BEDFORDSHIRE GOLF CLUB LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 8SR

Company number 03307943
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address SPRING LANE, STAGSDEN, BEDFORD, BEDFORDSHIRE, MK43 8SR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of BEDFORDSHIRE GOLF CLUB LIMITED are www.bedfordshiregolfclub.co.uk, and www.bedfordshire-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Kempston Hardwick Rail Station is 3.4 miles; to Bedford St Johns Rail Station is 3.7 miles; to Lidlington Rail Station is 6.1 miles; to Flitwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedfordshire Golf Club Limited is a Private Limited Company. The company registration number is 03307943. Bedfordshire Golf Club Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Bedfordshire Golf Club Limited is Spring Lane Stagsden Bedford Bedfordshire Mk43 8sr. The cash in hand is £0k. It is £0k against last year. . DIXON, Geraint Wyn is a Secretary of the company. MONICO, Stephen Neil is a Director of the company. Secretary BOND, Martin has been resigned. Secretary CARRINGTON, Christopher David has been resigned. Secretary ELLENS, Julian Ross has been resigned. Secretary MCDONALD, Leonard Victor has been resigned. Secretary ROMANS, David Ernest has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DAVIES, Alvan Jesse Ioan has been resigned. Director SHARMAN, Leslie Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


bedfordshire golf club Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DIXON, Geraint Wyn
Appointed Date: 27 March 2009

Director
MONICO, Stephen Neil
Appointed Date: 21 January 2002
69 years old

Resigned Directors

Secretary
BOND, Martin
Resigned: 31 March 2007
Appointed Date: 06 September 2004

Secretary
CARRINGTON, Christopher David
Resigned: 04 February 1999
Appointed Date: 27 January 1997

Secretary
ELLENS, Julian Ross
Resigned: 27 March 2009
Appointed Date: 01 April 2007

Secretary
MCDONALD, Leonard Victor
Resigned: 06 September 2004
Appointed Date: 21 October 2002

Secretary
ROMANS, David Ernest
Resigned: 21 October 2002
Appointed Date: 04 February 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
DAVIES, Alvan Jesse Ioan
Resigned: 09 February 1998
Appointed Date: 27 January 1997
94 years old

Director
SHARMAN, Leslie Robert
Resigned: 21 January 2002
Appointed Date: 09 February 1998
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Mr Stephen Neil Monico
Notified on: 27 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDFORDSHIRE GOLF CLUB LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 September 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

02 Feb 2015
Accounts for a dormant company made up to 30 September 2014
02 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 55 more events
01 Feb 1997
Director resigned
01 Feb 1997
Registered office changed on 01/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
01 Feb 1997
New secretary appointed
01 Feb 1997
New director appointed
27 Jan 1997
Incorporation