BIRCHWOOD PARK GOLF CENTRE LIMITED
SURREY BIRCHWOOD PARK GOLF CLUB LIMITED

Hellopages » Surrey » Elmbridge » KT12 4BX

Company number 03299551
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address BURHILL, WALTON-ON-THAMES, SURREY, KT12 4BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 1,000 . The most likely internet sites of BIRCHWOOD PARK GOLF CENTRE LIMITED are www.birchwoodparkgolfcentre.co.uk, and www.birchwood-park-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Chessington North Rail Station is 5.1 miles; to Fulwell Rail Station is 6.3 miles; to Feltham Rail Station is 6.6 miles; to Brentford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchwood Park Golf Centre Limited is a Private Limited Company. The company registration number is 03299551. Birchwood Park Golf Centre Limited has been working since 07 January 1997. The present status of the company is Active. The registered address of Birchwood Park Golf Centre Limited is Burhill Walton On Thames Surrey Kt12 4bx. . CONLAN, James is a Secretary of the company. CONLAN, James is a Director of the company. MAYES, Colin Michael is a Director of the company. Secretary FIFIELD, Clifford John has been resigned. Secretary GIBSON, Geoffrey Bruce has been resigned. Secretary LAMPARD, Kevin David has been resigned. Secretary STEVEN, Kenneth Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACRES, Anthony John has been resigned. Director BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton has been resigned. Director CHANNON, Henry, The Honourable has been resigned. Director FIFIELD, Clifford John has been resigned. Director GAYLOR, Paul James has been resigned. Director GIBSON, Geoffrey Bruce has been resigned. Director GIBSON, Roger Bruce has been resigned. Director HOWARD, Robin Ivan has been resigned. Director LAMPARD, Kevin David has been resigned. Director LENNOX-BOYD, Philippa Patricia, The Honourable has been resigned. Director MARTIN, David Anthony has been resigned. Director MITCHELL, Patrick Nigel has been resigned. Director SHERWOOD, Charles Maxwell has been resigned. Director STEVEN, Kenneth Charles has been resigned. Director VON PREUSSEN, Frederick Nicholas, Prince has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONLAN, James
Appointed Date: 28 September 2006

Director
CONLAN, James
Appointed Date: 12 December 2006
69 years old

Director
MAYES, Colin Michael
Appointed Date: 04 July 2006
69 years old

Resigned Directors

Secretary
FIFIELD, Clifford John
Resigned: 31 January 2001
Appointed Date: 14 April 1999

Secretary
GIBSON, Geoffrey Bruce
Resigned: 26 March 1997
Appointed Date: 28 January 1997

Secretary
LAMPARD, Kevin David
Resigned: 14 April 1999
Appointed Date: 26 March 1997

Secretary
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 01 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1997
Appointed Date: 07 January 1997

Director
ACRES, Anthony John
Resigned: 31 March 1998
Appointed Date: 26 March 1997
92 years old

Director
BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
Resigned: 01 October 2005
Appointed Date: 26 March 1997
85 years old

Director
CHANNON, Henry, The Honourable
Resigned: 01 October 2005
Appointed Date: 26 March 1997
89 years old

Director
FIFIELD, Clifford John
Resigned: 31 January 2001
Appointed Date: 14 April 1999
72 years old

Director
GAYLOR, Paul James
Resigned: 20 March 2002
Appointed Date: 14 April 1999
65 years old

Director
GIBSON, Geoffrey Bruce
Resigned: 26 March 1997
Appointed Date: 28 January 1997
89 years old

Director
GIBSON, Roger Bruce
Resigned: 26 March 1997
Appointed Date: 28 January 1997
87 years old

Director
HOWARD, Robin Ivan
Resigned: 01 October 2005
Appointed Date: 09 July 1998
70 years old

Director
LAMPARD, Kevin David
Resigned: 14 April 1999
Appointed Date: 26 March 1997
85 years old

Director
LENNOX-BOYD, Philippa Patricia, The Honourable
Resigned: 01 October 2005
Appointed Date: 26 March 1997
55 years old

Director
MARTIN, David Anthony
Resigned: 11 September 1998
Appointed Date: 26 March 1997
82 years old

Director
MITCHELL, Patrick Nigel
Resigned: 31 July 2006
Appointed Date: 03 December 1998
80 years old

Director
SHERWOOD, Charles Maxwell
Resigned: 31 December 1997
Appointed Date: 26 March 1997
81 years old

Director
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 01 February 2001
62 years old

Director
VON PREUSSEN, Frederick Nicholas, Prince
Resigned: 01 October 2005
Appointed Date: 26 March 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1997
Appointed Date: 07 January 1997

Persons With Significant Control

Burhill Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRCHWOOD PARK GOLF CENTRE LIMITED Events

25 Oct 2016
Confirmation statement made on 4 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000

...
... and 77 more events
06 Feb 1997
Director resigned
06 Feb 1997
New director appointed
06 Feb 1997
New secretary appointed;new director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU
07 Jan 1997
Incorporation

BIRCHWOOD PARK GOLF CENTRE LIMITED Charges

25 April 2000
Legal charge of licensed premises
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a birchwood park golf centre wilmington…
17 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 24 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…