A1 GOLF CENTRE LIMITED
ARKLEY NEVADA BOB BROADGATE LIMITED

Hellopages » Greater London » Barnet » EN5 3HW

Company number 02574295
Status Active
Incorporation Date 16 January 1991
Company Type Private Limited Company
Address A1 GOLF DRIVING RANGE, ROWLEY LANE, ARKLEY, HERTFORDSHIRE, EN5 3HW
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement by Directors; Statement of capital on 31 January 2017 GBP 282,305 ; Solvency Statement dated 15/12/16. The most likely internet sites of A1 GOLF CENTRE LIMITED are www.a1golfcentre.co.uk, and www.a1-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. A1 Golf Centre Limited is a Private Limited Company. The company registration number is 02574295. A1 Golf Centre Limited has been working since 16 January 1991. The present status of the company is Active. The registered address of A1 Golf Centre Limited is A1 Golf Driving Range Rowley Lane Arkley Hertfordshire En5 3hw. . MCKEE-NORMAN, Sheri is a Secretary of the company. NORMAN, Ivan is a Director of the company. Secretary BOUCHER-NORMAN, Marie Simone Claire has been resigned. Secretary DELANY, Margaret Patricia has been resigned. Secretary HOLOHAN, Peter Timothy has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary WOODSIDE SECRETARIES LIMITED has been resigned. Director BOUCHER-NORMAN, Marie Simone Claire has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NORMAN, Keith Jack has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MCKEE-NORMAN, Sheri
Appointed Date: 28 January 2008

Director
NORMAN, Ivan
Appointed Date: 04 February 1991
63 years old

Resigned Directors

Secretary
BOUCHER-NORMAN, Marie Simone Claire
Resigned: 28 February 1993
Appointed Date: 04 February 1991

Secretary
DELANY, Margaret Patricia
Resigned: 30 April 1996
Appointed Date: 02 March 1994

Secretary
HOLOHAN, Peter Timothy
Resigned: 10 January 1994
Appointed Date: 28 February 1993

Secretary
URQUHART, Graham Kenneth
Resigned: 29 January 2008
Appointed Date: 30 April 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1991
Appointed Date: 16 January 1991

Secretary
WOODSIDE SECRETARIES LIMITED
Resigned: 02 March 1994
Appointed Date: 10 January 1994

Director
BOUCHER-NORMAN, Marie Simone Claire
Resigned: 02 March 1994
Appointed Date: 04 February 1991
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 1991
Appointed Date: 16 January 1991
35 years old

Director
NORMAN, Keith Jack
Resigned: 02 March 1994
98 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1991
Appointed Date: 16 January 1991

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1993

A1 GOLF CENTRE LIMITED Events

31 Jan 2017
Statement by Directors
31 Jan 2017
Statement of capital on 31 January 2017
  • GBP 282,305

16 Jan 2017
Solvency Statement dated 15/12/16
16 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 94 more events
22 Jan 1992
Return made up to 16/01/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/92

22 Mar 1991
Director resigned;new director appointed

22 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1991
Registered office changed on 22/03/91 from: 110 whitchurch road cardiff CF4 3LY

16 Jan 1991
Incorporation

A1 GOLF CENTRE LIMITED Charges

29 June 2007
Rent deposit deed
Delivered: 4 July 2007
Status: Satisfied on 10 March 2015
Persons entitled: Gardenoak Limited
Description: The deposit account and all money from time to time…
25 April 2006
Debenture
Delivered: 29 April 2006
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Rent deposit deed
Delivered: 13 January 2006
Status: Satisfied on 10 March 2015
Persons entitled: Blct (PHC2) Limited
Description: The amount from time to time standing to the credit of the…
14 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
2 April 1998
Mortgage debenture
Delivered: 7 April 1998
Status: Satisfied on 5 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…