STAVERTON PARK GOLF CLUB LIMITED

STAVERTON PARK GOLF CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTAVERTON PARK GOLF CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02808212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAVERTON PARK GOLF CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STAVERTON PARK GOLF CLUB LIMITED located?

    Registered Office Address
    17 Portland Place
    W1B 1PU London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAVERTON PARK GOLF CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO 512 LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for STAVERTON PARK GOLF CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STAVERTON PARK GOLF CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012

    1 pagesAD01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on May 25, 2012

    1 pagesAD01

    Annual return made up to Apr 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2012

    Statement of capital on May 10, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Annual return made up to Apr 11, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Termination of appointment of Filex Services Limited as a secretary

    1 pagesTM02

    Appointment of Sunita Kaushal as a secretary

    2 pagesAP03

    Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of STAVERTON PARK GOLF CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158960450001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector73603940003
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Secretary
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    BritishDirector9320160002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Sec8867550004
    SMITH, Brian
    Hazel Cottage Hook Park Road
    Warsash
    SO31 9HE Southampton
    Hampshire
    Secretary
    Hazel Cottage Hook Park Road
    Warsash
    SO31 9HE Southampton
    Hampshire
    British8176500001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    ADAMS, Phillip
    9 Cassiobury Drive
    WD17 3AA Watford
    Hertfordshire
    Director
    9 Cassiobury Drive
    WD17 3AA Watford
    Hertfordshire
    BritishFinance Director90827790001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishDirector9320160002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Sec8867550004
    DANGERFIELD, Tony Matthew
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    Director
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    New ZealandChief Operating Officer85590000001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    BritishChartered Sec11329830001
    HUNGERFORD, John Patrick
    South Hall Preston
    Candover
    RG25 2EJ Basingstoke
    Hampshire
    Director
    South Hall Preston
    Candover
    RG25 2EJ Basingstoke
    Hampshire
    BritishDirector7494070001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritishDirector121710890001
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Director
    25 The Avenue
    Chiswick
    W4 1HA London
    United KingdomBritishCompany Secretary77624110001
    WARD, Miles Tobias, Captain
    Rye House Silchester
    Basingstoke
    Hampshire
    Director
    Rye House Silchester
    Basingstoke
    Hampshire
    BritishCompany Director7494060001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0