GRIMSBY GOLF CLUB LIMITED

Littlecoates Road Littlecoates Road, Nort East Lincolnshire, DN34 4LU
StatusACTIVE
Company No.04588346
Category
Incorporated12 Nov 2002
Age21 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRIMSBY GOLF CLUB LIMITED is an active with number 04588346. It was incorporated 21 years, 6 months, 10 days ago, on 12 November 2002. The company address is Littlecoates Road Littlecoates Road, Nort East Lincolnshire, DN34 4LU.



People

LIGHTFOOT, Anthony Warwick

Secretary

ACTIVE

Assigned on 29 Oct 2016

Current time on role 7 years, 6 months, 24 days

BLAKEMAN, Ernest Roy

Director

Retired

ACTIVE

Assigned on 30 Oct 2010

Current time on role 13 years, 6 months, 23 days

DAVIS, Eric

Director

Director

ACTIVE

Assigned on 25 Oct 2023

Current time on role 6 months, 28 days

EVISON, William Norman

Director

Retired

ACTIVE

Assigned on 23 Oct 2021

Current time on role 2 years, 6 months, 30 days

FLOWERS, Robert

Director

Director

ACTIVE

Assigned on 08 Nov 2022

Current time on role 1 year, 6 months, 14 days

GOULSBRA, Isobel

Director

Director

ACTIVE

Assigned on 08 Nov 2022

Current time on role 1 year, 6 months, 14 days

KUMAR, Rajeshwar, Dr

Director

Retired Doctor

ACTIVE

Assigned on 26 Oct 2019

Current time on role 4 years, 6 months, 27 days

LIGHTFOOT, Anthony Warwick

Director

Company Director

ACTIVE

Assigned on 27 Oct 2012

Current time on role 11 years, 6 months, 26 days

SMITH, Terence Clifford

Director

Director

ACTIVE

Assigned on 24 Oct 2020

Current time on role 3 years, 6 months, 29 days

MCCULLY, Douglas

Secretary

Comp Sec

RESIGNED

Assigned on 12 Jun 2006

Resigned on 06 Jan 2013

Time on role 6 years, 6 months, 24 days

SKINGLE, Keith

Secretary

Secretary Manager

RESIGNED

Assigned on 03 Nov 2003

Resigned on 01 Jun 2006

Time on role 2 years, 6 months, 29 days

TYSON, Jonathan

Secretary

RESIGNED

Assigned on 07 Jan 2013

Resigned on 29 Oct 2016

Time on role 3 years, 9 months, 22 days

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Nov 2002

Resigned on 10 Nov 2003

Time on role 11 months, 28 days

BECKETT, Michael

Director

Consultant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 29 Oct 2011

Time on role 7 years, 11 months, 19 days

BELL, Brian

Director

Director

RESIGNED

Assigned on 10 Nov 2003

Resigned on 30 Oct 2010

Time on role 6 years, 11 months, 20 days

BIRD, Brenda Margaret

Director

Retired

RESIGNED

Assigned on 25 Oct 2008

Resigned on 25 Oct 2014

Time on role 6 years

BRADLEY, Marc Alexander

Director

Director

RESIGNED

Assigned on 29 Oct 2016

Resigned on 19 Apr 2018

Time on role 1 year, 5 months, 21 days

BRIERLEY, Michael John

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 23 Oct 2021

Time on role 1 year, 23 days

BRIERLEY, Michael John

Director

Director

RESIGNED

Assigned on 29 Oct 2016

Resigned on 01 Sep 2020

Time on role 3 years, 10 months, 3 days

BRIERLEY, Michael John

Director

Accountant

RESIGNED

Assigned on 27 Oct 2007

Resigned on 26 Oct 2013

Time on role 5 years, 11 months, 30 days

BROCKLESBY, John Henry

Director

Project Engineer

RESIGNED

Assigned on 10 Nov 2003

Resigned on 25 Oct 2008

Time on role 4 years, 11 months, 15 days

CAPINDALE, Brian

Director

Retired

RESIGNED

Assigned on 23 Oct 2021

Resigned on 26 Sep 2022

Time on role 11 months, 3 days

COLLIS, Susan T

Director

Practice And Business Manager (Gp Practice)

RESIGNED

Assigned on 25 Sep 2014

Resigned on 19 Mar 2018

Time on role 3 years, 5 months, 24 days

COOPER, John Alfred

Director

Fish Merchant

RESIGNED

Assigned on 29 Oct 2005

Resigned on 28 Oct 2006

Time on role 11 months, 30 days

COUTTS, Paul

Director

Director

RESIGNED

Assigned on 24 Oct 2009

Resigned on 29 Oct 2011

Time on role 2 years, 5 days

CUTSFORTH, Nicholas

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 23 Oct 2021

Time on role 1 year, 23 days

CUTSFORTH, Nicholas

Director

Director

RESIGNED

Assigned on 24 Oct 2018

Resigned on 01 Sep 2020

Time on role 1 year, 10 months, 8 days

CUTSFORTH, Nicholas

Director

Director

RESIGNED

Assigned on 29 Oct 2011

Resigned on 28 Oct 2017

Time on role 5 years, 11 months, 30 days

DAUGHNEY, Robert

Director

Royal Airforce Officer

RESIGNED

Assigned on 10 Nov 2003

Resigned on 25 Oct 2008

Time on role 4 years, 11 months, 15 days

DOUGHTY, Paul Walkerley

Director

Director

RESIGNED

Assigned on 25 Oct 2008

Resigned on 24 Oct 2020

Time on role 11 years, 11 months, 30 days

DOUGHTY, Paul Walkerley

Director

Sales Director

RESIGNED

Assigned on 28 Oct 2006

Resigned on 27 Oct 2007

Time on role 11 months, 30 days

DOUGLAS, Alan Richard

Director

General Manager

RESIGNED

Assigned on 25 Oct 2014

Resigned on 25 Apr 2016

Time on role 1 year, 6 months

ELVIN, Timothy

Director

Company Director

RESIGNED

Assigned on 29 Oct 2005

Resigned on 27 Oct 2007

Time on role 1 year, 11 months, 29 days

EVANS, Michael George

Director

Director

RESIGNED

Assigned on 08 Nov 2022

Resigned on 18 Dec 2022

Time on role 1 month, 10 days

GREEN, Graham

Director

Accountant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 28 Oct 2017

Time on role 13 years, 11 months, 18 days

JOWITT, Simon Kevin

Director

Director Of Golf

RESIGNED

Assigned on 23 Oct 2021

Resigned on 24 Apr 2023

Time on role 1 year, 6 months, 1 day

KAY, Graham Derek

Director

Fish Merchant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 29 Oct 2005

Time on role 1 year, 11 months, 19 days

LAZONBY, Brian

Director

Director

RESIGNED

Assigned on 10 Nov 2003

Resigned on 29 Oct 2005

Time on role 1 year, 11 months, 19 days

LEAHY, James Patrick

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 23 Oct 2021

Time on role 1 year, 23 days

LEAHY, James Patrick

Director

Director

RESIGNED

Assigned on 24 Oct 2018

Resigned on 01 Sep 2020

Time on role 1 year, 10 months, 8 days

MORETON, Michael

Director

Retired

RESIGNED

Assigned on 27 Oct 2007

Resigned on 26 Oct 2013

Time on role 5 years, 11 months, 30 days

MUMBY, Martin

Director

Director

RESIGNED

Assigned on 28 Oct 2017

Resigned on 14 Sep 2022

Time on role 4 years, 10 months, 17 days

OGDEN, John

Director

Director

RESIGNED

Assigned on 29 Oct 2011

Resigned on 25 Oct 2014

Time on role 2 years, 11 months, 27 days

SEATON, Michael Timothy

Director

Director

RESIGNED

Assigned on 26 Oct 2013

Resigned on 30 Sep 2014

Time on role 11 months, 4 days

SHORT, Olga

Director

Ceremonies Celebrant

RESIGNED

Assigned on 10 Nov 2003

Resigned on 10 Feb 2004

Time on role 3 months

SMITH, David

Director

Director

RESIGNED

Assigned on 28 Oct 2017

Resigned on 24 Sep 2022

Time on role 4 years, 10 months, 27 days

SMITH, David

Director

Retired

RESIGNED

Assigned on 26 Oct 2013

Resigned on 28 May 2015

Time on role 1 year, 7 months, 2 days

SMITH, David

Director

Retired

RESIGNED

Assigned on 26 Oct 2013

Resigned on 09 Dec 2013

Time on role 1 month, 14 days

SMITH, Terence Clifford

Director

Manager

RESIGNED

Assigned on 28 Oct 2006

Resigned on 27 Oct 2012

Time on role 5 years, 11 months, 30 days

SMITH, Terence Clifford

Director

Manager

RESIGNED

Assigned on 28 Oct 2006

Resigned on 27 Oct 2007

Time on role 11 months, 30 days

STAPLES, Michael Keith

Director

Builder

RESIGNED

Assigned on 10 Nov 2003

Resigned on 10 Sep 2007

Time on role 3 years, 10 months

WARNER, Mark Jonathan

Director

Company Director

RESIGNED

Assigned on 25 Oct 2014

Resigned on 27 Apr 2017

Time on role 2 years, 6 months, 2 days

WILCHAP NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 10 Nov 2003

Time on role 11 months, 28 days


Some Companies

D M GLAZING SYSTEMS LIMITED

THE WALLOWS INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1QA

Number:08029201
Status:ACTIVE
Category:Private Limited Company

FIRST CARTON GROUP LTD

MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW

Number:03484690
Status:ACTIVE
Category:Private Limited Company

GRADUATE RECRUITMENT SUPPORT LIMITED

JORDAN'S COURTYARD,THAME,OX9 3ER

Number:10583437
Status:ACTIVE
Category:Private Limited Company

NDW PRO - BUILD LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11021359
Status:ACTIVE
Category:Private Limited Company

PREMIER DRIVEWAYS & FENCING SOLUTIONS LTD

UNITS D&E, CHEESEMANS INDUSTRIAL ESTATE,CALDICOT,NP26 3TA

Number:11034221
Status:ACTIVE
Category:Private Limited Company

RESIDUE PACKAGING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11473529
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