SONNING GOLF CLUB,LIMITED

Remenham House, Regatta Place Remenham House, Regatta Place, Bourne End, SL8 5TD, England
StatusACTIVE
Company No.00412769
CategoryPrivate Limited Company
Incorporated14 Jun 1946
Age77 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SONNING GOLF CLUB,LIMITED is an active private limited company with number 00412769. It was incorporated 77 years, 10 months, 21 days ago, on 14 June 1946. The company address is Remenham House, Regatta Place Remenham House, Regatta Place, Bourne End, SL8 5TD, England.



People

AYRES, Christopher Robert

Secretary

ACTIVE

Assigned on 03 Sep 2022

Current time on role 1 year, 8 months, 2 days

AYRES, Christopher Robert

Director

Director

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 3 months, 21 days

CROSSLEY, Stuart James

Director

Company Director

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 3 months, 11 days

HOWES, David Alan

Director

Retired

ACTIVE

Assigned on 06 Aug 1996

Current time on role 27 years, 8 months, 30 days

VAUGHAN-LEE, Charles Hanning

Director

Director

ACTIVE

Assigned on 02 Sep 2021

Current time on role 2 years, 8 months, 3 days

ARMSTRONG, Robin William Alexander

Secretary

RESIGNED

Assigned on 02 Sep 2021

Resigned on 03 Sep 2022

Time on role 1 year, 1 day

CAMPBELL, John

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 19 Jul 1998

Time on role 3 months, 19 days

MARTIN, Christopher Giles

Secretary

Company Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 31 Aug 2021

Time on role 13 years, 7 months, 6 days

TANNER, Andrew John

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 25 Jan 2008

Time on role 9 years, 6 months, 5 days

WILLIAMS, Peter Frank

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 1998

Time on role 26 years, 1 month, 19 days

AYRES, Christopher Robert

Director

Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 30 Apr 2012

Time on role

BULLOCK, Edward

Director

Managing Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 16 Jun 2008

Time on role 4 months, 22 days

CAMPBELL, John

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jan 2005

Time on role 19 years, 4 months, 3 days

CROSSLEY, Charles Rains

Director

Director

RESIGNED

Assigned on 22 Jun 2011

Resigned on 31 May 2018

Time on role 6 years, 11 months, 9 days

HABBITTS, Michael Warner

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Dec 2001

Time on role 22 years, 4 months, 14 days

MARTIN, Christopher Giles

Director

Company Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 31 Aug 2021

Time on role 13 years, 7 months, 6 days

WATSHAM, Irene

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 7 months, 5 days

WATSHAM, Norman Michael Douglas

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Jan 2008

Time on role 16 years, 3 months, 10 days


Some Companies

ALL RELATIVE ENTERTAINMENT LTD

2ND FLOOR,HITCHIN,SG4 9SP

Number:11662263
Status:ACTIVE
Category:Private Limited Company

L M COMMUNICATIONS LIMITED

45/46 ALBEMARLE STREET,LONDON,W1S 4JL

Number:07433659
Status:ACTIVE
Category:Private Limited Company

LEUCONSTRUCT LTD

36 CLARKE ROAD,NORTHAMPTON,NN1 4PW

Number:11597757
Status:ACTIVE
Category:Private Limited Company

OSCAR SUTTON LIMITED

113 SHEEN ROAD,SURREY,TW9 1YJ

Number:10310283
Status:ACTIVE
Category:Private Limited Company

PAPER ORCHID LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11561545
Status:ACTIVE
Category:Private Limited Company

R&H DEVELOPMENTS LIMITED

LLYS YR AWEL,ABERAERON,SA46 0LA

Number:09131854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source