GOLFTEE LP 4 LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 04853469
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016. The most likely internet sites of GOLFTEE LP 4 LIMITED are www.golfteelp4.co.uk, and www.golftee-lp-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Golftee Lp 4 Limited is a Private Limited Company. The company registration number is 04853469. Golftee Lp 4 Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Golftee Lp 4 Limited is First Floor Finchale House Belmont Business Park Durham England Dh1 1tw. . AUSTIN, Helen is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. JEFFERSON, Robert William is a Director of the company. Secretary BLAIN, Phillip Nigel has been resigned. Secretary WHITELAW, Robert James has been resigned. Secretary WOOLDRIDGE, Thomas Michael Scott has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BIESTERFIELD, David Harmon has been resigned. Director GILL, Christopher John has been resigned. Director NOBLE, Gillian has been resigned. Director NORMAN, Leslie has been resigned. Director WHITELAW, Robert James has been resigned. Director WOOLDRIDGE, Thomas Michael Scott has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AUSTIN, Helen
Appointed Date: 25 February 2016

Director
BARNSLEY, John Corbitt
Appointed Date: 10 March 2009
77 years old

Director
JEFFERSON, Robert William
Appointed Date: 29 March 2012
75 years old

Resigned Directors

Secretary
BLAIN, Phillip Nigel
Resigned: 10 March 2009
Appointed Date: 05 January 2007

Secretary
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 01 August 2003

Secretary
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 26 September 2014

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Secretary
PRIMA SECRETARY LIMITED
Resigned: 16 September 2014
Appointed Date: 10 March 2009

Director
BIESTERFIELD, David Harmon
Resigned: 10 March 2009
Appointed Date: 01 August 2003
72 years old

Director
GILL, Christopher John
Resigned: 16 December 2007
Appointed Date: 21 September 2006
63 years old

Director
NOBLE, Gillian
Resigned: 20 May 2009
Appointed Date: 10 March 2009
69 years old

Director
NORMAN, Leslie
Resigned: 29 March 2012
Appointed Date: 20 May 2009
76 years old

Director
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 01 August 2003
81 years old

Director
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 29 March 2012
50 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Mr John Corbitt Barnsley
Notified on: 4 July 2016
77 years old
Nature of control: Has significant influence or control

Mr Robert Jefferson
Notified on: 4 July 2016
75 years old
Nature of control: Has significant influence or control

GOLFTEE LP 4 LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 Feb 2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016
25 Feb 2016
Appointment of Mrs Helen Austin as a secretary on 25 February 2016
25 Feb 2016
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016
...
... and 69 more events
16 Sep 2003
New director appointed
16 Sep 2003
Registered office changed on 16/09/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
08 Sep 2003
Director resigned
08 Sep 2003
Secretary resigned
01 Aug 2003
Incorporation

GOLFTEE LP 4 LIMITED Charges

29 April 2014
Charge code 0485 3469 0001
Delivered: 3 May 2014
Status: Satisfied on 9 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…