Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIGWELL GOLF CLUB LIMITED(THE)
Company Information for

CHIGWELL GOLF CLUB LIMITED(THE)

THE CLUBHOUSE,, HIGH ROAD, CHIGWELL, ESSEX, IG7 5BH,
Company Registration Number
00197413
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chigwell Golf Club Limited(the)
CHIGWELL GOLF CLUB LIMITED(THE) was founded on 1924-04-22 and has its registered office in Chigwell. The organisation's status is listed as "Active". Chigwell Golf Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHIGWELL GOLF CLUB LIMITED(THE)
 
Legal Registered Office
THE CLUBHOUSE,
HIGH ROAD
CHIGWELL
ESSEX
IG7 5BH
Other companies in IG7
 
Filing Information
Company Number 00197413
Company ID Number 00197413
Date formed 1924-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 10:05:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHIGWELL GOLF CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
RAYMOND MARTIN ANDES
Director 2007-04-30
PAUL ANDREW BOOTH
Director 2016-07-07
MICHAEL JOHN CAME
Director 2016-07-06
WENDY DUCARDO
Director 2017-07-25
STEPHEN LOUIS GREENE
Director 2015-06-27
LEE MARTIN HUGHES-GAGE
Director 2017-07-25
STEPHEN SIMMONS
Director 2017-07-25
JULIAN TIMOTHY SWAYNE
Director 2017-07-25
JOHN ALFRED WELHAM
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY CEARNS
Director 2014-07-18 2017-07-25
JOHN LESLIE FOSTER
Company Secretary 2012-04-01 2016-11-19
JOHN LESLIE FOSTER
Director 2012-06-23 2016-11-19
GARRY RONALD HILDITCH
Director 2006-04-22 2015-07-18
RICHARD JAMES HARRISON
Director 2010-04-24 2012-10-08
NICHOLAS STILL
Company Secretary 2009-05-02 2012-04-01
CHRISTOPHER JOHN DENNANT
Director 2006-04-22 2011-05-07
TIMOTHY DUNCAN HITCHCOCK
Director 2007-04-30 2010-04-24
RAYMOND CHARLES FRANK LEEKS
Company Secretary 2007-06-29 2009-05-02
CHRISTOPHER FREDERICK BISHOP
Company Secretary 2007-04-30 2007-06-21
RICHARD HUGH DANZEY
Company Secretary 1994-07-01 2007-04-30
FRANK ALFRED BELL
Director 2003-04-26 2006-04-22
ROGER NEWTON GODDEN
Director 2001-04-28 2006-04-22
TIMOTHY DUCAT
Director 1999-04-24 2005-04-23
RICHARD ALEXANDER COLLINS
Director 1999-04-24 2004-04-24
TIMOTHY DUNCAN HITCHCOCK
Director 1999-04-24 2004-04-24
PHILIP MARTIN HARVEY
Director 1999-04-24 2003-04-27
IAN DAVID FLETCHER
Director 1996-04-27 2003-04-26
CHRISTOPHER JOHN DENNANT
Director 1995-04-29 2000-05-06
ROGER NEWTON GODDEN
Director 1996-04-27 1998-04-25
FRANK EDWARD ALEXANDER
Director 1993-04-24 1996-04-27
NICHOLAS EDWARD GADSBY
Director 1991-05-01 1996-04-27
ANN ELIZABETH BURNELL
Director 1991-05-01 1995-04-29
MORAN MCLEOD FARNSWORTH
Company Secretary 1991-05-01 1994-07-01
RICHARD HUGH DANZEY
Director 1991-05-01 1994-07-01
DAVID WILLIAM GRAVES
Director 1991-05-01 1994-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MARTIN ANDES PLUMB INN MERCHANTS (FINSBURY PARK) LIMITED Director 2014-03-17 CURRENT 2013-03-22 Active
RAYMOND MARTIN ANDES PLUMB INN MERCHANTS (ENFIELD) LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
RAYMOND MARTIN ANDES PLUMB INN MERCHANTS LIMITED Director 2011-02-01 CURRENT 2010-11-22 Active
RAYMOND MARTIN ANDES LEASIDE HOLDINGS LIMITED Director 2005-01-10 CURRENT 2004-12-17 Active
PAUL ANDREW BOOTH MIDNIGHT FUNDING LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
PAUL ANDREW BOOTH COMPLICHECK LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
STEPHEN LOUIS GREENE H.HUMPHREY & CO. LIMITED Director 1991-07-24 CURRENT 1961-04-20 Dissolved 2015-06-18
LEE MARTIN HUGHES-GAGE HG PROFESSIONAL SERVICES (UK) LTD Director 2014-02-24 CURRENT 2013-10-16 Active
STEPHEN SIMMONS FORCREST LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
STEPHEN SIMMONS LILY HOUSE LIMITED Director 2004-11-04 CURRENT 2004-11-04 Active
STEPHEN SIMMONS FORTH TRUSTEES LIMITED Director 2003-09-26 CURRENT 1984-10-10 Active
STEPHEN SIMMONS STAMFORD TRUSTEES LIMITED Director 2003-09-24 CURRENT 1984-10-11 Active
STEPHEN SIMMONS COMPANY CONTRACTS AND SERVICES LIMITED Director 2002-12-16 CURRENT 1982-11-03 Active
JULIAN TIMOTHY SWAYNE BARINGS REAL ESTATE ADVISERS (CONTINENTAL EUROPE) LIMITED Director 2018-04-17 CURRENT 2004-04-23 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE BARINGS REAL ESTATE UK HOLDINGS LIMITED Director 2018-04-17 CURRENT 2009-11-13 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE THE BARING ARCHIVE LIMITED Director 2017-09-21 CURRENT 2006-04-07 Active
JULIAN TIMOTHY SWAYNE BARINGS GLOBAL ADVISERS LIMITED Director 2017-09-08 CURRENT 2011-05-05 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE ALMACK MEZZANINE FUND II LIMITED Director 2017-08-28 CURRENT 2008-03-11 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE ALMACK MEZZANINE GP III LIMITED Director 2017-08-28 CURRENT 2010-11-09 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE ALMACK HOLDING PARTNERSHIP GP LIMITED Director 2017-08-28 CURRENT 2005-09-13 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE ALMACK MEZZANINE FUND LIMITED Director 2017-08-28 CURRENT 2005-09-16 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE BARINGS (U.K.) LIMITED Director 2017-06-30 CURRENT 1995-01-04 Active
JULIAN TIMOTHY SWAYNE BARINGS EUROPE LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JULIAN TIMOTHY SWAYNE BARING FUND MANAGERS LIMITED Director 2016-12-20 CURRENT 1968-10-29 Active
JULIAN TIMOTHY SWAYNE BARING ASSET MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1994-04-06 Active
JULIAN TIMOTHY SWAYNE BARING INVESTMENTS (UK) LIMITED Director 2014-09-11 CURRENT 2014-09-05 Dissolved 2016-05-17
JULIAN TIMOTHY SWAYNE BARING INTERNATIONAL INVESTMENT LIMITED Director 2013-04-30 CURRENT 1979-06-07 Active
JULIAN TIMOTHY SWAYNE BARING ASSET MANAGEMENT UK HOLDINGS LTD Director 2009-10-06 CURRENT 1983-10-25 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE BARING INTERNATIONAL INVESTMENT MANAGEMENT HOLDINGS Director 2009-10-06 CURRENT 1985-11-12 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE BARING INVESTMENT SERVICES LIMITED Director 2008-09-22 CURRENT 1988-05-18 Active
JULIAN TIMOTHY SWAYNE BARING PENSION TRUSTEES LIMITED Director 2005-04-07 CURRENT 2004-11-26 Active - Proposal to Strike off
JULIAN TIMOTHY SWAYNE RECOGNITION INVESTMENTS LIMITED Director 2002-09-15 CURRENT 2002-01-25 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Memorandum articles filed
2023-12-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-28RES01ADOPT ARTICLES 28/12/23
2023-12-28MEM/ARTSARTICLES OF ASSOCIATION
2023-12-11APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN HUGHES-GAGE
2023-12-11DIRECTOR APPOINTED MR PRAJESH PATEL
2023-12-11AP01DIRECTOR APPOINTED MR PRAJESH PATEL
2023-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN HUGHES-GAGE
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-08CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR HARKANWALJIT SINGH BHORLA
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINGH
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-11AP01DIRECTOR APPOINTED MR JEREMY ATHERTON
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUIS GREENE
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR HOWARD COLMAN
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CAME
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR MICHAEL SINGH
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BOOTH
2019-03-29RES13Resolutions passed:
  • Co business 14/11/2018
  • ADOPT ARTICLES
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP01DIRECTOR APPOINTED MS WENDY DUCARDO
2017-08-04AP01DIRECTOR APPOINTED MR STEPHEN SIMMONS
2017-08-04AP01DIRECTOR APPOINTED MR LEE MARTIN HUGHES-GAGE
2017-08-04AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY SWAYNE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JUBY
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDDART
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CEARNS
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE FOSTER
2017-01-03TM02Termination of appointment of John Leslie Foster on 2016-11-19
2016-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-20AP01DIRECTOR APPOINTED MR PAUL ANDREW BOOTH
2016-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN CAME
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN THOMAS
2016-05-19AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR MARTIN HUDDART
2016-01-25AP01DIRECTOR APPOINTED MR STEPHEN LOUIS GREENE
2016-01-25AP01DIRECTOR APPOINTED MS SALLY CEARNS
2016-01-25AP01DIRECTOR APPOINTED MR BEN THOMAS
2016-01-25AP01DIRECTOR APPOINTED MR SANJAY DINUBHAI PATEL
2016-01-25AP01DIRECTOR APPOINTED MR JOHN ALFRED WELHAM
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HILDITCH
2015-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-27AR0101/05/15 NO MEMBER LIST
2015-02-24MEM/ARTSARTICLES OF ASSOCIATION
2015-02-24RES13COMPANY BUSINESS 18/07/2014
2015-02-24RES01ALTER ARTICLES 18/07/2014
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-27AR0101/05/14 NO MEMBER LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VASS
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-19AR0101/05/13 NO MEMBER LIST
2013-05-19AP01DIRECTOR APPOINTED MRS FIONA CLARE JUBY
2013-05-19AP01DIRECTOR APPOINTED MR JOHN LESLIE FOSTER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15AR0101/05/12 NO MEMBER LIST
2012-05-08AP03SECRETARY APPOINTED MR JOHN LESLIE FOSTER
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS STILL
2012-02-22RES01ADOPT ARTICLES 11/02/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE STEELE-COLTON
2012-01-11AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STILL
2011-05-27AR0101/05/11 NO MEMBER LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-14AP01DIRECTOR APPOINTED MR JOHN RICHARD VASS
2011-05-13AP01DIRECTOR APPOINTED MRS VALERIE STEELE-COLTON
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNANT
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0101/05/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOOD / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STILL / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCDONALD HUGHES / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY RONALD HILDITCH / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HARRISON / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENNANT / 01/01/2010
2010-04-29AP01DIRECTOR APPOINTED MR RICHARD JAMES HARRISON
2010-04-29AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOOD
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'NEAL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HITCHCOCK
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED MR NICHOLAS STILL
2009-06-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAYMOND CHARLES FRANK LEEKS LOGGED FORM
2009-05-26363aANNUAL RETURN MADE UP TO 01/05/09
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND LEEKS
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY RAYMOND LEEKS
2009-02-23288aDIRECTOR APPOINTED NICHOLAS STILL
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aANNUAL RETURN MADE UP TO 01/05/08
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN WOOLMER
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-06-22363sANNUAL RETURN MADE UP TO 01/05/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363(288)DIRECTOR RESIGNED
2006-05-26363sANNUAL RETURN MADE UP TO 01/05/06
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CHIGWELL GOLF CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHIGWELL GOLF CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1925-12-09 Outstanding
1925-04-29 Outstanding
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIGWELL GOLF CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHIGWELL GOLF CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHIGWELL GOLF CLUB LIMITED(THE)
Trademarks
We have not found any records of CHIGWELL GOLF CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIGWELL GOLF CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CHIGWELL GOLF CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIGWELL GOLF CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIGWELL GOLF CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIGWELL GOLF CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IG7 5BH