CHINA FLEET COUNTRY CLUB LIMITED

Hellopages » Cornwall » Cornwall » PL12 6LJ

Company number 02527923
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address SALTASH, CORNWALL, PL12 6LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Ricky Aaron Dent as a director on 13 March 2017; Accounts for a small company made up to 31 May 2016; Appointment of Mr Ian Robert Douglas as a director on 24 January 2017. The most likely internet sites of CHINA FLEET COUNTRY CLUB LIMITED are www.chinafleetcountryclub.co.uk, and www.china-fleet-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to St Budeaux Victoria Road Rail Station is 1.6 miles; to Keyham Rail Station is 2.5 miles; to Bere Ferrers Rail Station is 2.7 miles; to Plymouth Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.China Fleet Country Club Limited is a Private Limited Company. The company registration number is 02527923. China Fleet Country Club Limited has been working since 03 August 1990. The present status of the company is Active. The registered address of China Fleet Country Club Limited is Saltash Cornwall Pl12 6lj. . THOMAS, Catherine Emma is a Secretary of the company. BALDRY, Robert Alan Seabrook is a Director of the company. BENNETT, Dean Anthony is a Director of the company. COLEMAN, Miles Justin is a Director of the company. DOUGLAS, Ian Robert is a Director of the company. GODDARD, Linda Diane is a Director of the company. LYONS, Deborah Marie is a Director of the company. O'SULLIVAN, Dennis William is a Director of the company. THOMAS, Catherine Emma is a Director of the company. Secretary RUSSELL, Shaun William has been resigned. Secretary TIMOTHY, Shirley Jeanette has been resigned. Secretary WATSON, Christopher Robin has been resigned. Director BROCKMAN, Peter William Sheppard Campbell has been resigned. Director BURGESS, Raymond Charles has been resigned. Director CARTER, Michael Roy has been resigned. Director DARCY, Ian Patrick, Cllr has been resigned. Director DENT, Ricky Aaron has been resigned. Director ELY, Peter George has been resigned. Director FRANCIS, Paul Hubert has been resigned. Director HALL, Brian has been resigned. Director HENN, Jonathan Spencer has been resigned. Director HENN, Jonathan Spencer has been resigned. Director MORGAN, Michael Sefton has been resigned. Director MOSS, Penelope Ann has been resigned. Director OSMOND, Philip George has been resigned. Director OSULLIVAN, Dennis William has been resigned. Director PARKER, Terence Dennis John has been resigned. Director RUSSELL, Shaun William has been resigned. Director TAYLOR, Karl Jefferson Royston has been resigned. Director THOMAS, Peter Ivan, Commander has been resigned. Director TRUSCOTT, Andrew has been resigned. Director WARRINGTON, Steven Terence has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
THOMAS, Catherine Emma
Appointed Date: 11 May 2012

Director
BALDRY, Robert Alan Seabrook
Appointed Date: 24 January 2017
54 years old

Director
BENNETT, Dean Anthony
Appointed Date: 20 August 2010
46 years old

Director
COLEMAN, Miles Justin
Appointed Date: 04 October 2001
56 years old

Director
DOUGLAS, Ian Robert
Appointed Date: 24 January 2017
74 years old

Director
GODDARD, Linda Diane
Appointed Date: 04 October 2001
72 years old

Director
LYONS, Deborah Marie
Appointed Date: 25 January 2017
58 years old

Director
O'SULLIVAN, Dennis William
Appointed Date: 26 March 2013
76 years old

Director
THOMAS, Catherine Emma
Appointed Date: 25 January 2017
57 years old

Resigned Directors

Secretary
RUSSELL, Shaun William
Resigned: 11 May 2012
Appointed Date: 25 July 2006

Secretary
TIMOTHY, Shirley Jeanette
Resigned: 25 July 2006
Appointed Date: 20 November 1997

Secretary
WATSON, Christopher Robin
Resigned: 20 November 1997

Director
BROCKMAN, Peter William Sheppard Campbell
Resigned: 30 April 2013
90 years old

Director
BURGESS, Raymond Charles
Resigned: 05 January 1996
77 years old

Director
CARTER, Michael Roy
Resigned: 25 July 2006
Appointed Date: 04 October 2001
73 years old

Director
DARCY, Ian Patrick, Cllr
Resigned: 18 June 2010
Appointed Date: 27 June 2008
53 years old

Director
DENT, Ricky Aaron
Resigned: 13 March 2017
Appointed Date: 25 January 2017
42 years old

Director
ELY, Peter George
Resigned: 20 November 1997
86 years old

Director
FRANCIS, Paul Hubert
Resigned: 19 October 2000
Appointed Date: 28 September 1992
72 years old

Director
HALL, Brian
Resigned: 26 February 1997
Appointed Date: 02 October 1996
68 years old

Director
HENN, Jonathan Spencer
Resigned: 31 May 1999
Appointed Date: 26 February 1997
65 years old

Director
HENN, Jonathan Spencer
Resigned: 02 October 1996
Appointed Date: 05 January 1996
65 years old

Director
MORGAN, Michael Sefton
Resigned: 16 November 1992
88 years old

Director
MOSS, Penelope Ann
Resigned: 04 August 1998
Appointed Date: 30 November 1992
58 years old

Director
OSMOND, Philip George
Resigned: 19 October 2000
Appointed Date: 28 September 1992
67 years old

Director
OSULLIVAN, Dennis William
Resigned: 31 May 2007
76 years old

Director
PARKER, Terence Dennis John
Resigned: 14 October 1992
80 years old

Director
RUSSELL, Shaun William
Resigned: 11 May 2012
Appointed Date: 27 June 2008
52 years old

Director
TAYLOR, Karl Jefferson Royston
Resigned: 24 January 2012
Appointed Date: 03 June 2003
54 years old

Director
THOMAS, Peter Ivan, Commander
Resigned: 28 September 1992
101 years old

Director
TRUSCOTT, Andrew
Resigned: 31 May 2016
Appointed Date: 06 December 2012
46 years old

Director
WARRINGTON, Steven Terence
Resigned: 14 September 1999
Appointed Date: 04 December 1998
66 years old

Persons With Significant Control

Mr Dean Anthony Bennett
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Miles Justin Coleman
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Linda Diane Goddard
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Dennis William O'Sullivan
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

China Fleet Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHINA FLEET COUNTRY CLUB LIMITED Events

14 Mar 2017
Termination of appointment of Ricky Aaron Dent as a director on 13 March 2017
13 Feb 2017
Accounts for a small company made up to 31 May 2016
06 Feb 2017
Appointment of Mr Ian Robert Douglas as a director on 24 January 2017
06 Feb 2017
Appointment of Mr Robert Alan Seabrook Baldry as a director on 24 January 2017
03 Feb 2017
Appointment of Mr Ricky Aaron Dent as a director on 25 January 2017
...
... and 145 more events
22 May 1991
New director appointed

22 May 1991
New director appointed

08 May 1991
Accounting reference date extended from 30/04 to 31/05

23 Jan 1991
Accounting reference date notified as 30/04

03 Aug 1990
Incorporation

CHINA FLEET COUNTRY CLUB LIMITED Charges

18 June 1993
Credit agreement
Delivered: 26 June 1993
Status: Satisfied on 4 October 2013
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
19 May 1992
A credit agreement
Delivered: 30 May 1992
Status: Satisfied on 4 October 2013
Persons entitled: Close Brothers Limited
Description: All right title and interest in and all sums payable under…