THE CRANLEIGH GOLF & LEISURE CLUB LIMITED
ORPINGTON FORNVIEW LIMITED

Hellopages » Greater London » Bromley » BR6 9BX

Company number 03983209
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address CHELSFIELD LAKES GOLF CENTRE, COURT ROAD, ORPINGTON, KENT, BR6 9BX
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Amended audit exemption subsidiary accounts made up to 31 March 2016; Notice of agreement to exemption from audit of accounts for period ending 31/03/16; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of THE CRANLEIGH GOLF & LEISURE CLUB LIMITED are www.thecranleighgolfleisureclub.co.uk, and www.the-cranleigh-golf-leisure-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The Cranleigh Golf Leisure Club Limited is a Private Limited Company. The company registration number is 03983209. The Cranleigh Golf Leisure Club Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of The Cranleigh Golf Leisure Club Limited is Chelsfield Lakes Golf Centre Court Road Orpington Kent Br6 9bx. . CRAVEN, Andrew Timothy is a Secretary of the company. CRAVEN, Andrew Timothy Muir is a Director of the company. MAMMADBAYLI, Jeyhun is a Director of the company. Secretary CRESSWELL, Graeme David has been resigned. Secretary DAVIES, Jane Priscilla has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Director BLACKER, Peter Gordon has been resigned. Director BRIDGLAND, Perella has been resigned. Director CHUYKOV, Andrey Boris has been resigned. Director CRESSWELL, Graeme David has been resigned. Director DAVIES, Angie Michael has been resigned. Director DAVIES, Jane Priscilla has been resigned. Director PARKER, Charles Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
CRAVEN, Andrew Timothy
Appointed Date: 08 December 2015

Director
CRAVEN, Andrew Timothy Muir
Appointed Date: 25 July 2014
49 years old

Director
MAMMADBAYLI, Jeyhun
Appointed Date: 08 December 2015
60 years old

Resigned Directors

Secretary
CRESSWELL, Graeme David
Resigned: 02 July 2012
Appointed Date: 21 September 2007

Secretary
DAVIES, Jane Priscilla
Resigned: 21 September 2007
Appointed Date: 18 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 2000
Appointed Date: 28 April 2000

Director
BISHOP, Charles Edward Pearson
Resigned: 06 November 2008
Appointed Date: 27 September 2007
58 years old

Director
BLACKER, Peter Gordon
Resigned: 25 July 2014
Appointed Date: 21 September 2007
79 years old

Director
BRIDGLAND, Perella
Resigned: 21 September 2007
Appointed Date: 18 July 2007
59 years old

Director
CHUYKOV, Andrey Boris
Resigned: 08 December 2015
Appointed Date: 25 July 2014
57 years old

Director
CRESSWELL, Graeme David
Resigned: 19 March 2008
Appointed Date: 29 February 2008
56 years old

Director
DAVIES, Angie Michael
Resigned: 03 April 2007
Appointed Date: 18 May 2000
91 years old

Director
DAVIES, Jane Priscilla
Resigned: 21 September 2007
Appointed Date: 18 May 2000
93 years old

Director
PARKER, Charles Michael
Resigned: 25 July 2014
Appointed Date: 10 March 2008
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 2000
Appointed Date: 28 April 2000

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED Events

24 Feb 2017
Amended audit exemption subsidiary accounts made up to 31 March 2016
24 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
25 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
15 Jun 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
31 May 2000
New director appointed
31 May 2000
Director resigned
31 May 2000
Secretary resigned
24 May 2000
Registered office changed on 24/05/00 from: 6-8 underwood street london N1 7JQ
28 Apr 2000
Incorporation

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED Charges

18 June 2008
Debenture
Delivered: 7 July 2008
Status: Satisfied on 8 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland (Now Known as Bank of Scotland PLC)
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 3 February 2010
Persons entitled: The Bank of Scotland PLC
Description: F/H property k/a land on the south east side of barhatch…
7 August 2000
Debenture
Delivered: 15 August 2000
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as fernell golf and country…