FOREVER GOLF LTD
LYDNEY FOREST OF DEAN GOLF LIMITED EDGER 237 LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 4TW

Company number 05340068
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address THE OLD PARSONAGE CAPTAINS GREEN ROAD, YORKLEY, LYDNEY, GLOUCESTERSHIRE, GL15 4TW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of FOREVER GOLF LTD are www.forevergolf.co.uk, and www.forever-golf.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and eight months. The distance to to Chepstow Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forever Golf Ltd is a Private Limited Company. The company registration number is 05340068. Forever Golf Ltd has been working since 24 January 2005. The present status of the company is Active. The registered address of Forever Golf Ltd is The Old Parsonage Captains Green Road Yorkley Lydney Gloucestershire Gl15 4tw. The company`s financial liabilities are £735.59k. It is £0k against last year. And the total assets are £680.27k, which is £0k against last year. ROBINSON, Andrew John is a Secretary of the company. KEAR, Harry James is a Director of the company. ROBINSON, Andrew John is a Director of the company. Secretary GREEN, Jane Patricia has been resigned. Secretary ROBINSON, Andrew John has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


forever golf Key Finiance

LIABILITIES £735.59k
CASH n/a
TOTAL ASSETS £680.27k
All Financial Figures

Current Directors

Secretary
ROBINSON, Andrew John
Appointed Date: 29 June 2007

Director
KEAR, Harry James
Appointed Date: 27 January 2005
78 years old

Director
ROBINSON, Andrew John
Appointed Date: 31 July 2010
59 years old

Resigned Directors

Secretary
GREEN, Jane Patricia
Resigned: 29 June 2007
Appointed Date: 15 September 2005

Secretary
ROBINSON, Andrew John
Resigned: 15 September 2005
Appointed Date: 27 January 2005

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 27 January 2005
Appointed Date: 24 January 2005

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 27 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mens Designer Discount Ltd
Notified on: 11 May 2016
Nature of control: Ownership of shares – 75% or more

FOREVER GOLF LTD Events

30 Jan 2017
Confirmation statement made on 23 January 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Satisfaction of charge 1 in full
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

26 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
09 Feb 2005
Secretary resigned
09 Feb 2005
Director resigned
09 Feb 2005
New secretary appointed
09 Feb 2005
Registered office changed on 09/02/05 from: dumfries house dumfries place cardiff CF10 3ZF
24 Jan 2005
Incorporation

FOREVER GOLF LTD Charges

7 February 2005
Legal charge of licensed premises
Delivered: 17 February 2005
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as the bells hotel and forest of…