ELITE GOLF UK LTD
INDUSTRAIL ESTATE BRENDA ROAD ACER ELITE GOLF LTD SOCCERHEADS LIMITED

Hellopages » County Durham » Hartlepool » TS25 2DH

Company number 04256344
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address STADIUM NORTH, UNITS 8-11 TOFTS FARM, INDUSTRAIL ESTATE BRENDA ROAD, HARTLEPOOL, TS25 2DH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of ELITE GOLF UK LTD are www.elitegolfuk.co.uk, and www.elite-golf-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Middlesbrough Rail Station is 5.1 miles; to Redcar Central Rail Station is 5.7 miles; to Redcar East Rail Station is 6.6 miles; to Thornaby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Golf Uk Ltd is a Private Limited Company. The company registration number is 04256344. Elite Golf Uk Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Elite Golf Uk Ltd is Stadium North Units 8 11 Tofts Farm Industrail Estate Brenda Road Hartlepool Ts25 2dh. . MORRISEY, Julie Anne is a Secretary of the company. MORRISEY, Julie Anne is a Director of the company. MORRISEY, Stephen Bernard is a Director of the company. Secretary GRIMES, Stephen William has been resigned. Secretary GRIMES, Steve has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOLTON, Andrew David has been resigned. Director GRIMES, Elaine has been resigned. Director GRIMES, Stephen William has been resigned. Director WOOD, Jean has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MORRISEY, Julie Anne
Appointed Date: 11 August 2005

Director
MORRISEY, Julie Anne
Appointed Date: 11 August 2005
60 years old

Director
MORRISEY, Stephen Bernard
Appointed Date: 11 August 2005
62 years old

Resigned Directors

Secretary
GRIMES, Stephen William
Resigned: 01 June 2003
Appointed Date: 30 November 2002

Secretary
GRIMES, Steve
Resigned: 11 August 2005
Appointed Date: 20 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
BOLTON, Andrew David
Resigned: 20 April 2007
Appointed Date: 30 June 2003
51 years old

Director
GRIMES, Elaine
Resigned: 01 December 2002
Appointed Date: 20 July 2001
64 years old

Director
GRIMES, Stephen William
Resigned: 11 August 2005
Appointed Date: 30 November 2002
65 years old

Director
WOOD, Jean
Resigned: 11 August 2005
Appointed Date: 30 June 2003
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mrs Julie Anne Morrisey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE GOLF UK LTD Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 20 July 2016 with updates
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

04 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 43 more events
28 Feb 2002
New secretary appointed
28 Feb 2002
New director appointed
28 Feb 2002
Director resigned
28 Feb 2002
Secretary resigned
20 Jul 2001
Incorporation

ELITE GOLF UK LTD Charges

13 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…