EDEN GOLF CENTRE LIMITED
CARLISLE RAPIDCOMBINATION LIMITED

Hellopages » Cumbria » Carlisle » CA6 4RA

Company number 03609834
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address EDEN GOLF COURSE, CROSBY ON EDEN, CARLISLE, CA6 4RA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of EDEN GOLF CENTRE LIMITED are www.edengolfcentre.co.uk, and www.eden-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Eden Golf Centre Limited is a Private Limited Company. The company registration number is 03609834. Eden Golf Centre Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Eden Golf Centre Limited is Eden Golf Course Crosby On Eden Carlisle Ca6 4ra. . WANNOP, Julie Christine is a Secretary of the company. WANNOP, Alistair George Milne is a Director of the company. WANNOP, Julie Christine is a Director of the company. WANNOP, Margot Shaw is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WANNOP, William Milburn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WANNOP, Julie Christine
Appointed Date: 02 September 1998

Director
WANNOP, Alistair George Milne
Appointed Date: 02 September 1998
63 years old

Director
WANNOP, Julie Christine
Appointed Date: 02 September 1998
60 years old

Director
WANNOP, Margot Shaw
Appointed Date: 02 September 1998
89 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 September 1998
Appointed Date: 05 August 1998

Director
WANNOP, William Milburn
Resigned: 13 July 2013
Appointed Date: 02 September 1998
91 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 September 1998
Appointed Date: 05 August 1998

Persons With Significant Control

Mr Alistair George Milne Wannop
Notified on: 31 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Christine Wannop
Notified on: 31 July 2016
60 years old
Nature of control: Has significant influence or control

Margot Shaw Wannop
Notified on: 31 July 2016
89 years old
Nature of control: Has significant influence or control

EDEN GOLF CENTRE LIMITED Events

09 Sep 2016
Satisfaction of charge 3 in full
09 Sep 2016
Satisfaction of charge 4 in full
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Registration of charge 036098340006, created on 27 November 2015
...
... and 53 more events
16 Sep 1998
Director resigned
16 Sep 1998
Secretary resigned
16 Sep 1998
Registered office changed on 16/09/98 from: 12 york place leeds west yorkshire LS1 2DS
24 Aug 1998
Company name changed rapidcombination LIMITED\certificate issued on 25/08/98
05 Aug 1998
Incorporation

EDEN GOLF CENTRE LIMITED Charges

27 November 2015
Charge code 0360 9834 0006
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
27 November 2015
Charge code 0360 9834 0005
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at newby grange, crosby-on-eden, carlisle and…
21 May 2008
Legal mortgage
Delivered: 3 June 2008
Status: Satisfied on 9 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at newby grange crosby on eden carlisle t/n CU199632…
3 March 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 9 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2004
Legal mortgage
Delivered: 23 July 2004
Status: Satisfied on 2 August 2008
Persons entitled: Hsbc Bank PLC
Description: The property at newby grange crosby on eden carlisle. With…
5 July 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 2 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…