MACHYNYS PENINSULA GOLF & COUNTRY CLUB LIMITED
BROXBOURNE MACHYNYS GOLF & COUNTRY CLUB LIMITED

Hellopages » Hertfordshire » Broxbourne » EN10 7DH

Company number 05123050
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address GRENVILLE HOUSE, 4 GRENVILLE AVENUE, BROXBOURNE, HERTFORDSHIRE, EN10 7DH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Satisfaction of charge 051230500006 in full; Satisfaction of charge 051230500007 in full. The most likely internet sites of MACHYNYS PENINSULA GOLF & COUNTRY CLUB LIMITED are www.machynyspeninsulagolfcountryclub.co.uk, and www.machynys-peninsula-golf-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Gordon Hill Rail Station is 6.4 miles; to Southbury Rail Station is 6.8 miles; to Palmers Green Rail Station is 9.5 miles; to Bowes Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machynys Peninsula Golf Country Club Limited is a Private Limited Company. The company registration number is 05123050. Machynys Peninsula Golf Country Club Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of Machynys Peninsula Golf Country Club Limited is Grenville House 4 Grenville Avenue Broxbourne Hertfordshire En10 7dh. . BROWN, Gregory John William is a Secretary of the company. ANDERSON, James Paul is a Director of the company. BROWN, Gregory John William is a Director of the company. WEBBER, Peter David is a Director of the company. WILSON, Raymond John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director REED, Mark James has been resigned. Director WEBBER, Peter David has been resigned. Director WILSON, Raymond John has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BROWN, Gregory John William
Appointed Date: 10 May 2004

Director
ANDERSON, James Paul
Appointed Date: 10 May 2004
71 years old

Director
BROWN, Gregory John William
Appointed Date: 10 May 2004
71 years old

Director
WEBBER, Peter David
Appointed Date: 21 March 2012
74 years old

Director
WILSON, Raymond John
Appointed Date: 21 March 2012
81 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 May 2004
Appointed Date: 10 May 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 May 2004
Appointed Date: 10 May 2004
71 years old

Director
REED, Mark James
Resigned: 24 March 2010
Appointed Date: 18 December 2008
53 years old

Director
WEBBER, Peter David
Resigned: 18 April 2011
Appointed Date: 15 July 2004
74 years old

Director
WILSON, Raymond John
Resigned: 18 April 2011
Appointed Date: 10 May 2004
81 years old

MACHYNYS PENINSULA GOLF & COUNTRY CLUB LIMITED Events

31 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 Aug 2016
Satisfaction of charge 051230500006 in full
02 Aug 2016
Satisfaction of charge 051230500007 in full
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200

23 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 53 more events
21 May 2004
New secretary appointed
21 May 2004
Secretary resigned
21 May 2004
Director resigned
21 May 2004
Registered office changed on 21/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 May 2004
Incorporation

MACHYNYS PENINSULA GOLF & COUNTRY CLUB LIMITED Charges

3 May 2013
Charge code 0512 3050 0007
Delivered: 10 May 2013
Status: Satisfied on 2 August 2016
Persons entitled: Douglas Wilson Hilary Ailsa Wilson Raymond John Wilson
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0512 3050 0006
Delivered: 10 May 2013
Status: Satisfied on 2 August 2016
Persons entitled: Douglas Wilson Hilary Ailsa Wilson Raymond John Wilson
Description: Machynys peninsula golf & country club llanelli t/no…
6 May 2011
Guarantee & debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H machynys peninsula golf and country club llanelli…
12 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
Mortgage
Delivered: 13 November 2007
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at machynys llanelli carmarthenshire. Together…
31 October 2006
Mortgage
Delivered: 16 November 2006
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a machynys peninsula golf club machynys…