CLASSIC GOLF INTERNATIONAL LTD.
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 02855222
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 4 July 2016. The most likely internet sites of CLASSIC GOLF INTERNATIONAL LTD. are www.classicgolfinternational.co.uk, and www.classic-golf-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Golf International Ltd is a Private Limited Company. The company registration number is 02855222. Classic Golf International Ltd has been working since 21 September 1993. The present status of the company is Active. The registered address of Classic Golf International Ltd is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire England So53 4ar. The company`s financial liabilities are £114.2k. It is £23.95k against last year. The cash in hand is £169.03k. It is £113.59k against last year. And the total assets are £198.5k, which is £39.53k against last year. HOOPER, Alison Jane is a Secretary of the company. HOOPER, John Ralph is a Director of the company. Secretary HOOPER, Alison Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director HOOPER, Alison Jane has been resigned. The company operates in "Travel agency activities".


classic golf international Key Finiance

LIABILITIES £114.2k
+26%
CASH £169.03k
+204%
TOTAL ASSETS £198.5k
+24%
All Financial Figures

Current Directors

Secretary
HOOPER, Alison Jane
Appointed Date: 18 September 1997

Director
HOOPER, John Ralph
Appointed Date: 21 September 1993
63 years old

Resigned Directors

Secretary
HOOPER, Alison Jane
Resigned: 16 December 1994
Appointed Date: 21 September 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Secretary
SECRETARIAL LAW LIMITED
Resigned: 18 September 1997
Appointed Date: 16 December 1994

Director
HOOPER, Alison Jane
Resigned: 11 February 1994
Appointed Date: 21 September 1993
59 years old

Persons With Significant Control

Mr John Ralph Hooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jane Hooper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC GOLF INTERNATIONAL LTD. Events

26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
04 Jul 2016
Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 4 July 2016
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30,000

...
... and 54 more events
25 Feb 1994
Accounting reference date notified as 30/09

25 Feb 1994
Ad 11/02/94--------- £ si 98@1=98 £ ic 2/100

25 Feb 1994
Director resigned

29 Sep 1993
Secretary resigned

21 Sep 1993
Incorporation

CLASSIC GOLF INTERNATIONAL LTD. Charges

18 July 2011
Debenture
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2003
Charge of deposit
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…