ROSEBERRY GRANGE COMMUNITY GOLF CLUB LTD

Roseberry Grange Golf Club Roseberry Grange Golf Club, Chester Le Street, DH2 3NF, County Durham
StatusACTIVE
Company No.07626185
Category
Incorporated09 May 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ROSEBERRY GRANGE COMMUNITY GOLF CLUB LTD is an active with number 07626185. It was incorporated 13 years, 1 month, 9 days ago, on 09 May 2011. The company address is Roseberry Grange Golf Club Roseberry Grange Golf Club, Chester Le Street, DH2 3NF, County Durham.



People

ELLISON, Robert

Director

Company Director

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 7 months, 6 days

RICHARDSON, Brian

Director

Administrator

ACTIVE

Assigned on 15 Apr 2024

Current time on role 2 months, 3 days

TURNER, Neil

Director

Director

ACTIVE

Assigned on 29 Apr 2019

Current time on role 5 years, 1 month, 19 days

ARMSTRONG, David Neil

Secretary

RESIGNED

Assigned on 09 May 2011

Resigned on 08 Jun 2011

Time on role 30 days

BOWMAN, Kevin

Secretary

RESIGNED

Assigned on 31 Aug 2014

Resigned on 21 Jun 2016

Time on role 1 year, 9 months, 21 days

JONES, Christopher Stephen

Secretary

RESIGNED

Assigned on 21 Jun 2016

Resigned on 08 Aug 2018

Time on role 2 years, 1 month, 17 days

MCDERMOTT, Raymond

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 22 Jun 2014

Time on role 3 years, 14 days

ARMSTRONG, David Neil

Director

Chartered Accountant

RESIGNED

Assigned on 09 May 2011

Resigned on 08 Jun 2011

Time on role 30 days

BOWMAN, Kevin

Director

Company Director

RESIGNED

Assigned on 31 Aug 2014

Resigned on 21 Jun 2016

Time on role 1 year, 9 months, 21 days

CLIFFORD, Raymond

Director

Director

RESIGNED

Assigned on 18 Aug 2014

Resigned on 14 Apr 2017

Time on role 2 years, 7 months, 27 days

FINNEMORE, Anthony Charles

Director

Company Director

RESIGNED

Assigned on 27 Nov 2017

Resigned on 28 Apr 2019

Time on role 1 year, 5 months, 1 day

GREENER, William Henry

Director

Retired

RESIGNED

Assigned on 29 Apr 2019

Resigned on 15 Apr 2024

Time on role 4 years, 11 months, 16 days

JONES, Christopher Stephen

Director

Company Secretary/Director

RESIGNED

Assigned on 21 Jun 2016

Resigned on 08 Aug 2018

Time on role 2 years, 1 month, 17 days

LEE, Bernard William

Director

Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 18 Aug 2014

Time on role 3 years, 2 months, 11 days

MANSELL, Susan

Director

Company Director

RESIGNED

Assigned on 01 Apr 2017

Resigned on 03 Oct 2017

Time on role 6 months, 2 days

MCDERMOTT, Raymond

Director

Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 22 Jun 2014

Time on role 3 years, 15 days

RUTTER, Clive Austin

Director

Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 22 Jun 2014

Time on role 3 years, 15 days

STOREY, Jason

Director

Green Keeper

RESIGNED

Assigned on 22 Jun 2014

Resigned on 28 Apr 2019

Time on role 4 years, 10 months, 6 days


Some Companies

BLU SKY FINANCIAL SERVICES LIMITED

1 NEWHAVEN CRESCENT,ASHFORD,TW15 1PB

Number:11792240
Status:ACTIVE
Category:Private Limited Company

CLYDE IT LIMITED

HOUSE 10,GLASGOW,G40 3PG

Number:SC236387
Status:ACTIVE
Category:Private Limited Company

GUNSTONE OF COUNSEL LIMITED

DOVECOTE HOUSE SYERSTON HALL PARK,NEWARK,NG23 5NL

Number:11869282
Status:ACTIVE
Category:Private Limited Company

HB ENG LTD

26 FIELD LANE,MILTON KEYNES,MK12 6LP

Number:11665005
Status:ACTIVE
Category:Private Limited Company

HENTOP 317C LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:10825203
Status:ACTIVE
Category:Private Limited Company

MURDO MACLEAY LIMITED

21 BIRCH ROAD,NORWICH,NR9 3QH

Number:11944327
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