DERBYSHIRE COUNTY GOLF LIMITED is a business entity registered at Companies House, UK, with entity identifier is 10659840. The registration start date is March 8, 2017. The current status is Active.
Company Number | 10659840 |
Company Name | DERBYSHIRE COUNTY GOLF LIMITED |
Registered Address |
The Mills Canal Street Derby DE1 2RJ United Kingdom |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2017-03-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2018-04-05 |
Confirmation Statement Due Date | 2021-04-18 |
Confirmation Statement Last Update | 2020-03-07 |
Information Source | source link |
SIC Code | Industry |
---|---|
93199 | Other sports activities |
Address |
THE MILLS CANAL STREET |
Post Town | DERBY |
Post Code | DE1 2RJ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
360 LOGISTICS LTD | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
CHEVIN HOMES (MILFORD) LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
GST CAPITAL INVESTMENTS LTD | The Mills, Canal Street, Derby, DE1 2RJ, England |
CASTLE FOOD HEALTH & SAFETY LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
AGGRECOM RECYCLING LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
PRQR LTD | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
UPPERCRUST CATERERS LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
GEL TECH SOLUTIONS LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
SISCYBER LIMITED | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
BATES WESTON PROBATE LLP | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WHEELDON, Richard Kenneth | Secretary (Active) | 38 Royston Drive, Belper, Derbyshire, England, DE56 0EL | / 11 December 2017 |
/ |
|
HOBLYN, Tim | Director (Active) | 11 Farm Road, Duffield, Belper, Derbyshire, England, DE56 4FS | April 1960 / 26 February 2024 |
British / England |
Director |
HOLLOWAY, Patricia | Director (Active) | 9 Lovell Close, Nottingham, NG6 7AQ | April 1950 / 6 April 2017 |
English / England |
None |
HOPEWELL, Lorraine | Director (Active) | 5 Dean Close, Littleover, Derby, Derbyshire, England, DE23 4EF | November 1947 / 26 February 2024 |
British / England |
Director |
JEWELL, Roger Albert | Director (Active) | 11 Stanhope Green, Bretby, Burton-On-Trent, Staffordshire, United Kingdom, DE15 0QU | November 1942 / 8 March 2017 |
British / England |
Chartered Surveyor |
LONGDEN, Paul | Director (Active) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | April 1960 / 1 April 2017 |
British / England |
Director |
MACHENT, Cynthia Margaret | Director (Active) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | June 1949 / 8 March 2017 |
British / England |
None |
MCGRATH, Peter | Director (Active) | 36 Ilkeston Road, Stapleford, Nottinghamshire, England, NG9 8JL | January 1947 / 8 December 2021 |
British / England |
Retired |
REDFERN, Robert Charles | Director (Active) | 20 Duffield Court, Chapel Street, Duffield, Belper, Derbyshire, England, DE56 4EQ | October 1961 / 26 February 2024 |
British / England |
Director |
ELLIOTT, Sharon Susan | Secretary (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | / 1 April 2017 |
/ |
|
BARKER, John | Director (Resigned) | 6 Guildford Avenue, Chesterfield, England, S40 3HB | January 1963 / 11 February 2019 |
British / England |
Self Employed |
BIRD, Gerry | Director (Resigned) | 147 Oliver Road, Ilkeston, Derbyshire, England, DE7 4JW | August 1956 / 30 March 2021 |
British / England |
Director |
BROADHURST, Anthony | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | May 1939 / 8 March 2017 |
British / United Kingdom |
None |
CARLIN, Janet | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | December 1960 / 8 March 2017 |
British / England |
Manager |
ELLIOTT, Sharon Susan | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | June 1958 / 1 April 2017 |
English / England |
Company Secretary |
GASCOIGNE, Judith Kay | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | December 1958 / 1 June 2019 |
British / England |
Personal Assistant |
LANCASTER, Shelagh Mary | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | February 1952 / 1 June 2019 |
British / England |
Retired |
RAWSON, John Philip | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | June 1943 / 8 March 2017 |
British / England |
None |
WAKE, Dennis | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | January 1939 / 1 June 2019 |
British / England |
Retired |
WYLDE, Margaret Elizabeth | Director (Resigned) | The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ | August 1938 / 8 March 2017 |
British / United Kingdom |
None |
Post Town | DERBY |
Post Code | DE1 2RJ |
SIC Code | 93199 - Other sports activities |
Please provide details on DERBYSHIRE COUNTY GOLF 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.