DERBYSHIRE COUNTY GOLF LIMITED

Address:
The Mills, Canal Street, Derby, DE1 2RJ, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address THE MILLS
CANAL STREET
Post Town DERBY
Post Code DE1 2RJ
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town DERBY
Post Code DE1 2RJ
SIC Code 93199 - Other sports activities

Improve Information

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.

Register Information

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

Trending Searches