HARBOUR WAY COUNTRY CLUB LTD.
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 03538634
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARBOUR WAY COUNTRY CLUB LTD. are www.harbourwaycountryclub.co.uk, and www.harbour-way-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Way Country Club Ltd is a Private Limited Company. The company registration number is 03538634. Harbour Way Country Club Ltd has been working since 01 April 1998. The present status of the company is Active. The registered address of Harbour Way Country Club Ltd is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . KEET, Amanda Jane is a Secretary of the company. KEET, Amanda Jane is a Director of the company. KEET, Trevor Leonard is a Director of the company. Secretary CHAPMAN, George Allan Guilford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, George Allan Guilford has been resigned. Director CHAPMAN, Pauline Jane has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
KEET, Amanda Jane
Appointed Date: 18 January 2005

Director
KEET, Amanda Jane
Appointed Date: 18 January 2005
58 years old

Director
KEET, Trevor Leonard
Appointed Date: 18 January 2005
65 years old

Resigned Directors

Secretary
CHAPMAN, George Allan Guilford
Resigned: 18 January 2005
Appointed Date: 01 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
CHAPMAN, George Allan Guilford
Resigned: 18 January 2005
Appointed Date: 01 April 1998
76 years old

Director
CHAPMAN, Pauline Jane
Resigned: 18 January 2005
Appointed Date: 01 April 1998
78 years old

HARBOUR WAY COUNTRY CLUB LTD. Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
22 Apr 1999
Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

20 Apr 1998
Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000
20 Apr 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation

HARBOUR WAY COUNTRY CLUB LTD. Charges

29 May 2005
Guarantee & debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2005
Guarantee & debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all property and assets…
18 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H harbour way country club chichester road west wittering…