GOLFSWING
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0PJ

Company number 02690694
Status Active
Incorporation Date 25 February 1992
Company Type Private Unlimited Company
Address 1A DUKESWAY COURT, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Ian Imrie as a director on 31 May 2016. The most likely internet sites of GOLFSWING are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Newcastle Rail Station is 2.8 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.4 miles; to Durham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golfswing is a Private Unlimited Company. The company registration number is 02690694. Golfswing has been working since 25 February 1992. The present status of the company is Active. The registered address of Golfswing is 1a Dukesway Court Team Valley Gateshead Tyne and Wear Ne11 0pj. . BLAIN, Phillip Nigel is a Secretary of the company. HORROCKS, David James is a Director of the company. IMRIE, Ian is a Director of the company. Secretary MCLACHLAN, Elsie has been resigned. Secretary WHITELAW, Robert James has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director GILL, Christopher John has been resigned. Director HENDERSON, Anne Patricia has been resigned. Director MCLACHLAN, Elsie has been resigned. Director WHITELAW, Robert James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLAIN, Phillip Nigel
Appointed Date: 05 January 2007

Director
HORROCKS, David James
Appointed Date: 30 March 2009
66 years old

Director
IMRIE, Ian
Appointed Date: 31 May 2016
70 years old

Resigned Directors

Secretary
MCLACHLAN, Elsie
Resigned: 18 March 2004
Appointed Date: 21 October 2002

Secretary
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 18 March 2004

Nominee Secretary
DICKINSON DEES
Resigned: 21 October 2002

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

Director
HENDERSON, Anne Patricia
Resigned: 31 May 2016
74 years old

Director
MCLACHLAN, Elsie
Resigned: 18 March 2004
76 years old

Director
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 18 March 2004
81 years old

Persons With Significant Control

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

GOLFSWING Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
29 Jun 2016
Appointment of Mr Ian Imrie as a director on 31 May 2016
29 Jun 2016
Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016
17 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000,000

...
... and 143 more events
05 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1992
New director appointed

09 Jun 1992
Director resigned;new director appointed

02 Jun 1992
Registered office changed on 02/06/92 from: cross house westgate road newcastle upon tyne NE99 1SB

25 Feb 1992
Incorporation

GOLFSWING Charges

10 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 bridge street worksop. Fixed charge all buildings and…
23 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90/91 bedford street north shields tyne and wear. Fixed…
26 November 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 carlton street castleford west yorkshire. Fixed charge…
25 November 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 high street redcar. Fixed charge all buildings and other…
7 May 1997
Legal charge
Delivered: 23 May 1997
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 209/213 main street bullwell notingham…
6 February 1997
Legal charge
Delivered: 15 February 1997
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1-3 fitzalan square sheffield t/no…
27 March 1996
Legal charge
Delivered: 17 April 1996
Status: Satisfied on 17 January 2006
Persons entitled: Bank of Scotland
Description: F/H property k/a scala house number 13 ocean road south…
26 March 1996
Legal charge
Delivered: 5 April 1996
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Numbers 9 and 9A silver street durham by way of leagl…
23 November 1993
Legal charge
Delivered: 30 November 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 42 clayton…
23 November 1993
Rent assignment
Delivered: 25 November 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right,title,benefit and interest of the company…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 32 and 34 victoria…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as the ritz cinema and…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 7,8 and 9 long lane and…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as rex tombola…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 306 north end…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 26…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 11 trinity…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 7 stephenson…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 174-175 high…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 173 and 175 prince…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 35 high…
31 August 1993
Rent assignment
Delivered: 11 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/a 30 high…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 32 and 34 victoria…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 173 and 175 prince…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 7 stephenson place in…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 35 high street,hucknall…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 30 high road,beeston in…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Allthat f/h land and property k/as 11 trinity square in the…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 174-175 high…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as rex tombola…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 306 north end…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as the ritz cinema and…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 7,8 and 9 long lane and…
31 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/as 26 westgate,guisborough…
31 August 1993
Debenture
Delivered: 4 September 1993
Status: Satisfied on 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…