Altrincham
Cheshire
WA14 2QG
Director Name | Mr Alan Booth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | 8 Pearson Street Stockport SK5 7RD |
Director Name | Mr Trevor Ernest Bate |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(7 years after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
Director Name | Mr David Ibbotson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(7 years after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
Director Name | Mr Colin Barr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
Director Name | Mr Colin Michael Farrow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(8 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 St. Austell Drive Heald Green Cheadle SK8 3EF |
Director Name | Mr Colin Peter Leigh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(8 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Birkdale Road Stockport SK5 7LU |
Director Name | Reddish Vale Golf Club Company Limited (The) (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2016(same day as company formation) |
Correspondence Address | Southcliffe Road Stockport SK5 7EE |
Director Name | Mr David John Sanders |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 17 March 2017) |
Role | Secretary Manager |
Country of Residence | England |
Correspondence Address | Reddish Vale Golf Club Southcliffe Road Stockport Cheshire SK5 7EE |
Director Name | Mr Colin Peter Leigh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
Director Name | Mr Lee Costello |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2024) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
Website | www.renshawcca.com |
---|---|
Telephone | 0161 9290600 |
Telephone region | Manchester |
Registered Address | The Golf House Southcliffe Road Stockport Cheshire SK5 7EE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
14 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
17 March 2017 | Termination of appointment of David John Sanders as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Colin Peter Leigh as a director on 17 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of David John Sanders as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Colin Peter Leigh as a director on 17 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 July 2016 | Director's details changed for Reddish Vale Golf Club Limited on 9 March 2016 (1 page) |
15 July 2016 | Director's details changed for Reddish Vale Golf Club Limited on 9 March 2016 (1 page) |
13 June 2016 | Director's details changed for Reddish Vale Glof Club Limited on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Reddish Vale Glof Club Limited on 13 June 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2016 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to The Golf House Southcliffe Road Stockport Cheshire SK5 7EE on 23 March 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2016 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to The Golf House Southcliffe Road Stockport Cheshire SK5 7EE on 23 March 2016 (1 page) |
18 March 2016 | Appointment of Mr David John Sanders as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr David John Sanders as a director on 18 March 2016 (2 pages) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|