BRAMPTON HEATH GOLF CENTRE LTD
NORTHAMPTON BRIAN RICE FARMS LIMITED

Hellopages » Northamptonshire » Daventry » NN6 9LF

Company number 01462510
Status Active
Incorporation Date 21 November 1979
Company Type Private Limited Company
Address HASELBECH GRANGE, MAIDWELL ROAD HASELBECH, NORTHAMPTON, NN6 9LF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed brian rice farms LIMITED\certificate issued on 29/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-01 . The most likely internet sites of BRAMPTON HEATH GOLF CENTRE LTD are www.bramptonheathgolfcentre.co.uk, and www.brampton-heath-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Brampton Heath Golf Centre Ltd is a Private Limited Company. The company registration number is 01462510. Brampton Heath Golf Centre Ltd has been working since 21 November 1979. The present status of the company is Active. The registered address of Brampton Heath Golf Centre Ltd is Haselbech Grange Maidwell Road Haselbech Northampton Nn6 9lf. . RICE, Juliet Sally is a Director of the company. RICE, William James Bertram is a Director of the company. Secretary DAVISON, Gillian has been resigned. Secretary RICE, Anthony has been resigned. Secretary RICE, Brian Bowley has been resigned. Secretary RICE, Patricia Mary has been resigned. Director RICE, Brian Bowley has been resigned. Director RICE, Patricia Mary has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
RICE, Juliet Sally
Appointed Date: 01 September 2015
63 years old

Director
RICE, William James Bertram
Appointed Date: 05 December 2008
63 years old

Resigned Directors

Secretary
DAVISON, Gillian
Resigned: 26 February 2014
Appointed Date: 12 June 2012

Secretary
RICE, Anthony
Resigned: 26 February 2014
Appointed Date: 12 June 2012

Secretary
RICE, Brian Bowley
Resigned: 07 March 2008
Appointed Date: 01 October 2006

Secretary
RICE, Patricia Mary
Resigned: 01 October 2006

Director
RICE, Brian Bowley
Resigned: 07 March 2008
94 years old

Director
RICE, Patricia Mary
Resigned: 31 August 2015
94 years old

Persons With Significant Control

Mr William James Bertram Rice
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Juliet Sally Rice
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAMPTON HEATH GOLF CENTRE LTD Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Company name changed brian rice farms LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01

09 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
03 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,002

...
... and 80 more events
05 Nov 1987
Return made up to 21/09/87; full list of members

06 Mar 1987

06 Mar 1987
Accounts for a small company made up to 31 December 1985
10 Feb 1987
Return made up to 06/01/87; full list of members

21 Nov 1979
Incorporation