FIRST GOLF & LEISURE LIMITED
INGATESTONE SOUTH ESSEX GOLF & COUNTRY CLUB LIMITED STONYHILL GOLF CLUB LIMITED

Hellopages » Essex » Brentwood » CM4 0AT

Company number 02677898
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 57 HIGH STREET, INGATESTONE, ESSEX, CM4 0AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of FIRST GOLF & LEISURE LIMITED are www.firstgolfleisure.co.uk, and www.first-golf-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. First Golf Leisure Limited is a Private Limited Company. The company registration number is 02677898. First Golf Leisure Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of First Golf Leisure Limited is 57 High Street Ingatestone Essex Cm4 0at. . BARTLETT, Sharon Amanda is a Secretary of the company. BARTLETT, Russell Derek is a Director of the company. Secretary BARTLETT, Russell Derek has been resigned. Secretary EVANS, Pamela Elizabeth has been resigned. Secretary REDMAN, Andrew James has been resigned. Director BARTLETT, Russell Derek has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director REDMAN, Andrew James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLETT, Sharon Amanda
Appointed Date: 24 January 1995

Director
BARTLETT, Russell Derek
Appointed Date: 15 January 1994
69 years old

Resigned Directors

Secretary
BARTLETT, Russell Derek
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Secretary
EVANS, Pamela Elizabeth
Resigned: 18 May 1992
Appointed Date: 10 January 1992

Secretary
REDMAN, Andrew James
Resigned: 24 January 1995
Appointed Date: 18 May 1992

Director
BARTLETT, Russell Derek
Resigned: 25 August 1993
Appointed Date: 18 May 1992
69 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 18 May 1992
Appointed Date: 10 January 1992
67 years old

Director
REDMAN, Andrew James
Resigned: 15 September 1992
Appointed Date: 18 May 1992
79 years old

Persons With Significant Control

Mr Russell Derek Bartlett
Notified on: 15 January 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Derek Joseph Bartlett
Notified on: 15 January 2017
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST GOLF & LEISURE LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

28 Dec 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 71 more events
30 Sep 1992
Director resigned

27 May 1992
Registered office changed on 27/05/92 from: 2ND floor 123 city road london EC1V 1JB

27 May 1992
Director resigned;new director appointed

27 May 1992
Secretary resigned;new secretary appointed;new director appointed

15 Jan 1992
Incorporation

FIRST GOLF & LEISURE LIMITED Charges

30 March 1999
Debenture
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal mortgage
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land on the south east side of the A128 trunk road leading…
31 March 1994
Mortgage debenture
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…