STAVERTON PARK GOLF CLUB LIMITED
Overview
Company Name | STAVERTON PARK GOLF CLUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02808212 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAVERTON PARK GOLF CLUB LIMITED?
Company Name | From | Until |
---|---|---|
SOVCO 512 LIMITED | Apr 08, 1993 | Apr 08, 1993 |
What are the latest accounts for STAVERTON PARK GOLF CLUB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STAVERTON PARK GOLF CLUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on May 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of STAVERTON PARK GOLF CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158960450001 | |||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
BIBRING, Michael Albert | Secretary | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | British | Director | 9320160002 | |||||
DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | Chartered Sec | 8867550004 | |||||
SMITH, Brian | Secretary | Hazel Cottage Hook Park Road Warsash SO31 9HE Southampton Hampshire | British | 8176500001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
ADAMS, Phillip | Director | 9 Cassiobury Drive WD17 3AA Watford Hertfordshire | British | Finance Director | 90827790001 | |||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Director | 9320160002 | ||||
DANE, Laura May | Director | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | Chartered Sec | 8867550004 | |||||
DANGERFIELD, Tony Matthew | Director | 81 Wattleton Road HP9 1RS Beaconsfield Buckinghamshire | New Zealand | Chief Operating Officer | 85590000001 | |||||
GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | Chartered Sec | 11329830001 | |||||
HUNGERFORD, John Patrick | Director | South Hall Preston Candover RG25 2EJ Basingstoke Hampshire | British | Director | 7494070001 | |||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Director | 121710890001 | ||||
STEELE, Anne | Director | 25 The Avenue Chiswick W4 1HA London | United Kingdom | British | Company Secretary | 77624110001 | ||||
WARD, Miles Tobias, Captain | Director | Rye House Silchester Basingstoke Hampshire | British | Company Director | 7494060001 | |||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road East Grindstead West Sussex | 61988020003 | |||||||
PLANT NOMINEES LIMITED | 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