigned) 24 Lathallan Drive, Polmont, Falkirk, Central, FK2 0PE April 1947 /
12 March 2008
British /
Scotland
Retired
MCARTHUR, James Stuart Director (Resigned) Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX August 1949 /
17 June 2015
British /
United Kingdom
Chartered Surveyor
MCELROY, Sheena Director (Resigned) 5th Floor Orleans House, Edmund Street, Liverpool, Merseyside, England, L3 9NG November 1955 /
21 March 2012
Irish /
Republic Of Ireland
Retired
MCGOVERN, James Director (Resigned) Ballyvary Po, Castlebar, Co Mayo, Republic Of Ireland April 1948 /
23 March 2010
Irish /
Republic Of Ireland
None
MITCHELL, William Fergus Director (Resigned) 47 Troubridge Avenue, Kilbarchan, Renfrewshire, PA10 2AU January 1936 /
12 March 2008
British /
Retired
MOONEY, James Director (Resigned) Fifth Floor Orleans House, Edmund Street, Liverpool, Merseyside, England, L3 9NG May 1954 /
21 March 2012
Irish /
Republic Of Ireland
Retired
MUCKART, Richard Davidson Director (Resigned) Marchmont 22, March Street, Peebles, Peebleshire, Scotland, EH45 8EP September 1950 /
12 March 2008
British /
Scotland
Actuary
MURPHY, Nora Director (Resigned) 9 Johnstown Gardens, Johnstown, Naas, Kildare, Ireland August 1941 /
12 March 2008
Irish /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town WOODHALL SPA
Post Code LN10 6PU
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE COUNCIL OF NATIONAL GOLF UNIONS 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