KILWORTH SPRINGS GOLF CLUB LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE17 6HJ

Company number 03022891
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address NORTH KILWORTH, NR LUTTERWORTH, LEICESTERSHIRE, LE17 6HJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Jeremy Wilkinson as a director on 27 September 2016. The most likely internet sites of KILWORTH SPRINGS GOLF CLUB LIMITED are www.kilworthspringsgolfclub.co.uk, and www.kilworth-springs-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Narborough Rail Station is 9.9 miles; to Long Buckby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilworth Springs Golf Club Limited is a Private Limited Company. The company registration number is 03022891. Kilworth Springs Golf Club Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Kilworth Springs Golf Club Limited is North Kilworth Nr Lutterworth Leicestershire Le17 6hj. . VICARY, Ann Madeleine is a Secretary of the company. VICARY, Ann Madeleine is a Director of the company. VICARY, Simon Roger Harry is a Director of the company. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director VICARY, Roger Arthur Edward has been resigned. Director WILKINSON, Jeremy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VICARY, Ann Madeleine
Appointed Date: 18 April 1995

Director
VICARY, Ann Madeleine
Appointed Date: 10 July 2011
78 years old

Director
VICARY, Simon Roger Harry
Appointed Date: 10 July 2011
56 years old

Resigned Directors

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 18 April 1995
Appointed Date: 16 February 1995

Nominee Director
LEWINGTON, Keith Edward
Resigned: 18 April 1995
Appointed Date: 16 February 1995
74 years old

Director
VICARY, Roger Arthur Edward
Resigned: 10 July 2011
Appointed Date: 18 April 1995
83 years old

Director
WILKINSON, Jeremy
Resigned: 27 September 2016
Appointed Date: 10 November 2015
47 years old

Persons With Significant Control

Ann Madeleine Vicary
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

KILWORTH SPRINGS GOLF CLUB LIMITED Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Termination of appointment of Jeremy Wilkinson as a director on 27 September 2016
08 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 468,000

10 Nov 2015
Appointment of Mr Jeremy Wilkinson as a director on 10 November 2015
...
... and 62 more events
12 May 1995
Ad 10/05/95--------- £ si 467999@1=467999 £ ic 1/468000
12 May 1995
£ nc 1000/468000 10/05/95
12 May 1995
Registered office changed on 12/05/95 from: 3 victoria street northampton NN1 3NR
27 Apr 1995
Company name changed kelsaw LIMITED\certificate issued on 28/04/95
16 Feb 1995
Incorporation

KILWORTH SPRINGS GOLF CLUB LIMITED Charges

28 June 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: S. Wernick & Sons (Holdings) Limited
Description: Land and buildings lying to the south side of station road…
11 May 1995
Debenture
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…