THE WISLEY GOLF CLUB PLC

The Wisley Golf Club Plc The Wisley Golf Club Plc, Woking, GU23 6QU, Surrey
StatusACTIVE
Company No.02169672
CategoryPrivate Limited Company
Incorporated28 Sep 1987
Age36 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE WISLEY GOLF CLUB PLC is an active private limited company with number 02169672. It was incorporated 36 years, 7 months, 24 days ago, on 28 September 1987. The company address is The Wisley Golf Club Plc The Wisley Golf Club Plc, Woking, GU23 6QU, Surrey.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr per Erik Hakan Erixon

Appointment date: 2024-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-27

Officer name: Mr Peter David Conroy

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Aubrey Elysee

Termination date: 2024-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Geoff Banks

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Memorandum articles

Date: 16 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-22

Officer name: Mr Colin Devereux

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-22

Officer name: Marthinus John Botha

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-22

Officer name: Stuart Gary Owens

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-22

Officer name: Maureen Scott Carruthers

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gary Owens

Appointment date: 2022-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Notman-Watt

Termination date: 2022-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-24

Officer name: Mr Michael Aubrey Elysee

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tregerthen Morgan

Termination date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-24

Officer name: Philip Peter Clinton Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-24

Officer name: Brendan Robert Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher West

Appointment date: 2021-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-24

Officer name: Mr Denis Anthony Pugh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr Marthinus John Botha

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Max Lesser

Termination date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-20

Officer name: Mr Geoff Banks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-20

Officer name: Vincent Chandler

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas O'byrne

Appointment date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-27

Officer name: Mrs Maureen Scott Carruthers

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catrina Munro Morrison Sinclair

Appointment date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Bunce

Termination date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Wenman

Termination date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-27

Officer name: Peter Bruce Hockless

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-14

Officer name: John Langston

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Mr John Richard Notman-Watt

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Memorandum articles

Date: 18 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-22

Officer name: Mr Charles Max Lesser

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-22

Officer name: Susie Lee

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-16

Officer name: Mr Simon Christopher Bunce

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-16

Officer name: Mr Peter Bruce Hockless

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-16

Officer name: Roderick Frederick Alexander Lane

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffery Craig Atterbury

Termination date: 2016-04-16

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 09 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-18

Officer name: Mr Brendan Robert Nelson

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peter Clinton Gregory

Appointment date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Tregerthen Morgan

Appointment date: 2015-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Carter-Meggs

Termination date: 2015-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Day

Termination date: 2015-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Goodley

Appointment date: 2015-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-27

Officer name: Robert Nelson Nesbitt

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susie Lee

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Chandler

Documents

View document PDF

Legacy

Date: 16 May 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form AP01 was removed from the public register on 07/07/2014 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Stopp

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Elysee

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 11 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thomas

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Wenman

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Frederick Alexander Lane

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Green

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Langston

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Carter-Meggs

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Green

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Day

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Austen

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom O' Byrne

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Williams

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Aubrey Elysee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom O' Byrne

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mr. Steven Frederick Green

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Frederick Green

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jansen

Documents

View document PDF


Some Companies

ADDLESTONE BARBERS LTD

160 STATION ROAD,ADDLESTONE,KT15 2BD

Number:11760340
Status:ACTIVE
Category:Private Limited Company

CYGNUM LIMITED

SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6JY

Number:03744015
Status:ACTIVE
Category:Private Limited Company

H2O MOVEMENT LTD

36 VAYRE CLOSE,BRISTOL,BS37 6NU

Number:10401766
Status:ACTIVE
Category:Private Limited Company

NGJ BOOKKEEPING & PAYROLL LIMITED

26 BRADWELL WAY, LAMBTON RISE,HOUGHTON LE SPRING,DH4 4XA

Number:07168850
Status:ACTIVE
Category:Private Limited Company

REVISION PROPERTY SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10531459
Status:ACTIVE
Category:Private Limited Company

THE GREEK FOOD BOX LTD

32 HIGH STREET,AYLESBURY,HP22 6EA

Number:11926402
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