LANHYDROCK GOLF CLUB LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL30 5AQ

Company number 03265159
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address LANHYDROCK HOTEL & GOLF CLUB, LOSTWITHIEL ROAD, BODMIN, CORNWALL, PL30 5AQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of LANHYDROCK GOLF CLUB LIMITED are www.lanhydrockgolfclub.co.uk, and www.lanhydrock-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Bugle Rail Station is 4.6 miles; to Roche Rail Station is 5.4 miles; to Par Rail Station is 6.2 miles; to St Austell Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanhydrock Golf Club Limited is a Private Limited Company. The company registration number is 03265159. Lanhydrock Golf Club Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Lanhydrock Golf Club Limited is Lanhydrock Hotel Golf Club Lostwithiel Road Bodmin Cornwall Pl30 5aq. . BOND, Clare Margaret Louise is a Secretary of the company. BOND, Clare Margaret Louise is a Director of the company. BOND, Graham Martin is a Director of the company. Secretary ANDREAE-JONES, Edward Alexander has been resigned. Secretary BOND, Martin Stephen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BOND, Hermon Josiah has been resigned. Director BOND, Martin Stephen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BOND, Clare Margaret Louise
Appointed Date: 18 April 2005

Director
BOND, Clare Margaret Louise
Appointed Date: 15 January 2001
62 years old

Director
BOND, Graham Martin
Appointed Date: 15 January 2001
62 years old

Resigned Directors

Secretary
ANDREAE-JONES, Edward Alexander
Resigned: 18 April 2005
Appointed Date: 19 October 1996

Secretary
BOND, Martin Stephen
Resigned: 19 October 1996
Appointed Date: 18 October 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Director
BOND, Hermon Josiah
Resigned: 24 December 2000
Appointed Date: 18 October 1996
89 years old

Director
BOND, Martin Stephen
Resigned: 18 April 2005
Appointed Date: 18 October 1996
91 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Persons With Significant Control

Mr Graham Martin Bond
Notified on: 18 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANHYDROCK GOLF CLUB LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
07 Jan 2016
Full accounts made up to 30 April 2015
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

20 Nov 2014
Full accounts made up to 30 April 2014
...
... and 59 more events
24 Oct 1996
Director resigned
24 Oct 1996
Secretary resigned
24 Oct 1996
New director appointed
24 Oct 1996
New secretary appointed;new director appointed
18 Oct 1996
Incorporation

LANHYDROCK GOLF CLUB LIMITED Charges

30 October 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H lanhydrock hotel & golf club lostwithiel road bodmin…
30 October 2008
Legal and general charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Legal mortgage the property and any other property by way…
18 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 12 February 2009
Persons entitled: National Westminster Bank PLC
Description: Lanhydrock golf club lostwithiel road bodmin cornwall. By…
3 April 2000
Mortgage debenture
Delivered: 19 April 2000
Status: Satisfied on 12 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1996
Guarantee & debenture
Delivered: 7 November 1996
Status: Satisfied on 7 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…