Hexham
Northumberland
NE46 2ER
Director Name | Mr Anthony Roger Tirrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2014(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windsor Terrace Hexham Northumberland NE46 3JR |
Director Name | Mr Roger Philip Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2014(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2018) |
Role | Sca Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Robson Drive Hexham Northumberland NE46 2HZ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr David Kerr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Joseph Michael Oliver |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 November 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Secretary Name | Mr Christopher Brown |
---|---|
Status | Closed |
Appointed | 21 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr William Stevenson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Ms Janet Purdy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mrs Brenda Carr |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Stephen Brown |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2018) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Martin Bayly |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mrs Margaret Anne Moyle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Vivienne Florence Younger |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Battlehurst Elvaston Road Hexham Northumberland NE46 2HW |
Director Name | Mrs Elizabeth Lynne Benson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 November 2015) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mithras Court Wall Hexham Northumberland NE46 4DJ |
Director Name | Mr Ian Crawford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 South Rigg Hexham Northumberland NE46 3EQ |
Director Name | Mr Philip Rainford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Collingwood Drive Hexham Northumberland NE46 2JA |
Director Name | Mr Christopher Michael Iain Davidson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 February 2015) |
Role | Associate Director Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 13 County Mills Priestpopple Hexham Northumberland NE46 1PN |
Secretary Name | Ms Dawn Wylie |
---|---|
Status | Resigned |
Appointed | 05 January 2015(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mrs Moira Teresa Tait |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 19 February 2016) |
Role | Book Seller |
Country of Residence | England |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Kim Anthony Steward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 19 February 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mrs Susan Mary Margaret Turner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Director Name | Mr Alan Joseph Pratt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
Registered Address | Hexham Golf Club Spital Park Hexham NE46 3RZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
1 at £1 | Hexham Golf Club LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2017 | Termination of appointment of Margaret Anne Moyle as a director on 10 February 2017 (1 page) |
---|---|
19 April 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Susan Mary Margaret Turner as a director on 10 February 2017 (1 page) |
19 April 2017 | Appointment of Mr William Stevenson as a director on 10 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Stephen Brown as a director on 10 February 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Brenda Carr as a director on 10 February 2017 (2 pages) |
19 April 2017 | Appointment of Ms Janet Purdy as a director on 10 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Martin Bayly as a director on 10 February 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 October 2016 | Appointment of Mr Christopher Brown as a secretary on 21 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ian Crawford as a director on 21 October 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 February 2016 | Termination of appointment of Vivienne Florence Younger as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Moira Teresa Tait as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Joseph Michael Oliver as a director on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Kim Anthony Steward as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Philip Rainford as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Mr David Kerr as a director on 19 February 2016 (2 pages) |
15 December 2015 | Termination of appointment of Elizabeth Lynne Benson as a director on 9 November 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
14 April 2015 | Termination of appointment of Dawn Wylie as a secretary on 14 April 2015 (1 page) |
5 March 2015 | Termination of appointment of Christopher Michael Iain Davidson as a director on 20 February 2015 (1 page) |
5 March 2015 | Appointment of Mrs Margaret Anne Moyle as a director on 1 December 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Margaret Anne Moyle as a director on 1 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr Alan Joseph Pratt as a director on 20 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Kim Anthony Steward as a director on 20 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr David John Donaldson as a director on 20 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Mary Margaret Turner as a director on 20 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Moira Teresa Tait as a director on 20 February 2015 (2 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Appointment of Ms Dawn Wylie as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Appointment of Ms Dawn Wylie as a secretary on 5 January 2015 (2 pages) |
30 December 2014 | Appointment of Mr Richard Geoffrey Nelson as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Roger Philip Wood as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Mrs Vivienne Florence Younger as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Anthony Roger Tirrell as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Mrs Elizabeth Lynne Benson as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Christopher Michael Iain Davidson as a director on 30 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Ian Crawford as a director on 30 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Philip Rainford as a director on 30 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Peter Valaitis as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Valaitis as a director on 1 December 2014 (1 page) |
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|