ADDINGTON COURT GOLF LIMITED

Pine Ridge Golf Club Old Bisley Road Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX, Surrey
StatusDISSOLVED
Company No.01508409
CategoryPrivate Limited Company
Incorporated18 Jul 1980
Age43 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 4 days

SUMMARY

ADDINGTON COURT GOLF LIMITED is an dissolved private limited company with number 01508409. It was incorporated 43 years, 10 months, 18 days ago, on 18 July 1980 and it was dissolved 2 years, 4 months, 4 days ago, on 01 February 2022. The company address is Pine Ridge Golf Club Old Bisley Road Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX, Surrey.



People

HICKS, Gwyn

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 30 Apr 2014

Time on role 6 years, 29 days

JOYCE, John Quentin

Secretary

RESIGNED

Assigned on

Resigned on 21 Nov 1997

Time on role 26 years, 6 months, 15 days

POLLOCK, Kieron John

Secretary

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 01 Apr 2008

Time on role 3 years, 3 months, 9 days

QUADRANGLE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Nov 1997

Resigned on 23 Dec 2004

Time on role 7 years, 1 month, 3 days

CASTELBLANCO, David

Director

Merchant Banker

RESIGNED

Assigned on 01 Aug 2003

Resigned on 23 Dec 2004

Time on role 1 year, 4 months, 22 days

CLEWER, Michael Peter

Director

Accountant

RESIGNED

Assigned on 25 May 2003

Resigned on 23 Dec 2004

Time on role 1 year, 6 months, 29 days

COTTON, Geoffrey

Director

Golf Professional

RESIGNED

Assigned on

Resigned on 21 Nov 1997

Time on role 26 years, 6 months, 15 days

COTTON, Thomas Darrell

Director

Marketing Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Nov 1997

Time on role 3 years, 4 months, 20 days

FULCHER, Daniel George

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 25 Jun 2021

Time on role 2 years, 6 months, 7 days

HICKS, Gwyn

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2014

Resigned on 09 Oct 2015

Time on role 1 year, 6 months, 12 days

KAHAN, Theodore F

Director

Attorney

RESIGNED

Assigned on 29 Dec 1997

Resigned on 31 Aug 2000

Time on role 2 years, 8 months, 2 days

KLEEMAN, Merrick

Director

Managing Director

RESIGNED

Assigned on 06 Feb 2003

Resigned on 23 Dec 2004

Time on role 1 year, 10 months, 17 days

LANGER, Jonathan

Director

Company Vice President

RESIGNED

Assigned on 06 Feb 2003

Resigned on 23 Dec 2004

Time on role 1 year, 10 months, 17 days

LEATHERS, Geray Laverne

Director

Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 26 Feb 2001

Time on role 3 years, 3 months, 5 days

LEWIS, Stephen Geoffrey

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Jul 2008

Resigned on 30 Apr 2014

Time on role 5 years, 8 months, 30 days

POLLOCK, Kieron John

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 01 Apr 2008

Time on role 3 years, 3 months, 9 days

PRICE, David Glyn

Director

Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 06 Feb 2003

Time on role 5 years, 1 month, 8 days

SAUSE, Edward

Director

Businessman

RESIGNED

Assigned on 27 Apr 1998

Resigned on 06 Feb 2003

Time on role 4 years, 9 months, 9 days

SEIDL, David Patrick

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 06 Feb 2003

Time on role 1 year, 11 months, 8 days

SNYDER, Andrew

Director

Company Vice President

RESIGNED

Assigned on 06 Feb 2003

Resigned on 01 Aug 2003

Time on role 5 months, 26 days

STANICH, James Michael

Director

Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 03 Feb 1998

Time on role 1 month, 5 days

SUGDEN, Shelley Kathryn

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 18 Dec 2018

Time on role 2 years, 3 months, 17 days

TOWERS, Stephen John

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Apr 2014

Resigned on 27 Sep 2021

Time on role 7 years, 4 months, 27 days

WEIR, John David Richard

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 24 Apr 2009

Time on role 4 years, 4 months, 1 day

WILLIAMS, Mark

Director

Finance Director

RESIGNED

Assigned on 09 Oct 2015

Resigned on 18 Aug 2016

Time on role 10 months, 9 days


Some Companies

C .ADAMS HEATING LTD

3 GLENDALE CLOSE,BRADFORD,BD6 2LR

Number:11595752
Status:ACTIVE
Category:Private Limited Company

EBJ CONSULTANCY LIMITED

171A RICHMOND ROAD,HACKNEY,E8 3NJ

Number:09725201
Status:ACTIVE
Category:Private Limited Company

FAPBELL LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11201431
Status:ACTIVE
Category:Private Limited Company

MEDUSA'S HAIR SALONS LTD

3 WELLINGTON NEW ROAD,TAUNTON,TA1 5LU

Number:08509956
Status:ACTIVE
Category:Private Limited Company

MILTON PRESENTATIONS LIMITED

4 CHESHAM ROAD,,SW19 2AT

Number:02851117
Status:ACTIVE
Category:Private Limited Company

SPS (WEST MIDLANDS) LIMITED

FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT

Number:09309320
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